Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMINARY LIGHTING LIMITED
Company Information for

LUMINARY LIGHTING LIMITED

4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
02676724
Private Limited Company
Active

Company Overview

About Luminary Lighting Ltd
LUMINARY LIGHTING LIMITED was founded on 1992-01-13 and has its registered office in Reading. The organisation's status is listed as "Active". Luminary Lighting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUMINARY LIGHTING LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
RG1 2LU
Other companies in RG1
 
Previous Names
RODLANE LIMITED05/09/2016
Filing Information
Company Number 02676724
Company ID Number 02676724
Date formed 1992-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMINARY LIGHTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUMINARY LIGHTING LIMITED
The following companies were found which have the same name as LUMINARY LIGHTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMINARY LIGHTING CONSULTANTS, INC. 349 GRECO AVE. CORAL GABLES FL 33146 Inactive Company formed on the 1986-04-01

Company Officers of LUMINARY LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2010-05-15
JEFFREY THOMAS ALLEN
Director 2013-06-26
JASMINDER SINGH KALSEY
Director 2018-07-31
KIMBERLY ANN SNYDER
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK OSMOND BOSTON
Director 2013-06-26 2016-12-31
SNEHAL SAVJANI
Director 2010-05-15 2016-02-22
STEVEN SMITH
Director 1999-06-10 2013-06-26
NIGEL EDWARD HURDLE
Company Secretary 2007-02-23 2010-05-15
NIGEL EDWARD HURDLE
Director 2007-02-23 2010-05-15
ANDREW FRANCIS MARTIN
Director 1999-06-10 2008-03-14
ALLAN ROSS WILSON
Company Secretary 1999-06-10 2007-02-23
ALLAN ROSS WILSON
Director 1999-06-10 2007-02-23
NORMAN HALL
Company Secretary 1992-02-06 1999-06-10
STEVEN GIUDICI
Director 1993-10-15 1999-06-10
NORMAN HALL
Director 1992-02-06 1999-06-10
RICHARD JOHN AMES
Director 1992-02-06 1993-10-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-01-13 1992-02-06
LONDON LAW SERVICES LIMITED
Nominated Director 1992-01-13 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
JEFFREY THOMAS ALLEN FOCUS.COM LTD Director 2015-11-06 CURRENT 2003-06-17 Active
JEFFREY THOMAS ALLEN BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
JEFFREY THOMAS ALLEN AFM GROUP LIMITED Director 2013-06-26 CURRENT 1987-11-27 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING LIMITED Director 2013-06-26 CURRENT 1976-10-05 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING STUDIOS LIMITED Director 2013-06-26 CURRENT 1980-05-07 Active
JEFFREY THOMAS ALLEN PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
JEFFREY THOMAS ALLEN DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active
JEFFREY THOMAS ALLEN ONE 8 SIX LIMITED Director 2008-06-10 CURRENT 1984-02-13 Active
JEFFREY THOMAS ALLEN JOE DUNTON CAMERAS LIMITED Director 2002-10-23 CURRENT 1989-09-01 Active
JEFFREY THOMAS ALLEN LEE FILTERS LIMITED Director 2001-03-01 CURRENT 1992-02-05 Active
JEFFREY THOMAS ALLEN PANAVISION EUROPE LIMITED Director 1998-01-12 CURRENT 1990-08-17 Active
JEFFREY THOMAS ALLEN SAMUELSON GROUP LIMITED Director 1997-06-05 CURRENT 1958-02-10 Active
JASMINDER SINGH KALSEY MISTER LIGHTING LIMITED Director 2018-07-31 CURRENT 1976-10-05 Active
JASMINDER SINGH KALSEY MISTER LIGHTING STUDIOS LIMITED Director 2018-07-31 CURRENT 1980-05-07 Active
JASMINDER SINGH KALSEY PANALUX LIMITED Director 2018-07-31 CURRENT 2001-04-10 Active
JASMINDER SINGH KALSEY DIRECT PHOTOGRAPHIC LIMITED Director 2018-07-31 CURRENT 2001-06-20 Active
JASMINDER SINGH KALSEY LEE FILTERS LIMITED Director 2016-03-07 CURRENT 1992-02-05 Active
JASMINDER SINGH KALSEY ONE 8 SIX LIMITED Director 2016-03-07 CURRENT 1984-02-13 Active
JASMINDER SINGH KALSEY JOE DUNTON CAMERAS LIMITED Director 2016-03-07 CURRENT 1989-09-01 Active
JASMINDER SINGH KALSEY PANAVISION EUROPE LIMITED Director 2016-03-07 CURRENT 1990-08-17 Active
JASMINDER SINGH KALSEY LEE LIGHTING LIMITED Director 2016-03-07 CURRENT 1996-06-04 Active
JASMINDER SINGH KALSEY SAMUELSON GROUP LIMITED Director 2016-03-07 CURRENT 1958-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2024-04-23
2024-04-23Change of details for Afm Group Ltd as a person with significant control on 2024-04-23
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 47 Castle Street Reading RG1 7SR
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24CH01Director's details changed for Kimberley Ann Snyder on 2017-04-24
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK OSMOND BOSTON
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-05RES15CHANGE OF NAME 31/08/2016
2016-09-05CERTNMCompany name changed rodlane LIMITED\certificate issued on 05/09/16
2016-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SAVJANI
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-04AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-04AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-08AUDAUDITOR'S RESIGNATION
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES13DIRS APPOINTED 26/06/2013
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-07-09AP01DIRECTOR APPOINTED KIMBERLEY ANN SNYDER
2013-07-09AP01DIRECTOR APPOINTED DERRICK OSMOND BOSTON
2013-07-09AP01DIRECTOR APPOINTED JEFFREY THOMAS ALLEN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2013-01-07AR0104/01/13 FULL LIST
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-04AR0104/01/12 FULL LIST
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-07AR0104/01/11 FULL LIST
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2011-01-07AD02SAIL ADDRESS CREATED
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM CORPORATION OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2010-07-09AP04CORPORATE SECRETARY APPOINTED PITSEC LIMITED
2010-07-09AP01DIRECTOR APPOINTED MR SNEHAL SAVJANI
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0104/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 04/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HURDLE / 04/01/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-05363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 19/03/2008
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MARTIN
2008-01-10363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: CORPORATION OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-03-17ELRESS386 DISP APP AUDS 01/03/06
2006-03-17ELRESS366A DISP HOLDING AGM 01/03/06
2006-01-19363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-21363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-05363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-24363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-28288cDIRECTOR'S PARTICULARS CHANGED
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to LUMINARY LIGHTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMINARY LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-10-26 Satisfied 3I GROUP PLC
DEBENTURE 2000-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMINARY LIGHTING LIMITED

Intangible Assets
Patents
We have not found any records of LUMINARY LIGHTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMINARY LIGHTING LIMITED
Trademarks
We have not found any records of LUMINARY LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMINARY LIGHTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77291 - Renting and leasing of media entertainment equipment) as LUMINARY LIGHTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMINARY LIGHTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LUMINARY LIGHTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0051091090Yarn containing >= 85% wool or fine animal hair by weight, put up for retail sale (excl. that in balls, hanks or skeins and weighing > 125 g but <= 500 g)
2015-04-0090066900Photographic flashlights and flashlight apparatus (excl. with electronic discharge lamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINARY LIGHTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMINARY LIGHTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.