Lumoptica started in year 2015 as Private Limited Company with registration number 09428663. The Lumoptica company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bradley Stoke at Elm House 10 Fountain Court. Postal code: BS32 4LA.
The company has 2 directors, namely Stephen K., Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 9 February 2015 and Stephen K. has been with the company for the least time - from 14 September 2020. As of 25 April 2024, there were 2 ex directors - Roy C., Christopher S. and others listed below. There were no ex secretaries.
Office Address | Elm House 10 Fountain Court |
Office Address2 | New Leaze |
Town | Bradley Stoke |
Post code | BS32 4LA |
Country of origin | United Kingdom |
Registration Number | 09428663 |
Date of Incorporation | Mon, 9th Feb 2015 |
Industry | Engineering related scientific and technical consulting activities |
Industry | Other research and experimental development on natural sciences and engineering |
End of financial Year | 28th February |
Company age | 9 years old |
Account next due date | Sat, 30th Nov 2024 (219 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Fri, 23rd Feb 2024 (2024-02-23) |
Last confirmation statement dated | Thu, 9th Feb 2023 |
The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Craig S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roy C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Craig S.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Christopher S.
Notified on | 6 April 2016 |
Ceased on | 17 March 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Roy C.
Notified on | 6 April 2016 |
Ceased on | 30 April 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-02-29 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||||||
Current Assets | 30 722 | 97 265 | 153 008 | 175 422 | 136 905 | 198 774 | 251 463 | 357 087 |
Net Assets Liabilities | 359 | 34 304 | 134 499 | 168 068 | 88 974 | 87 442 | 266 495 | 261 482 |
Other | ||||||||
Accrued Liabilities Deferred Income | 572 | -2 | -1 | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 400 | 400 | 30 400 | |||||
Average Number Employees During Period | 4 | 4 | 4 | 6 | 7 | |||
Creditors | 36 010 | 68 236 | 42 243 | 23 837 | 69 130 | 98 120 | 123 016 | 99 139 |
Fixed Assets | 1 487 | 1 115 | 15 897 | 11 923 | 16 639 | 21 360 | 20 678 | 13 278 |
Net Current Assets Liabilities | -728 | 33 589 | 149 002 | 156 145 | 72 335 | 100 654 | 271 815 | 266 203 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 4 560 | 4 560 | 38 237 | 4 560 | 4 560 | 143 368 | 8 255 | |
Total Assets Less Current Liabilities | 759 | 34 704 | 164 899 | 168 068 | 88 974 | 122 014 | 292 495 | 279 481 |
Type | Category | Free download | |
---|---|---|---|
SH08 |
Change of share class name or designation filed on: 5th, March 2024 |
capital | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy