Lumicom Limited TELFORD


Lumicom started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05554548. The Lumicom company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Telford at The Lia. Postal code: TF3 3BQ.

At present there are 2 directors in the the company, namely David R. and Luciano S.. In addition one secretary - Melissa D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ernest M. who worked with the the company until 30 March 2014.

Lumicom Limited Address / Contact

Office Address The Lia
Office Address2 Stafford Park 7
Town Telford
Post code TF3 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05554548
Date of Incorporation Tue, 6th Sep 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Melissa D.

Position: Secretary

Appointed: 14 August 2023

David R.

Position: Director

Appointed: 20 October 2021

Luciano S.

Position: Director

Appointed: 20 May 2019

Peter S.

Position: Director

Appointed: 20 October 2021

Resigned: 14 August 2023

Adrian K.

Position: Director

Appointed: 25 June 2017

Resigned: 21 December 2017

Steven D.

Position: Director

Appointed: 03 December 2013

Resigned: 12 November 2020

Luciano S.

Position: Director

Appointed: 08 April 2013

Resigned: 04 August 2014

Anne H.

Position: Director

Appointed: 27 November 2012

Resigned: 14 April 2014

Steven A.

Position: Director

Appointed: 27 July 2012

Resigned: 31 March 2014

Peter D.

Position: Director

Appointed: 06 December 2011

Resigned: 01 September 2020

Kelly H.

Position: Director

Appointed: 23 September 2011

Resigned: 12 December 2011

Michael C.

Position: Director

Appointed: 23 September 2011

Resigned: 20 September 2013

Edward T.

Position: Director

Appointed: 30 March 2010

Resigned: 05 February 2014

Ernest M.

Position: Director

Appointed: 13 July 2009

Resigned: 31 March 2014

Subhash G.

Position: Director

Appointed: 04 January 2007

Resigned: 04 August 2014

Stephen S.

Position: Director

Appointed: 05 June 2006

Resigned: 18 January 2011

Angus S.

Position: Director

Appointed: 13 January 2006

Resigned: 29 January 2007

David W.

Position: Director

Appointed: 22 November 2005

Resigned: 23 December 2021

Geoffrey H.

Position: Director

Appointed: 22 November 2005

Resigned: 02 June 2011

Stuart C.

Position: Director

Appointed: 06 September 2005

Resigned: 03 September 2007

Ernest M.

Position: Secretary

Appointed: 06 September 2005

Resigned: 30 March 2014

Leigh T.

Position: Director

Appointed: 06 September 2005

Resigned: 13 January 2006

Peter F.

Position: Director

Appointed: 06 September 2005

Resigned: 02 December 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is The Lighting Industry Association Ltd from Telford, England. This PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Steve D. This PSC has significiant influence or control over the company,.

The Lighting Industry Association Ltd

The Lia Stafford Park 7, Telford, TF3 3BQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 07850441
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Steve D.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 680 729441 19290 741
Current Assets2 076 832662 218791 433
Debtors396 103221 026700 692
Net Assets Liabilities-658 000872 023 
Other Debtors282 7396 9655 692
Property Plant Equipment575 000563 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment658 000669 500 
Amounts Owed By Related Parties 120 000695 000
Corporation Tax Payable 295 41547 749
Creditors2 369 737353 69558 770
Increase From Depreciation Charge For Year Property Plant Equipment 11 50011 500
Net Current Assets Liabilities1 136 737308 523732 663
Other Creditors2 369 73713 02910 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  681 000
Other Disposals Property Plant Equipment  1 233 000
Other Taxation Social Security Payable32 277  
Profit Loss 1 530 023-139 360
Property Plant Equipment Gross Cost1 233 0001 233 000 
Total Assets Less Current Liabilities1 711 737872 023732 663
Trade Creditors Trade Payables83 05745 2511 020
Trade Debtors Trade Receivables113 36494 061 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements