LUMIN WEALTH LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
LUMIN WEALTH LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
LUMIN WEALTH LIMITED was incorporated 27 years ago on 04/06/1997 and has the registered number: 03381115. The accounts status is FULL and accounts are next due on 30/09/2024.
LUMIN WEALTH LIMITED was incorporated 27 years ago on 04/06/1997 and has the registered number: 03381115. The accounts status is FULL and accounts are next due on 30/09/2024.
LUMIN WEALTH LIMITED - ST. ALBANS
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 SANDRIDGE PARK
ST. ALBANS
AL3 6PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EVERETT MACLEOD LIMITED (until 10/01/2020)
EVERETT MACLEOD LIMITED (until 10/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PETER COTTER | Jul 1963 | British | Director | 2020-01-06 | CURRENT |
MARKUS GRAF | Aug 1976 | Swiss | Director | 2021-05-17 | CURRENT |
MISS EMILY MCTAGGART | Secretary | 2020-01-06 | CURRENT | ||
MR JON PAUL HUSSEY | Apr 1969 | British | Director | 2020-03-17 | CURRENT |
MR JOHN ROBERT CUSINS | Jan 1972 | British | Director | 2020-01-06 | CURRENT |
MR URS FELDMANN | Apr 1967 | Swiss | Director | 2021-05-17 | CURRENT |
MR MICHAEL CRAIG FELTON | Mar 1967 | British | Director | 2020-01-06 | CURRENT |
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2020-01-06 | CURRENT |
SARAH PAMELA OLUWOLE | Nov 1990 | British | Director | 2020-01-06 | CURRENT |
MR KEVIN JAN KONIG | May 1990 | Swiss | Director | 2023-07-10 | CURRENT |
MICHAEL WILLIAM MORELAND PARSEY | Mar 1966 | British | Director | 1997-06-20 UNTIL 1997-07-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-06-04 UNTIL 1997-06-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-06-04 UNTIL 1997-06-20 | RESIGNED | ||
APEX PARTNERS LLP | Corporate Secretary | 2019-09-17 UNTIL 2020-01-06 | RESIGNED | ||
APEX ACCOUNTANCY LIMITED | Corporate Secretary | 2015-06-01 UNTIL 2019-09-17 | RESIGNED | ||
MR JAMES GRIFFIN | Jul 1953 | British | Secretary | 1997-06-20 UNTIL 2008-09-09 | RESIGNED |
MR JASON BARRY WOOLGAR | May 1968 | British | Secretary | 2008-09-09 UNTIL 2009-12-31 | RESIGNED |
MS JOANNA MAIRI MACLEOD | Secretary | 2014-09-30 UNTIL 2015-06-01 | RESIGNED | ||
MR JASON BARRY WOOLGAR | Secretary | 2012-05-01 UNTIL 2014-09-30 | RESIGNED | ||
MR TYRONE SILCOTT | Jul 1965 | British | Director | 2000-09-14 UNTIL 2002-06-25 | RESIGNED |
ANNE ELIZABETH O'LOUGHLIN | Jul 1955 | British | Director | 1997-08-27 UNTIL 1997-09-11 | RESIGNED |
MICHAEL THOMAS WARREN MACLEOD | Oct 1958 | British | Director | 1997-06-20 UNTIL 2020-01-06 | RESIGNED |
MR ANDREW KEVIN JERVIS | Jun 1958 | British | Director | 2010-01-04 UNTIL 2012-01-01 | RESIGNED |
MR JAMES GRIFFIN | Jul 1953 | British | Director | 1997-06-20 UNTIL 1997-09-11 | RESIGNED |
MR PHILIP GEORGE EDWARDS | Aug 1940 | British | Director | 1997-11-26 UNTIL 2002-06-25 | RESIGNED |
MR JONATHAN NICHOLAS CROSS | May 1955 | British | Director | 1997-06-20 UNTIL 1997-09-11 | RESIGNED |
MR ANDREAS SCHAER | Aug 1969 | Irish | Director | 2021-05-17 UNTIL 2022-01-31 | RESIGNED |
TREVOR JOHN SAINT | May 1955 | British | Director | 1997-06-20 UNTIL 1997-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lumin Group Limited | 2020-01-06 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Thomas Warren Macleod | 2016-04-06 - 2020-01-06 | 10/1958 | Tonbridge Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-22 | 31-12-2022 | 228,966 Cash 7,206,383 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-07 | 31-12-2021 | 410,698 Cash 4,422,428 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-28 | 31-12-2020 | 224,989 Cash 2,455,812 equity |
Accounts Submission | 2020-09-11 | 31-12-2019 | £51,220 equity |
Everett Macleod Limited | 2019-10-12 | 30-09-2019 | £66,379 Cash |
Everett Macleod Limited | 2019-06-22 | 30-09-2018 | £41,578 equity |
Everett Macleod Limited | 2018-06-27 | 30-09-2017 | £64,368 Cash |