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

LUMLEY GROUP LIMITED

SUITE 100 REGUS-ATTERBURY LAKES FAIRBOURNE DRIVE, ATTERBURY, MILTON KEYNES, MK10 9RG,
Company Registration Number
02801005
Private Limited Company
Active

Company Overview

About Lumley Group Ltd
LUMLEY GROUP LIMITED was founded on 1993-03-18 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Lumley Group 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
LUMLEY GROUP LIMITED
 
Legal Registered Office
SUITE 100 REGUS-ATTERBURY LAKES FAIRBOURNE DRIVE
ATTERBURY
MILTON KEYNES
MK10 9RG
Other companies in MK19
 
Previous Names
LOCK END INVESTMENTS LIMITED11/02/2021
PRINCE TRADING LIMITED28/05/2010
Filing Information
Company Number 02801005
Company ID Number 02801005
Date formed 1993-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944652112  
Last Datalog update: 2024-01-08 03:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMLEY GROUP LIMITED
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.
Companies with same name LUMLEY GROUP LIMITED
The following companies were found which have the same name as LUMLEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMLEY GROUP PTY LTD VIC 3207 Dissolved Company formed on the 2017-06-01

Company Officers of LUMLEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
FORTY-TWO FIDUCIARIES LTD
Company Secretary 2010-05-07
CHRISTOPHER ALBERT JULIAN PIASECKI
Director 2015-09-24
VICTORIA ANGELA PIASECKI
Director 2010-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JERZY STANISLAW PIASECKI
Director 2008-11-07 2017-10-31
NICHOLAS PIASECKI
Company Secretary 2008-11-07 2010-05-07
NICHOLAS PIASECKI
Director 2008-11-07 2010-05-07
JEAN PRINCE
Company Secretary 1993-03-18 2008-11-07
SUSAN JANE PRESTON
Director 2007-02-23 2008-11-07
JEAN PRINCE
Director 1993-03-18 2008-11-07
STEPHEN PAUL PRINCE
Director 2007-02-23 2008-11-07
TERESA ANNE PRINCE
Director 2007-02-23 2008-11-07
TREVOR IAN PRINCE
Director 2007-02-23 2008-11-07
PETER GERALD PRINCE
Director 1993-03-18 2007-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALBERT JULIAN PIASECKI RIDING RESEARCH LIMITED Director 2017-10-19 CURRENT 2011-07-12 Liquidation
VICTORIA ANGELA PIASECKI PINPOINT VISUALISATION LIMITED Director 2017-03-27 CURRENT 2001-04-13 Active
VICTORIA ANGELA PIASECKI ROOM OF LUXURY LIMITED Director 2014-02-04 CURRENT 2014-01-31 Dissolved 2016-01-19

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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-04-02SH08Change of share class name or designation
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-04-02CC04Statement of company's objects
2022-03-31PSC04Change of details for Mr Albert Julian Jarvis as a person with significant control on 2022-03-28
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050012
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-04-27PSC04Change of details for Mr Christopher Albert Julian Piasecki as a person with significant control on 2021-04-20
2021-04-26CH01Director's details changed for Mr Christopher Albert Julian Piasecki on 2021-04-20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-26PSC07CESSATION OF VICTORIA ANGELA PIASECKI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11RES15CHANGE OF COMPANY NAME 11/02/21
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050011
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050010
2019-06-19CH04SECRETARY'S DETAILS CHNAGED FOR FORTY-TWO FIDUCIARIES LTD on 2019-06-19
2019-06-19PSC04Change of details for Mr Christopher Albert Julian Piasecki as a person with significant control on 2019-06-19
2019-06-19CH01Director's details changed for Mr Christopher Albert Julian Piasecki on 2019-06-18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Lovells Barn Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Lovells Barn Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050009
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JERZY STANISLAW PIASECKI
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 101
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-16AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH04SECRETARY'S DETAILS CHNAGED FOR FORTY-TWO FIDUCIARIES LTD on 2015-08-10
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT JULIAN PIASECKI
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM LOVELLS BARN FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL ENGLAND
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM PERCIVALS BARN FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050008
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050006
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050007
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028010050005
2013-03-04AR0122/02/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0122/02/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PIASSECKI / 05/04/2012
2012-04-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTY-TWO FIDUCIARIES LTD / 05/04/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0122/02/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O FORTY-TWO CONSULTING LLP SILVERSTONE HOUSE 46 NEWPORT ROAD WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AA UNITED KINGDOM
2010-08-19AP01DIRECTOR APPOINTED MRS VICTORIA PIASSECKI
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AP04CORPORATE SECRETARY APPOINTED FORTY-TWO FIDUCIARIES LTD
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 4 CHURCH STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 1SE UNITED KINGDOM
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PIASECKI
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIASECKI
2010-05-28RES15CHANGE OF NAME 14/05/2010
2010-05-28CERTNMCOMPANY NAME CHANGED PRINCE TRADING LIMITED CERTIFICATE ISSUED ON 28/05/10
2010-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10AR0122/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIASECKI / 29/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JERZY STANISLAW PIASECKI / 29/12/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-28363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-04-28190LOCATION OF DEBENTURE REGISTER
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4 CHURCH STREET HENLEY ON THAMES OXFORDSHIRE RG9 1SE
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM OAKTREES WESTERN AVENUE WOODLEY READING, BERKS RG5 3BN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TREVOR PRINCE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PRINCE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TERESA PRINCE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN PRINCE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PRESTON
2008-11-19288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS PIASECKI
2008-11-19288aDIRECTOR APPOINTED JERZY STANISLAW PIASECKI
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-14363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRINCE / 28/01/2008
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LUMLEY GROUP 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 LUMLEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-06-18 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2000-03-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-01-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-12-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LUMLEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LUMLEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMLEY GROUP LIMITED
Trademarks
We have not found any records of LUMLEY GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE RIDING RESEARCH LIMITED 2011-08-06 Outstanding

We have found 1 mortgage charges which are owed to LUMLEY GROUP LIMITED

Income
Government Income
We have not found government income sources for LUMLEY GROUP 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 (68209 - Other letting and operating of own or leased real estate) as LUMLEY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMLEY GROUP 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 LUMLEY GROUP 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 LUMLEY GROUP 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.