Luminar South And East

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

INTERCEDE 1876 LIMITED
LUMINAR ENTERTAINMENT LIMITED

Details

Company type Private Unlimited Company, Dissolved
Company Number 04836874
Record last updated Thursday, April 2, 2015 9:51:27 AM UTC
Official Address Luminar House Deltic Avenue Rooksley Milton Keynes Bucks Mk138lw Bradwell
There are 25 companies registered at this street
Locality Bradwell
Region England
Postal Code MK138LW
Sector Retail alcoholic & other beverages

Charts

Visits

LUMINAR SOUTH AND EAST (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-112022-62022-122024-72024-112025-22025-32025-42025-5012345

Searches

LUMINAR SOUTH AND EAST (United Kingdom)Searches ©2025 https://en.datocapital.com2019-62020-52020-72024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 22, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 22, 2014 Release of official receiver Release of official receiver
Registry Oct 10, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Apr 18, 2012 Order to wind up Order to wind up
Registry Aug 5, 2011 Annual return Annual return
Registry Mar 24, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 24, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 22, 2011 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Jan 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 6, 2011 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Registry Dec 23, 2010 Change of particulars for director Change of particulars for director
Registry Dec 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 26, 2010 Annual accounts Annual accounts
Registry Jul 29, 2010 Annual return Annual return
Registry Jun 21, 2010 Resignation of one Director Resignation of one Director
Registry Jun 18, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2010 Resignation of one Director Resignation of one Director
Registry May 7, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 3, 2010 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Registry May 3, 2010 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2010 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Financials Dec 4, 2009 Annual accounts Annual accounts
Registry Aug 19, 2009 Annual return Annual return
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2009 Particulars of a mortgage or charge 4836... Particulars of a mortgage or charge 4836...
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 19, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Registry Jan 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Nov 8, 2007 Annual return Annual return
Registry Nov 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4836... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 4836...
Registry Aug 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2007 Appointment of a director Appointment of a director
Registry Jul 6, 2007 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Mar 28, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Registry Mar 1, 2007 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Feb 28, 2007 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Financials Feb 20, 2007 Amended accounts Amended accounts
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Dec 21, 2006 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 28, 2006 Appointment of a director Appointment of a director
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Nov 8, 2006 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 3, 2006 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Nov 3, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Oct 27, 2006 Shares agreement Shares agreement
Registry Oct 27, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 10, 2006 Re-registration of a company from limited to unlimited Re-registration of a company from limited to unlimited
Registry Oct 10, 2006 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 10, 2006 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Oct 10, 2006 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Oct 10, 2006 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Oct 10, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 10, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Oct 10, 2006 Varying share rights and names Varying share rights and names
Registry Aug 22, 2006 Annual return Annual return
Registry Aug 8, 2006 Resignation of a director Resignation of a director
Registry Jul 28, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 8, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 25, 2005 Change in situation or address of registered office 4836... Change in situation or address of registered office 4836...
Registry Sep 6, 2005 Annual return Annual return
Registry Jul 28, 2005 Resignation of a director Resignation of a director
Registry Jul 1, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Sep 15, 2004 Annual return Annual return
Registry Aug 25, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 25, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 25, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 25, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 23, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 23, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 23, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 23, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 22, 2004 Company name change Company name change
Registry Jul 22, 2004 Change of name certificate Change of name certificate
Registry Jul 22, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 8, 2004 Resignation of a director Resignation of a director
Registry Jul 8, 2004 Appointment of a director Appointment of a director
Registry Jul 8, 2004 Appointment of a director 4836... Appointment of a director 4836...
Registry Jul 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2004 Appointment of a director Appointment of a director
Registry Jul 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2004 Resignation of a director Resignation of a director
Registry Jun 18, 2004 Four appointments: 4 men Four appointments: 4 men
Registry Sep 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 16, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 4, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 3, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 2, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 2, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 2, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)