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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for Erba Diagnostics Uk Limited as a person with significant control on Aug 29, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 22, 2018 with updates | 6 pages | CS01 | ||
Notification of Suresh Hassanand Vazirani as a person with significant control on Aug 29, 2018 | 2 pages | PSC01 | ||
Cessation of Erba Diagnostics Uk Limited as a person with significant control on Aug 29, 2018 | 1 pages | PSC07 | ||
Director's details changed for Mr Suresh Hassanand Vazirani on Jan 29, 2019 | 2 pages | CH01 | ||
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 | England | Indian | Company Director | 324632130001 | ||||||||
VAZIRANI, Suresh Hassanand | Director | Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge 9 United Kingdom | India | Indian | Director | 198575940001 | ||||||||
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 | Researcher | 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 | Venture Capitalist | 111681960001 | ||||||||
BARNES, Simon Andrew | Director | c/o Staffords Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | United Kingdom | British | Venture Capitalist | 111681970002 | ||||||||
JEFFREYS, Hayden William | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 183842870001 | ||||||||
JOHNSON, Ian Roy | Director | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire United Kingdom | England | British | Director | 30244030003 | ||||||||
KEIGHTLEY, Christopher Alan, Dr | Director | St. Michaels House Saint Michaels, Longstanton CB4 5BZ Cambridge Cambridgeshire | United Kingdom | British | Technology Consultant | 63700470001 | ||||||||
KOHL, Peter | Director | Belgrave Court G1 Canary Riverside 36 Westferry Circus E14 8RJ London | Switzerland | German | Consultant | 57364150005 | ||||||||
MURRAY, James Augustus Henry, Dr | Director | 4 Benson Street CB4 3QJ Cambridge Cambridgeshire | British | University Lecturer | 65521150001 | |||||||||
REID, James Owen | Director | Ferntower Road PH7 3BX Crieff Thornhill Perthshire | United Kingdom | British | Partner In Chimaerabio | 137331270001 | ||||||||
RODGERS, Geraldine Anne, Dr | Director | 29 High Street CB4 5BP Longstanton Cambridgeshire | Uk | British | Fund Manager | 78955110001 | ||||||||
TISI, Laurence Carlo, Dr | Director | Park Place, Newdigate Road Harefield UB9 6EJ Uxbridge 9 United Kingdom | England | British | Researcher | 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: India | |||||||||||||
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