Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMINAR DANCING FINANCE
Company Information for

LUMINAR DANCING FINANCE

LONDON, SE1,
Company Registration Number
04836870
Private Unlimited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Luminar Dancing Finance
LUMINAR DANCING FINANCE was founded on 2003-07-18 and had its registered office in London. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
LUMINAR DANCING FINANCE
 
Legal Registered Office
LONDON
 
Previous Names
INTERCEDE 1879 LIMITED23/07/2003
Filing Information
Company Number 04836870
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-25
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2018-01-25 05:08:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMINAR DANCING FINANCE

Current Directors
Officer Role Date Appointed
JAYNE FEARN
Company Secretary 2011-11-14
SIMON TERENCE DOUGLAS
Director 2010-03-08
TREVOR STUART LING
Director 2009-03-31
MARK EDMUND NOONAN
Director 2010-05-03
PETER WILLIAM TURPIN
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HEDLEY BOWCOCK
Company Secretary 2011-03-22 2011-11-14
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2007-03-01 2011-03-22
ANDREW GEOFFREY MARKS
Director 2004-06-18 2010-06-18
TIMOTHY JOSEPH GERARD O'GORMAN
Director 2007-03-01 2010-05-03
DAVID CHARLES MORRIS
Company Secretary 2004-06-18 2007-02-28
DAVID CHARLES MORRIS
Director 2006-11-16 2007-02-28
HENRY ANDREW WILLITS
Director 2004-06-18 2006-11-03
STEPHEN CHARLES THOMAS
Director 2003-07-23 2006-09-15
GARY BROWN
Director 2004-06-18 2005-07-01
STEVEN IAN PARSONS
Company Secretary 2003-09-03 2004-06-18
ALISTAIR GRAHAM BURFORD
Director 2003-07-23 2004-06-18
ANDREW RAE BURNS
Director 2003-07-23 2004-06-18
HENRY ANDREW WILLITS
Company Secretary 2003-07-23 2003-09-04
MITRE SECRETARIES LIMITED
Nominated Secretary 2003-07-18 2003-07-23
MITRE DIRECTORS LIMITED
Nominated Director 2003-07-18 2003-07-23
MITRE SECRETARIES LIMITED
Director 2003-07-18 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TERENCE DOUGLAS INN AT HOME LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TERENCE DOUGLAS HANOVER TWO LIMITED Director 2011-11-14 CURRENT 1971-01-25 Dissolved 2014-01-14
SIMON TERENCE DOUGLAS FIFE GROUP LIMITED Director 2011-11-14 CURRENT 1913-02-26 Dissolved 2014-03-28
SIMON TERENCE DOUGLAS LUMINAR (ASIA) LIMITED Director 2011-11-14 CURRENT 2000-08-07 Dissolved 2013-11-26
SIMON TERENCE DOUGLAS LIQUID NIGHTCLUB LIMITED Director 2011-11-14 CURRENT 1998-09-16 Dissolved 2014-03-11
SIMON TERENCE DOUGLAS LUMINAR CRC LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2015-09-15
SIMON TERENCE DOUGLAS LUMINAR GEMS LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR LAVA IGNITE LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR LIQUID LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR OCEANA LIMITED Director 2011-11-14 CURRENT 2006-07-20 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS W T SEYMOUR LIMITED Director 2011-11-14 CURRENT 1946-09-28 Active
SIMON TERENCE DOUGLAS T.S. FORSTER & SONS LIMITED Director 2011-11-14 CURRENT 1906-02-15 Active
SIMON TERENCE DOUGLAS HANOVER THREE LIMITED Director 2011-11-14 CURRENT 1945-07-20 Active
SIMON TERENCE DOUGLAS LUMINAR NO.1 LIMITED Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-28
SIMON TERENCE DOUGLAS LUMINAR SOUTH AND EAST Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-22
SIMON TERENCE DOUGLAS LUMINAR NORTH Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2014-08-22
SIMON TERENCE DOUGLAS LUMINAR ENTERTAINMENT FINANCE Director 2010-03-08 CURRENT 2003-07-18 Dissolved 2016-03-19
SIMON TERENCE DOUGLAS LUMINAR FINANCE LIMITED Director 2010-03-08 CURRENT 2004-11-23 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR LEISURE LIMITED Director 2010-03-08 CURRENT 1999-07-08 Dissolved 2017-09-15
SIMON TERENCE DOUGLAS LUMINAR GROUP HOLDINGS PLC Director 2010-02-23 CURRENT 2007-05-08 Dissolved 2017-09-15
TREVOR STUART LING LUMINAR FINANCE LIMITED Director 2009-03-31 CURRENT 2004-11-23 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR NO.1 LIMITED Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-28
MARK EDMUND NOONAN LUMINAR SOUTH AND EAST Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR NORTH Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2014-08-22
MARK EDMUND NOONAN LUMINAR CRC LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2015-09-15
MARK EDMUND NOONAN LUMINAR ENTERTAINMENT FINANCE Director 2010-05-03 CURRENT 2003-07-18 Dissolved 2016-03-19
MARK EDMUND NOONAN LUMINAR GEMS LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LAVA IGNITE LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LEISURE LIMITED Director 2010-05-03 CURRENT 1999-07-08 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR LIQUID LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN LUMINAR OCEANA LIMITED Director 2010-05-03 CURRENT 2006-07-20 Dissolved 2017-09-15
MARK EDMUND NOONAN ZAVVI RETAIL LIMITED Director 2008-05-12 CURRENT 1988-02-25 Dissolved 2015-06-27
PETER WILLIAM TURPIN LUMINAR NO.1 LIMITED Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-28
PETER WILLIAM TURPIN LUMINAR SOUTH AND EAST Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-22
PETER WILLIAM TURPIN LUMINAR NORTH Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2014-08-22
PETER WILLIAM TURPIN LUMINAR CRC LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2015-09-15
PETER WILLIAM TURPIN LUMINAR ENTERTAINMENT FINANCE Director 2011-01-06 CURRENT 2003-07-18 Dissolved 2016-03-19
PETER WILLIAM TURPIN LUMINAR FINANCE LIMITED Director 2011-01-06 CURRENT 2004-11-23 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR GEMS LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR LAVA IGNITE LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR LEISURE LIMITED Director 2011-01-06 CURRENT 1999-07-08 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR LIQUID LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15
PETER WILLIAM TURPIN LUMINAR OCEANA LIMITED Director 2011-01-06 CURRENT 2006-07-20 Dissolved 2017-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2013-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2013
2013-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012
2012-04-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW
2012-02-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOWCOCK
2011-11-16AP03SECRETARY APPOINTED MRS JAYNE FEARN
2011-08-05LATEST SOC05/08/11 STATEMENT OF CAPITAL;GBP 119000108
2011-08-05AR0118/07/11 FULL LIST
2011-03-23AP03SECRETARY APPOINTED MR PHILIP HEDLEY BOWCOCK
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2011-01-06AP01DIRECTOR APPOINTED MR PETER TURPIN
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE DOUGLAS / 29/11/2010
2010-12-22RES13AMENDMENT AND RESTATEMENT AGREEMENT/INTERCREDITOR DEED/DEBENTURE/COMPANY BUSINESS 06/12/2010
2010-12-22RES01ALTER ARTICLES 06/12/2010
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-07AAFULL ACCOUNTS MADE UP TO 25/02/10
2010-08-04AR0118/07/10 FULL LIST
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'GORMAN
2010-05-07AP01DIRECTOR APPOINTED MR MARK EDMUND NOONAN
2010-03-11AP01DIRECTOR APPOINTED MR SIMON TERENCE DOUGLAS
2009-12-04AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-08-17363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED TREVOR STUART LING
2009-04-06RES01ALTER ARTICLES 27/03/2009
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-19AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-25363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20AAFULL ACCOUNTS MADE UP TO 01/03/07
2007-09-28363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 02/03/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-10-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-10-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-10-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-10-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-10-1049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-09-25288bDIRECTOR RESIGNED
2006-08-22363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 27/02/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LL
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 41 KING STREET LUTON BEDFORDSHIRE LU1 2DW
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-06-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to LUMINAR DANCING FINANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-28
Notice of Intended Dividends2016-05-12
Meetings of Creditors2014-09-08
Appointment of Liquidators2013-08-07
Notices to Creditors2013-08-07
Appointment of Administrators2012-02-14
Fines / Sanctions
No fines or sanctions have been issued against LUMINAR DANCING FINANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-15 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEED CREATING A FLOATING CHARGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
DEED 2009-02-27 Outstanding LLOYDS TSB BANK PLC
DEED DATED 20 FEBRUARY 2009 CREATING A FLOATING CHARGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2007-08-30 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECUREDCREDITORS
FLOATING CHARGE 2004-12-16 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS
FLOATING CHARGE 2003-09-10 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2010-02-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMINAR DANCING FINANCE

Intangible Assets
Patents
We have not found any records of LUMINAR DANCING FINANCE registering or being granted any patents
Domain Names
We do not have the domain name information for LUMINAR DANCING FINANCE
Trademarks
We have not found any records of LUMINAR DANCING FINANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMINAR DANCING FINANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as LUMINAR DANCING FINANCE are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMINAR DANCING FINANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLUMINAR DANCING FINANCEEvent Date2014-09-03
Notice is hereby given that a meeting of creditors of the Company, pursuant to Rule 4.54 of the Insolvency Rules 1986 will be held at 1 More London Place, London SE1 2AF , on 16 October 2014 , at 10.00 am for the purposes of fixing the liquidators remuneration, Category 2 disbursements and liquidators powers. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to Patrick Joseph Brazzill at Ernst & Young LLP , 1 More London Place, London SE1 2AF , by 12.00 noon on the business day before the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to us at the above address by 12.00 noon on the business day before the meeting. Date of Appointment: 29 July 2013. Office Holder Details: Patrick Joseph Brazzill and Alan Michael Hudson (IP Nos 8569 and 9200) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. For further details contact: Liam McCausland, Tel: 0207 951 7804.
 
Initiating party Event TypeNotices to Creditors
Defending partyLUMINAR DANCING FINANCEEvent Date2013-07-31
We, Patrick Joseph Brazzill and Alan Michael Hudson of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, hereby give notice that on 29 July 2013 we were appointed as Joint Liquidators of the above-named Company. Notice is hereby given that the creditors of the above named company are required on or before 9 September 2013 to send full details in writing of their debts or claims, including supporting documentation to Patrick Joseph Brazzill the Joint Liquidator of the company, at Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Creditors who have not provided full written details of their debts or claims by 9 September 2013 may be excluded from any subsequent distribution. Office Holder details: Patrick Joseph Brazzill and Alan Michael Hudson (IP Nos 8569 and 9200) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Patrick Joseph Brazzill or Alan Michael Hudson, Tel: 020 7951 7804. Alternative contact: Liam McCausland.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUMINAR DANCING FINANCEEvent Date2013-07-29
Patrick Joseph Brazzill and Alan Michael Hudson , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : Further details contact: Patrick Joseph Brazzill or Alan Michael Hudson, Tel: 020 7951 7804. Alternative contact: Liam McCausland.
 
Initiating party Event TypeFinal Meetings
Defending partyLUMINAR DANCING FINANCEEvent Date2013-07-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at 1 More London Place, London SE1 2AF on 30 September 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 More London Place, London, SE1 2AF no later than 12.00 noon on the business day before the meeting. Date of Appointment: 29 July 2013 Office Holder details: Patrick Joseph Brazzill , (IP No. 8569) and Alan Michael Hudson , (IP No. 9200) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Further details contact: Katya Vasileva, Tel: 0207 951 3427. P J Brazzill , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLUMINAR DANCING FINANCEEvent Date2012-02-08
In the High Court of Justice, Chancery Division Companies Court case number 1233 Alan Michael Hudson and Alan Robert Bloom (IP Nos 9200 and 6462 ), both of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Tomislav Lukic (IP No 9328 ), of Ernst & Young LLP , 1 Colmore Square, Birmingham, B4 6HQ Further details contact: Will Bright, Tel: +44 207 951 0536. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINAR DANCING FINANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMINAR DANCING FINANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1