LLUMARLITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLUMARLITE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02543487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLUMARLITE LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is LLUMARLITE LIMITED located?

    Registered Office Address
    Unit 30 Smeaton Close
    HP19 8UP Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LLUMARLITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANAFIX NORTHERN LIMITEDOct 23, 1990Oct 23, 1990
    KEYDOME LIMITEDSep 26, 1990Sep 26, 1990

    What are the latest accounts for LLUMARLITE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for LLUMARLITE LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for LLUMARLITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Nov 30, 2024

    1 pagesAA01

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to Unit 30 Smeaton Close Aylesbury HP19 8UP on Jun 24, 2025

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    6 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jul 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of LLUMARLITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANNETTA, Alessandria
    Smeaton Close
    HP19 8UP Aylesbury
    Unit 30
    England
    Secretary
    Smeaton Close
    HP19 8UP Aylesbury
    Unit 30
    England
    189459850001
    JANNETTA, Giuseppe
    Smeaton Close
    HP19 8UP Aylesbury
    Unit 30
    England
    Director
    Smeaton Close
    HP19 8UP Aylesbury
    Unit 30
    England
    EnglandBritish151170840001
    BANNERMAN, Ann Elizabeth
    Old Orchard 9 Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    Secretary
    Old Orchard 9 Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    British13478760001
    COATES, Lesley Joan
    The Woodlands
    Hertford Heath
    SG13 7GA Hertford
    Herts
    Secretary
    The Woodlands
    Hertford Heath
    SG13 7GA Hertford
    Herts
    British15704990001
    JANNETTA, Valerie
    Smeaton Close
    A
    HP19 8UP Aylesbury
    Unit 30 Anglo Business Park
    Bucks
    Secretary
    Smeaton Close
    A
    HP19 8UP Aylesbury
    Unit 30 Anglo Business Park
    Bucks
    British151668610002
    MITCHELL, Carol Anne
    Radclive
    MK18 4AB Buckingham
    Mill Gate Barn
    Secretary
    Radclive
    MK18 4AB Buckingham
    Mill Gate Barn
    British39022060003
    MITCHELL, James Grant
    Rosemount House 16 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    Secretary
    Rosemount House 16 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    British53937800001
    ARTHUR, Alexis John
    Whipley Manor
    Palmers Cross, Bramley
    GU5 0LL Guildford
    Surrey
    Director
    Whipley Manor
    Palmers Cross, Bramley
    GU5 0LL Guildford
    Surrey
    British67967630001
    BANNERMAN, Graham Hamilton
    Old Orchard 9 Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    Director
    Old Orchard 9 Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    British13478770001
    COATES, Lesley Joan
    The Woodlands
    Hertford Heath
    SG13 7GA Hertford
    Herts
    Director
    The Woodlands
    Hertford Heath
    SG13 7GA Hertford
    Herts
    British15704990001
    MITCHELL, James Grant
    Radclive
    MK18 4AB Buckingham
    Mill Gate Barn
    United Kingdom
    Director
    Radclive
    MK18 4AB Buckingham
    Mill Gate Barn
    United Kingdom
    EnglandBritish53937800003
    NICHOLL, Alan Robert
    High Oaks 41 Albury Road
    KT12 5DT Walton On Thames
    Surrey
    Director
    High Oaks 41 Albury Road
    KT12 5DT Walton On Thames
    Surrey
    British9710010001

    Who are the persons with significant control of LLUMARLITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Llumarlite Holdings Limited
    9 Bicester Road
    HP19 9AG Aylesbury
    Verna House
    England
    Jul 25, 2016
    9 Bicester Road
    HP19 9AG Aylesbury
    Verna House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number07428096
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0