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
Lumi Ventures Limited
Lumi Ventures Limited is a dissolved company incorporated on 22 September 2016 with the registered office located in Manchester, Greater Manchester. Lumi Ventures Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2020
(5 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
10390476
Private limited company
Age
9 years
Incorporated
22 September 2016
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lumi Ventures Limited
Contact
Update Details
Address
Units 24- 28 Stakehill Industrial Estate Finlan Road
Middleton
M24 2RW
United Kingdom
Same address since
incorporation
Companies in M24 2RW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mr Clive Brown
Director • PSC • Finance Director • British • Lives in UK • Born in Mar 1967
Lisa Boyle
Director • Beauty Therapist • British • Lives in England • Born in Oct 1974
Simon Boyle
Director • None • British • Lives in England • Born in Dec 1974
Clare Janette Brown
Director • Packer • British • Lives in England • Born in Apr 1969
Hill Dickinson LLP
Secretary
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
Consilium Services Ltd
Clare Janette Brown is a mutual person.
Active
Activ8 Services Ltd
Simon Boyle is a mutual person.
Active
Smart Hut Ltd
Clare Janette Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Dec 2017
For period
1 Oct
⟶
31 Dec 2017
Traded for
15 months
Cash in Bank
£238K
Turnover
£15.13M
Employees
60
Total Assets
£3.25M
Total Liabilities
-£2.42M
Net Assets
£829K
Debt Ratio (%)
74%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 25 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 10 Dec 2019
Confirmation Submitted
7 Years Ago on 3 Oct 2018
Group Accounts Submitted
7 Years Ago on 5 Jun 2018
Accounting Period Extended
7 Years Ago on 24 Nov 2017
Confirmation Submitted
8 Years Ago on 5 Oct 2017
New Charge Registered
8 Years Ago on 14 Aug 2017
Mrs Clare Janette Brown Appointed
8 Years Ago on 28 Nov 2016
Lisa Boyle Appointed
8 Years Ago on 28 Nov 2016
George Wilfred Bower (PSC) Resigned
9 Years Ago on 7 Oct 2016
Get Alerts
Get Credit Report
Discover Lumi Ventures 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 compulsory strike-off
Submitted on 25 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2019
Second filing of Confirmation Statement dated 21/09/2017
Submitted on 15 Aug 2019
Confirmation statement made on 21 September 2018 with no updates
Submitted on 3 Oct 2018
Group of companies' accounts made up to 31 December 2017
Submitted on 5 Jun 2018
Current accounting period extended from 30 September 2017 to 31 December 2017
Submitted on 24 Nov 2017
Confirmation statement made on 21 September 2017 with updates
Submitted on 5 Oct 2017
Cessation of George Wilfred Bower as a person with significant control on 7 October 2016
Submitted on 5 Oct 2017
Registration of charge 103904760001, created on 14 August 2017
Submitted on 15 Aug 2017
Appointment of Mrs Clare Janette Brown as a director on 28 November 2016
Submitted on 8 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs