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

LUMIERE ACQUISITIONS LIMITED

ROOM 103, MANSION HOUSE,, BUCKNALLS LANE, WATFORD, WD25 9XX,
Company Registration Number
09660734
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Lumiere Acquisitions Ltd
LUMIERE ACQUISITIONS LIMITED was founded on 2015-06-29 and has its registered office in Watford. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Lumiere Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUMIERE ACQUISITIONS LIMITED
 
Legal Registered Office
ROOM 103, MANSION HOUSE,
BUCKNALLS LANE
WATFORD
WD25 9XX
 
Filing Information
Company Number 09660734
Company ID Number 09660734
Date formed 2015-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 14:40:11
Primary Source:Companies House
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.

Company Officers of LUMIERE ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2018-05-21
AMARJIT SINGH HUNDAL
Director 2015-06-29
JOSHY MATHEW
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2015-06-29 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMIR PRAVINCHANDRA BUDHDEO 499 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2015-01-12 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO 501 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2016-07-11 Active
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DESIGNS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO CORONA PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-01-03 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO NOUVEAU PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DEVELOPMENTS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active
SHAMIR PRAVINCHANDRA BUDHDEO MOORS PROPERTIES LIMITED Director 2018-05-21 CURRENT 2017-04-18 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE LIMITED Director 2018-05-21 CURRENT 2006-10-17 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO R SQUARE PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-03-12 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO ORCA HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-05-29
SHAMIR PRAVINCHANDRA BUDHDEO CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO ENERGY LIMITED Director 2012-03-21 CURRENT 2012-03-21 In Administration
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO VERTEX PROPERTIES LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
AMARJIT SINGH HUNDAL ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
AMARJIT SINGH HUNDAL EXCELSIOR HEALTH LTD Director 2016-06-29 CURRENT 2016-06-29 Active
AMARJIT SINGH HUNDAL CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL VERTEX PROPERTIES LIMITED Director 2012-05-11 CURRENT 2002-06-18 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL CORONA PROPERTIES LIMITED Director 2012-05-11 CURRENT 2008-01-03 Liquidation
JOSHY MATHEW FORTX ONE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JOSHY MATHEW EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOSHY MATHEW 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW MOORS PROPERTIES LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
JOSHY MATHEW THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
JOSHY MATHEW TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
JOSHY MATHEW ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
JOSHY MATHEW SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
JOSHY MATHEW 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOSHY MATHEW KAYYANY INVESTMENTS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-29
JOSHY MATHEW CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOSHY MATHEW LUMIERE DEVELOPMENTS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JOSHY MATHEW 499 LONDON ROAD LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
JOSHY MATHEW ZORABAY LIMITED Director 2014-10-29 CURRENT 2013-10-14 Active - Proposal to Strike off
JOSHY MATHEW SYMBIO ENERGY LIMITED Director 2014-03-15 CURRENT 2012-03-21 In Administration
JOSHY MATHEW PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW NOUVEAU PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW CODEXE LIMITED Director 2013-10-01 CURRENT 2006-10-17 Liquidation
JOSHY MATHEW VERTEX PROPERTIES LIMITED Director 2012-05-23 CURRENT 2002-06-18 Active - Proposal to Strike off
JOSHY MATHEW CORONA PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-01-03 Liquidation
JOSHY MATHEW R SQUARE PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-03-12 Liquidation
JOSHY MATHEW SYMBIO EUROPE LIMITED Director 2012-04-12 CURRENT 2012-03-15 Liquidation

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
2024-01-05Liquidation. Receiver abstract of receipts and payments to 2023-12-03
2023-06-23Liquidation. Receiver abstract of receipts and payments to 2023-06-03
2022-12-29Liquidation. Receiver abstract of receipts and payments to 2022-12-03
2022-12-29REC2Liquidation. Receiver abstract of receipts and payments to 2022-12-03
2022-12-29REC2Liquidation. Receiver abstract of receipts and payments to 2022-12-03
2022-07-01REC2Liquidation. Receiver abstract of receipts and payments to 2022-06-03
2022-01-06Liquidation. Receiver abstract of receipts and payments to 2021-12-03
2022-01-06Liquidation. Receiver abstract of receipts and payments to 2021-12-03
2022-01-06REC2Liquidation. Receiver abstract of receipts and payments to 2021-12-03
2021-06-21REC2Liquidation. Receiver abstract of receipts and payments to 2021-06-03
2021-06-21REC2Liquidation. Receiver abstract of receipts and payments to 2021-06-03
2020-12-21REC2Liquidation. Receiver abstract of receipts and payments to 2020-12-03
2020-06-26REC2Liquidation. Receiver abstract of receipts and payments to 2020-06-03
2020-01-14REC2Liquidation. Receiver abstract of receipts and payments to 2019-12-03
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2019-08-13RM01Liquidation appointment of receiver
2019-08-13RM01Liquidation appointment of receiver
2019-07-10REC2Liquidation. Receiver abstract of receipts and payments to 2019-06-03
2019-07-10REC2Liquidation. Receiver abstract of receipts and payments to 2019-06-03
2019-05-16RM02Notice of ceasing to act as receiver or manager
2019-04-18RM01Liquidation appointment of receiver
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH HUNDAL
2018-06-22AP01DIRECTOR APPOINTED MR SHAMIR PRAVINCHANDRA BUDHDEO
2018-06-21RM01Liquidation appointment of receiver
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096607340003
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 096607340003
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-07PSC05Change of details for Photon Properties Limited as a person with significant control on 2018-03-06
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-12PSC07CESSATION OF SHAMIR PRAVINCHANDRA BUDHDEO AS A PSC
2018-02-12PSC07CESSATION OF KALPNA BUDHDEO AS A PSC
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 05/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 05/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 05/07/2017
2017-06-14AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096607340002
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096607340001
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH United Kingdom
2016-07-19AR0129/06/16 FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LUMIERE ACQUISITIONS 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 LUMIERE ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LUMIERE ACQUISITIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 LUMIERE ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of LUMIERE ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMIERE ACQUISITIONS LIMITED
Trademarks
We have not found any records of LUMIERE ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMIERE ACQUISITIONS 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 (41100 - Development of building projects) as LUMIERE ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMIERE ACQUISITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMIERE ACQUISITIONS 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 LUMIERE ACQUISITIONS 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.