Liquidation
Company Information for LUMOS SKINCARE LTD
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
07105706
Private Limited Company
Liquidation |
Company Name | |
---|---|
LUMOS SKINCARE LTD | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in EC1V | |
Company Number | 07105706 | |
---|---|---|
Company ID Number | 07105706 | |
Date formed | 2009-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 20:05:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LUMOS SKINCARE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONIA BERNARDINI |
||
NICHOLAS STEPHEN BRANN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMOS PRODUCTS LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 8 SOUTHFIELDS ROAD LONDON SW18 1QN ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 4.47588 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 4.47588 | |
AR01 | 15/12/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 4.47588 | |
AR01 | 15/12/14 FULL LIST | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 4.47588 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 4.476 | |
AR01 | 15/12/11 FULL LIST | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 4.31 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 8 SOUTHFIELDS ROAD LONDON SW18 1QN ENGLAND | |
AR01 | 15/12/10 FULL LIST | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 3.97 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 3.845 | |
SH02 | SUB-DIVISION 23/04/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2018-10-03 |
Appointmen | 2018-03-12 |
Resolution | 2018-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.48 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as LUMOS SKINCARE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LUMOS SKINCARE LTD | Event Date | 2018-03-12 |
Company Number: 07105706 Name of Company: LUMOS SKINCARE LTD Nature of Business: Wholesale of Perfume & Cosmetics Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 8 SOUTHFIELDS… | |||
Initiating party | Event Type | Resolution | |
Defending party | LUMOS SKINCARE LTD | Event Date | 2018-03-12 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LUMOS SKINCARE LTD | Event Date | 2018-03-07 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first & final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Lucas Johnson Limited, 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham Cheshire WA14 5BJ by no later than 31 October 2018. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder Details: Elizabeth Manley and Kevin Lucas (IP numbers 20110 and 9485 ) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Date of Appointment: 7 March 2018 . Further information about this case is available from Alison Phillips at the offices of Lucas Johnson on 0161 929 8666 or at claims@lucasjohnson.co.uk. Elizabeth Manley and Kevin Lucas , Joint Liquidators | |||
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. |