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

LUMIERE ESTATES LTD

GUILDFORD, SURREY, GU1,
Company Registration Number
04205032
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Lumiere Estates Ltd
LUMIERE ESTATES LTD was founded on 2001-04-24 and had its registered office in Guildford. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
LUMIERE ESTATES LTD
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 04205032
Date formed 2001-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 05:07:48
Primary Source:Companies House
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.

Company Officers of LUMIERE ESTATES LTD

Current Directors
Officer Role Date Appointed
JOHN CROWE
Director 2001-04-24
DES MURRAY
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CROWE
Company Secretary 2001-04-24 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CROWE WELWYN WENTWORTH LTD Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN CROWE CHILLI PILATES LTD Director 2015-06-23 CURRENT 2015-06-23 Active
JOHN CROWE CHILLI PILATES (C) LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-11-17
JOHN CROWE CHILLI PILATES (MH) LTD Director 2014-09-05 CURRENT 2014-09-05 Active
JOHN CROWE CHILLI PILATES RETAIL LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JOHN CROWE CHILLI PILATES (SP) LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES INVESTMENTS LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES ONLINE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE THE WELLNESS CENTRE (F) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2015-11-17
JOHN CROWE THE WELLNESS CENTRE (MH) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN CROWE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN CROWE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
JOHN CROWE TEWIN WOOD ROADS LIMITED Director 2012-11-06 CURRENT 1953-06-27 Active
JOHN CROWE CHILLI PILATES (HOLDINGS) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
JOHN CROWE CHILLI PILATES (LH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES (IH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES CENTRAL SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JOHN CROWE REFORMER RENTALS LTD Director 2008-05-06 CURRENT 2008-05-06 Active
JOHN CROWE HERTS AND GLOS INVESTMENTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
JOHN CROWE CHELHAM INVESTMENTS (2005) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN CROWE WATERDELL FLAT MANAGEMENT COMPANY LIMITED Director 2003-09-30 CURRENT 1977-05-19 Active
JOHN CROWE ART (1001) LIMITED Director 2001-07-06 CURRENT 2001-07-06 Dissolved 2017-09-16
JOHN CROWE DIVERSIFY AND GROW LTD Director 2001-04-24 CURRENT 2001-04-24 Active
JOHN CROWE GREEN ESTATES (1999) LTD Director 1999-10-26 CURRENT 1999-10-26 Active
JOHN CROWE ROSEBUD ESTATES LTD Director 1998-06-05 CURRENT 1998-06-05 Active
DES MURRAY DIVERSIFY AND GROW LTD Director 2015-09-02 CURRENT 2001-04-24 Active

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
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM GEORGE ARTHUR YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-02AP01DIRECTOR APPOINTED MR DES MURRAY
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-22AR0124/04/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-29AR0124/04/14 FULL LIST
2013-06-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-30AR0124/04/13 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-04AR0124/04/12 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-26AR0124/04/11 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-04AR0124/04/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWE / 01/10/2009
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY KAREN CROWE
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CROWE / 18/05/2009
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-22363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-26244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-19363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: GEORGE ARTHUR FISCAL HOUSE 36 LATTIMORE ROAD ST. ALBANS HERTFORDSHIRE AL1 3XP
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-04363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-08-26RES13RE SHARE TRANSFER 01/08/03
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-06363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-28244DELIVERY EXT'D 3 MTH 30/09/02
2003-02-06225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-08-17363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LUMIERE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Resolutions for Winding-up2016-03-31
Notices to Creditors2016-03-31
Appointment of Liquidators2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against LUMIERE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-05 Satisfied PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 205,041
Creditors Due After One Year 2011-09-30 £ 205,041
Creditors Due Within One Year 2012-09-30 £ 1,730
Creditors Due Within One Year 2011-09-30 £ 1,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 LUMIERE ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 10,375
Cash Bank In Hand 2011-09-30 £ 6,131
Current Assets 2012-09-30 £ 10,473
Current Assets 2011-09-30 £ 6,131
Secured Debts 2012-09-30 £ 144,600
Secured Debts 2011-09-30 £ 144,600
Shareholder Funds 2012-09-30 £ 33,702
Shareholder Funds 2011-09-30 £ 29,723
Tangible Fixed Assets 2012-09-30 £ 230,000
Tangible Fixed Assets 2011-09-30 £ 230,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUMIERE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUMIERE ESTATES LTD
Trademarks
We have not found any records of LUMIERE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMIERE ESTATES LTD. 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 LUMIERE ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LUMIERE ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLUMIERE ESTATES LTDEvent Date2017-03-16
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of the members will be held on 21 April 2017 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 March 2016. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Lauren Saxby. Ag GF122146
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLUMIERE ESTATES LTDEvent Date2016-03-16
By written resolution of the members dated on 16 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily, and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Initiating party Event TypeNotices to Creditors
Defending partyLUMIERE ESTATES LTDEvent Date2016-03-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 06 May 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 6 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUMIERE ESTATES LTDEvent Date2016-03-16
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMIERE ESTATES LTD 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 LUMIERE ESTATES LTD 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.