Luminosity Services Ltd WOKING


Luminosity Services Ltd was officially closed on 2021-08-24. Luminosity Services was a private limited company that could have been found at Chancery House, 30 St Johns Road, Woking, GU21 7SA, Surrey. Its full net worth was valued to be roughly 16269 pounds, while the fixed assets that belonged to the company totalled up to 2818 pounds. This company (formally formed on 2009-09-10) was run by 2 directors and 1 secretary.
Director Kirsteen D. who was appointed on 13 May 2010.
Director Graham D. who was appointed on 07 May 2010.
Moving on to the secretaries, we can name: Kirsteen D. appointed on 10 September 2009.

The company was classified as "management consultancy activities other than financial management" (70229). The last confirmation statement was filed on 2020-09-10 and last time the accounts were filed was on 31 March 2019. 2015-09-10 was the date of the latest annual return.

Luminosity Services Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07015005
Date of Incorporation Thu, 10th Sep 2009
Date of Dissolution Tue, 24th Aug 2021
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 12 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 24th Sep 2021
Last confirmation statement dated Thu, 10th Sep 2020

Company staff

Kirsteen D.

Position: Director

Appointed: 13 May 2010

Graham D.

Position: Director

Appointed: 07 May 2010

Kirsteen D.

Position: Secretary

Appointed: 10 September 2009

Kirsteen D.

Position: Director

Appointed: 01 January 2010

Resigned: 07 May 2010

Graham D.

Position: Director

Appointed: 10 September 2009

Resigned: 01 January 2010

People with significant control

Kirsteen D.

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

Graham D.

Notified on 6 April 2016
Ceased on 17 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth16 26920 35220 074   
Balance Sheet
Cash Bank In Hand39 42335 21554 617   
Cash Bank On Hand  54 61770 58724 67843 732
Current Assets53 98062 70278 01770 71271 062131 761
Debtors14 55727 48723 40012546 38488 029
Other Debtors   12530 85675 204
Property Plant Equipment  1 8495462 1631 622
Tangible Fixed Assets2 8182 8041 849   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve16 16920 25219 974   
Shareholder Funds16 26920 35220 074   
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8736021 3251 866
Average Number Employees During Period   222
Creditors  59 79252 72753 15563 508
Creditors Due Within One Year40 52945 15459 792   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 735  
Disposals Property Plant Equipment   3 574  
Increase From Depreciation Charge For Year Property Plant Equipment   464723541
Net Current Assets Liabilities13 45117 54818 22517 98517 90768 253
Number Shares Allotted 100100   
Other Creditors  10 2682 6593 4922 599
Other Taxation Social Security Payable  49 52450 06849 66360 909
Par Value Share 11   
Property Plant Equipment Gross Cost  4 7221 1483 488 
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 920441   
Tangible Fixed Assets Cost Or Valuation6 4117 3314 722   
Tangible Fixed Assets Depreciation3 5934 5272 873   
Tangible Fixed Assets Depreciation Charged In Period 934618   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 272   
Tangible Fixed Assets Disposals  3 050   
Total Additions Including From Business Combinations Property Plant Equipment    2 340 
Total Assets Less Current Liabilities16 26920 35220 07418 53120 07069 875
Trade Debtors Trade Receivables  23 400 15 52812 825
Advances Credits Directors14 557     
Advances Credits Made In Period Directors19 307     
Advances Credits Repaid In Period Directors22 300     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
Free Download (1 page)

Company search

Advertisements