Lumenal Limited MANCHESTER


Lumenal started in year 2010 as Private Limited Company with registration number 07167963. The Lumenal company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at Unit C2 Greengate Industrial Estate, Greenside Way. Postal code: M24 1SW.

The firm has 3 directors, namely Clifford T., Emma E. and Nick W.. Of them, Nick W. has been with the company the longest, being appointed on 24 February 2010 and Clifford T. has been with the company for the least time - from 25 February 2015. As of 16 June 2024, there was 1 ex director - Heather J.. There were no ex secretaries.

Lumenal Limited Address / Contact

Office Address Unit C2 Greengate Industrial Estate, Greenside Way
Office Address2 Middleton
Town Manchester
Post code M24 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167963
Date of Incorporation Wed, 24th Feb 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Clifford T.

Position: Director

Appointed: 25 February 2015

Emma E.

Position: Director

Appointed: 30 September 2014

Nick W.

Position: Director

Appointed: 24 February 2010

Heather J.

Position: Director

Appointed: 01 January 2015

Resigned: 12 July 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Nick W. This PSC and has 75,01-100% shares.

Nick W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand300 204120 702102 4241 851   
Current Assets1 709 1912 116 2422 229 00011 8511 804  
Debtors1 209 5651 351 0101 285 75510 0001 8041 8041 804
Net Assets Liabilities926 3161 213 7791 461 3211 804   
Other Debtors451 171590 123722 94610 0001 8041 8041 804
Property Plant Equipment31 87824 70831 998    
Total Inventories199 422644 530840 821    
Other
Accrued Liabilities Deferred Income302 571319 413331 383    
Accumulated Depreciation Impairment Property Plant Equipment32 51745 70256 584    
Additions Other Than Through Business Combinations Property Plant Equipment 6 01618 1723 200   
Average Number Employees During Period  3223333
Corporation Tax Payable23 96841 01926 81947   
Creditors808 377922 476793 59710 047   
Finance Lease Liabilities Present Value Total6 250      
Increase From Depreciation Charge For Year Property Plant Equipment 13 18510 8823 000   
Net Current Assets Liabilities900 8141 193 7661 435 4031 8041 8041 8041 804
Number Shares Issued Fully Paid 10     
Other Creditors13 06618 12931 75210 000   
Other Taxation Social Security Payable186 43893 835109 527    
Par Value Share 1     
Prepayments Accrued Income24 13460 22032 312    
Property Plant Equipment Gross Cost64 39470 41088 582    
Provisions For Liabilities Balance Sheet Subtotal6 3764 6956 080    
Total Assets Less Current Liabilities932 6921 218 4741 467 4011 804   
Trade Creditors Trade Payables276 084450 080294 116    
Trade Debtors Trade Receivables734 260700 667530 497    
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   91 782   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   59 584   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 24th February 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements