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

LUMINATI LTD

The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, DEVON, PL21 9GE,
Company Registration Number
04235320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Luminati Ltd
LUMINATI LTD was founded on 2001-06-15 and has its registered office in Ivybridge. The organisation's status is listed as "Active - Proposal to Strike off". Luminati Ltd is a Private Limited Company registered in UNITED KINGDOM 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
LUMINATI LTD
 
Legal Registered Office
The Display Works East Way
Lee Mill Industrial Estate
Ivybridge
DEVON
PL21 9GE
Other companies in TQ12
 
Telephone01803552677
 
Previous Names
LUMINATI WAYCON LIMITED03/03/2017
Filing Information
Company Number 04235320
Company ID Number 04235320
Date formed 2001-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 31/12/2022
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-07 10:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMINATI LTD
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 LUMINATI LTD
The following companies were found which have the same name as LUMINATI LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMINATI ADVANCED SKINCARE CORP. 909 MIDLAND AVENUE SUITE 1 Westchester YONKERS NY 10704 Active Company formed on the 2014-09-18
LUMINATI AEROSPACE LLC Delaware Unknown
LUMINATI CONSULTING PTY LTD VIC 3165 Active Company formed on the 2010-08-04
LUMINATI EXHIBITS, INC. 3251 REVERE ST STE#210 Aurora CO 80010 Administratively Dissolved Company formed on the 1999-05-06
Luminati Electric LLC Connecticut Unknown
LUMINATI EXPENSE PAYMENT INC. 405 RXR Plaza Nassau Uniondale NY 11556 Active Company formed on the 2022-12-19
LUMINATI GROUP LLC California Unknown
LUMINATI INTERIOR DESIGNS, INC. 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2006-11-06
LUMINATI INSPECTOR LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2019-06-17
Luminati LLC 356 Road PC 69 Bailey CO 80421-1241 Good Standing Company formed on the 2014-01-01
Luminati Lending, Inc. Delaware Unknown
LUMINATI LLC 3857 HUNTERS ISLE DR. ORLANDO FL 32837 Inactive Company formed on the 2009-11-19
LUMINATI LABS CORPORATION 4546 UNIVERSITY WAY NE SEATTLE WA 981054511 Active Company formed on the 2020-02-25
LUMINATI PRO MAKEUP ARTISTS LTD LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Active - Proposal to Strike off Company formed on the 2019-04-10
LUMINATI PTY LTD Active Company formed on the 2020-09-21
Luminati Services, LLC 1620 Central Ave Ste 202 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-01-31
LUMINATI SERVICES LLC California Unknown
LUMINATI WINE LIMITED 126 Bedford Street Crewe CHESHIRE CW2 6JD Active - Proposal to Strike off Company formed on the 2018-03-21
LUMINATI, LLC 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 Active Company formed on the 2014-03-03
LUMINATIFF LLC Delaware Unknown

Company Officers of LUMINATI LTD

Current Directors
Officer Role Date Appointed
JOHN SHEARER GALL
Director 2003-09-13
RICHARD SIMON MORTON
Director 2018-01-01
STUART OLDROYD
Director 2016-05-16
STEVEN JOHN SENIOR
Director 2002-11-07
IAN MALCOLM SOUTHERN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY SENIOR
Company Secretary 2007-02-17 2015-02-27
JANET IRENE GALL
Company Secretary 2003-09-23 2007-02-17
PENELOPE ANN MORSE SHERIDAN
Company Secretary 2001-06-15 2003-09-23
PETER ROBERT SHERIDAN
Director 2001-06-15 2003-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEARER GALL CRYSTAL CLEAR PARTNERSHIP LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
JOHN SHEARER GALL CUT PLASTICS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
JOHN SHEARER GALL EMX DYNAMICS LTD Director 2009-04-03 CURRENT 2009-04-03 Liquidation
RICHARD SIMON MORTON EMX DYNAMICS LTD Director 2018-01-01 CURRENT 2009-04-03 Liquidation
RICHARD SIMON MORTON CUT PLASTICS LIMITED Director 2018-01-01 CURRENT 2011-10-07 Active - Proposal to Strike off
RICHARD SIMON MORTON CRYSTAL CLEAR PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2013-12-06 Active - Proposal to Strike off
STEVEN JOHN SENIOR EMX DYNAMICS LTD Director 2009-04-03 CURRENT 2009-04-03 Liquidation
IAN MALCOLM SOUTHERN EMX DYNAMICS LTD Director 2017-05-01 CURRENT 2009-04-03 Liquidation
IAN MALCOLM SOUTHERN CUT PLASTICS LIMITED Director 2017-05-01 CURRENT 2011-10-07 Active - Proposal to Strike off
IAN MALCOLM SOUTHERN CRYSTAL CLEAR PARTNERSHIP LIMITED Director 2017-05-01 CURRENT 2013-12-06 Active - Proposal to Strike off

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
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STUART OLDROYD
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART OLDROYD
2022-08-24Previous accounting period extended from 30/11/21 TO 31/03/22
2022-08-24AA01Previous accounting period extended from 30/11/21 TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-07-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARER GALL
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-31CH01Director's details changed for Mr Stuart Oldroyd on 2020-03-31
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SENIOR
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MORTON
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-27SH19Statement of capital on 2018-07-27 GBP 1,000
2018-07-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18SH20Statement by Directors
2018-07-18CAP-SSSolvency Statement dated 28/06/18
2018-07-18RES13Resolutions passed:
  • Reduce capital redemption reserve 28/06/2018
2018-03-12PSC05Change of details for Luminati Holdings Limited as a person with significant control on 2017-03-03
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR RICHARD SIMON MORTON
2017-05-19AP01DIRECTOR APPOINTED MR IAN MALCOLM SOUTHERN
2017-04-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-03RES15CHANGE OF COMPANY NAME 03/03/17
2017-03-03CERTNMCOMPANY NAME CHANGED LUMINATI WAYCON LIMITED CERTIFICATE ISSUED ON 03/03/17
2016-05-16AP01DIRECTOR APPOINTED MR STUART OLDROYD
2016-04-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 22/12/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEARER GALL / 22/12/2015
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Moorgate House King Street Newton Abbot Devon TQ12 2LG
2015-11-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY TRACY SENIOR
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0125/02/14 FULL LIST
2014-03-27AA30/11/13 TOTAL EXEMPTION SMALL
2013-03-11AR0125/02/13 FULL LIST
2013-02-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-15AA01PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-03-20AR0125/02/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM BRIDGE HOUSE 13 PARK HILL ROAD TORQUAY DEVON TQ1 2AL
2011-03-28AR0125/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 25/02/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS TRACY SENIOR / 25/02/2011
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-04AR0125/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEARER GALL / 25/02/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG
2009-03-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SENIOR / 01/02/2008
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 14-16 QUEEN SQUARE BRISTOL BS1 4NT
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-16363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2005-07-07363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-09225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2004-06-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-15288bSECRETARY RESIGNED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2003-07-12363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-08-06225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2002-04-1688(2)RAD 27/03/02--------- £ SI 749@1=749 £ IC 1/750
2002-04-1688(2)RAD 28/03/02--------- £ SI 250@1=250 £ IC 750/1000
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH
2001-10-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to LUMINATI LTD 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 LUMINATI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-10-11 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-10-01 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 LUMINATI LTD

Intangible Assets
Patents
We have not found any records of LUMINATI LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LUMINATI LTD owns 9 domain names.

clipos.co.uk   clear2c.co.uk   luminati.co.uk   newspaperstands.co.uk   acrylicsolutions.co.uk   mediastands.co.uk   media-stands.co.uk   cake-stands.co.uk   hvlptanningmachines.co.uk  

Trademarks
We have not found any records of LUMINATI LTD registering or being granted any trademarks
Income
Government Income

Government spend with LUMINATI LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-11 GBP £388 EVENTS CENTRAL
Newcastle City Council 2015-3 GBP £379 Supplies & Services
Doncaster Council 2015-2 GBP £479 BOROUGH ELECTIONS
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,966 DISPLAY FIXTURES & MATERIALS
Hampshire County Council 2014-12 GBP £769 Furniture
Hull City Council 2014-11 GBP £446 Customer Services
Lewes District Council 2014-10 GBP £73 Supplies and Services
Newcastle City Council 2014-7 GBP £336
Trafford Council 2014-7 GBP £269
Leeds City Council 2014-5 GBP £117 Operational Furniture And Equipment
South Gloucestershire Council 2014-4 GBP £883 Furniture & Fittings Loose
Devon County Council 2014-4 GBP £450
Bracknell Forest Council 2014-3 GBP £1,400 R&M - Reactive
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £3,393 Furniture-P/R&M
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £63 DESK STAND
Trafford Council 2014-3 GBP £49
Wolverhampton City Council 2014-2 GBP £1,510
Essex County Council 2014-2 GBP £520
Leeds City Council 2014-2 GBP £1,485 Teaching Materials
Trafford Council 2014-1 GBP £242
Suffolk County Council 2013-12 GBP £260 Equipment Purchase
Leeds City Council 2013-12 GBP £3,485 Operational Materials
Shropshire Council 2013-12 GBP £40 Supplies And Services-Equipt. Furn. & Materials
Leeds City Council 2013-11 GBP £1,437 Teaching Materials
Trafford Council 2013-10 GBP £88
Maidstone Borough Council 2013-9 GBP £749 External Print & Graphics
Suffolk County Council 2013-8 GBP £687 Professional Fees
Warwickshire County Council 2013-8 GBP £2,297 Advertising Promotional Events & Goods
Essex County Council 2013-7 GBP £531
Waverley Borough Council 2013-7 GBP £885 Supplies and Services
South Tyneside Council 2013-7 GBP £1,640
Royal Borough of Greenwich 2012-11 GBP £2,177
Royal Borough of Greenwich 2012-6 GBP £625
Solihull Metropolitan Borough Council 2012-3 GBP £2,061 Advertising/Publicity/Promotion
Blackburn with Darwen Council 2012-2 GBP £1,547 Facilities & Management Services
South Gloucestershire Council 2012-1 GBP £874 Furniture & Fittings Loose
Devon County Council 2011-12 GBP £466
Royal Borough of Greenwich 2011-10 GBP £608
Gateshead Council 2011-9 GBP £359
CHARNWOOD BOROUGH COUNCIL 2011-9 GBP £779 Equipment Etc P/R&M
Windsor and Maidenhead Council 2011-5 GBP £338
Windsor and Maidenhead Council 2011-4 GBP £338
Plymouth City Council 2011-2 GBP £588 Purchase Of Equipment
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £590 Advertising
Derby City Council 0-0 GBP £561 Non-Recruitment Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUMINATI 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.
Import/Export of Goods
Goods imported/exported by LUMINATI LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-07-0194031059
2010-05-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2010-05-0194031059
2010-03-0194031059
2010-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINATI 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 LUMINATI 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.