LUMORA LIMITED
Overview
| Company Name | LUMORA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04569106 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUMORA LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is LUMORA LIMITED located?
| Registered Office Address | 9 Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUMORA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LUMORA LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for LUMORA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Change of details for Mr Suresh Hassanand Vazirani as a person with significant control on Dec 09, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Suresh Hassanand Vazirani on Dec 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nikhil Kumar Suresh Vazirani on Dec 05, 2025 | 2 pages | CH01 | ||
Change of details for Mr Suresh Hassanand Vazirani as a person with significant control on Dec 05, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Suresh Hassanand Vazirani on Dec 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laurence Carlo Tisi as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Registered office address changed from 9 Newdigate Road Harefield Uxbridge UB9 6EJ England to 9 Park Place, Newdigate Road Harefield Uxbridge UB9 6EJ on Jan 10, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Termination of appointment of Alison Dunbar as a secretary on Sep 11, 2024 | 1 pages | TM02 | ||
Registered office address changed from 4 Bartholemews Walk Ely Cambridgeshire CB7 4EA England to 9 Newdigate Road Harefield Uxbridge UB9 6EJ on Sep 11, 2024 | 1 pages | AD01 | ||
Appointment of Mr Nikhil Kumar Suresh Vazirani as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Who are the officers of LUMORA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VAZIRANI, Nikhil Kumar Suresh | Director | Albert Embankment SE1 7GG London 23 Albert Embankment England | United Arab Emirates | Indian | 324632130002 | |||||||||
| VAZIRANI, Suresh Hassanand | Director | Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge 9 United Kingdom | United Arab Emirates | Indian | 198575940005 | |||||||||
| DUNBAR, Alison | Secretary | Newdigate Road Harefield UB9 6EJ Uxbridge 9 England | 247505990001 | |||||||||||
| STAFFORD, Julian Robert | Secretary | 5 Lyndewode Road CB1 2HL Cambridge Cambridgeshire | British | 26135730002 | ||||||||||
| TISI, Laurence Carlo, Dr | Secretary | 116 Lynn Road CB6 1DE Ely Cambridgeshire | British | 85106300001 | ||||||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||||||
| STAFFORDS ACCOUNTANTS LIMITED | Secretary | Fulbourn CB21 5XE Cambridge Cpc1 Capital Park Cambridgeshire United Kingdom |
| 203448360001 | ||||||||||
| STAFFORDS ACCOUNTANTS LIMITED | Secretary | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom |
| 203448360001 | ||||||||||
| STAFFORDS CAMBRIDGE LLP | Secretary | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom |
| 131166130001 | ||||||||||
| ATKINSON, David John | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | England | British | 111681960001 | |||||||||
| BARNES, Simon Andrew | Director | c/o Staffords Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | United Kingdom | British | 111681970002 | |||||||||
| JEFFREYS, Hayden William | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | United Kingdom | British | 183842870001 | |||||||||
| JOHNSON, Ian Roy | Director | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire United Kingdom | England | British | 30244030003 | |||||||||
| KEIGHTLEY, Christopher Alan, Dr | Director | St. Michaels House Saint Michaels, Longstanton CB4 5BZ Cambridge Cambridgeshire | United Kingdom | British | 63700470001 | |||||||||
| KOHL, Peter | Director | Belgrave Court G1 Canary Riverside 36 Westferry Circus E14 8RJ London | Switzerland | German | 57364150005 | |||||||||
| MURRAY, James Augustus Henry, Dr | Director | 4 Benson Street CB4 3QJ Cambridge Cambridgeshire | British | 65521150001 | ||||||||||
| REID, James Owen | Director | Ferntower Road PH7 3BX Crieff Thornhill Perthshire | United Kingdom | British | 137331270001 | |||||||||
| RODGERS, Geraldine Anne, Dr | Director | 29 High Street CB4 5BP Longstanton Cambridgeshire | Uk | British | 78955110001 | |||||||||
| TISI, Laurence Carlo, Dr | Director | Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge 9 United Kingdom | England | British | 85106300003 |
Who are the persons with significant control of LUMORA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Suresh Hassanand Vazirani | Aug 29, 2018 | Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge 9 United Kingdom | No | ||||||||||
Nationality: Indian Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Erba Diagnostics Uk Limited | Apr 06, 2016 | CB7 4EA Ely 4 Bartholemews Walk Cambridgeshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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