Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lumur Properties Limited
Lumur Properties Limited is a dissolved company incorporated on 21 February 2013 with the registered office located in Guildford, Surrey. Lumur Properties Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 May 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08413270
Private limited company
Age
12 years
Incorporated
21 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2016
(12 months)
Accounts type is
Dormant
Next accounts for period
3 November 2025
Due by
3 November 2025
(55 years remaining)
Learn more about Lumur Properties Limited
Contact
Update Details
Address
31 Chertsey Street
Guildford
GU1 4HD
United Kingdom
Same address for the past
10 years
Companies in GU1 4HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Richard William Bottomley
Director • Consultant • British • Lives in UK • Born in Nov 1953
Mr John Christopher White
Director • British • Lives in UK • Born in Sep 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RWB Creative Solutions Limited
Richard William Bottomley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
28 Feb 2016
For period
28 Feb
⟶
28 Feb 2016
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 16 May 2017
Voluntary Gazette Notice
8 Years Ago on 28 Feb 2017
Application To Strike Off
8 Years Ago on 15 Feb 2017
Dormant Accounts Submitted
8 Years Ago on 8 Nov 2016
Confirmation Submitted
9 Years Ago on 24 Feb 2016
Dormant Accounts Submitted
9 Years Ago on 20 Nov 2015
Mr John Christopher White Details Changed
10 Years Ago on 22 Jul 2015
Mr Richard William Bottomley Details Changed
10 Years Ago on 22 Jul 2015
Registered Address Changed
10 Years Ago on 13 Jul 2015
Confirmation Submitted
10 Years Ago on 24 Feb 2015
Get Alerts
Get Credit Report
Discover Lumur Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 May 2017
First Gazette notice for voluntary strike-off
Submitted on 28 Feb 2017
Application to strike the company off the register
Submitted on 15 Feb 2017
Accounts for a dormant company made up to 28 February 2016
Submitted on 8 Nov 2016
Annual return made up to 21 February 2016 with full list of shareholders
Submitted on 24 Feb 2016
Accounts for a dormant company made up to 28 February 2015
Submitted on 20 Nov 2015
Director's details changed for Mr Richard William Bottomley on 22 July 2015
Submitted on 22 Jul 2015
Director's details changed for Mr John Christopher White on 22 July 2015
Submitted on 22 Jul 2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015
Submitted on 13 Jul 2015
Annual return made up to 21 February 2015 with full list of shareholders
Submitted on 24 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs