Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMIERE LEEDS LP (NO. 1) LIMITED
Company Information for

LUMIERE LEEDS LP (NO. 1) LIMITED

95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
05325368
Private Limited Company
Active

Company Overview

About Lumiere Leeds Lp (no. 1) Ltd
LUMIERE LEEDS LP (NO. 1) LIMITED was founded on 2005-01-06 and has its registered office in London. The organisation's status is listed as "Active". Lumiere Leeds Lp (no. 1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUMIERE LEEDS LP (NO. 1) LIMITED
 
Legal Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in SW7
 
Previous Names
AUTOFOOD LIMITED09/05/2005
Filing Information
Company Number 05325368
Company ID Number 05325368
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 22:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMIERE LEEDS LP (NO. 1) LIMITED
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 LUMIERE LEEDS LP (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-04-27
ILARIA JANE DEL BEATO
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
KHONG SHOONG CHIA
Director 2009-09-01 2018-05-16
STANLEY SWEE HAN QUEK
Director 2007-04-12 2017-04-01
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-16 2010-09-01
ALASTAIR THOMAS
Director 2008-04-27 2009-09-01
SIMON JOHN PATRICK LEAR
Director 2007-04-12 2008-04-27
EE SENG LIM
Director 2007-04-27 2008-04-27
SENG KHOON NG
Director 2007-04-27 2008-04-27
EUROPA DIRECTOR LIMITED
Director 2005-03-16 2007-04-12
CESIDIO MARTIN DI CIACCA
Director 2005-03-16 2005-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-06 2005-03-16
ANTHONY WILLIAM WHELAN
Company Secretary 2005-03-16 2005-03-16
MICHAEL JOSEPH COYNE
Director 2005-03-16 2005-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-06 2005-03-16
ANTHONY WILLIAM WHELAN
Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS MAIDENHEAD LIMITED Company Secretary 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-04 Active - Proposal to Strike off
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG NGH PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 1984-12-06 Liquidation
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS FB (HOUSE) LIMITED Director 2018-04-27 CURRENT 1969-05-28 Voluntary Arrangement
ILARIA JANE DEL BEATO FRASERS PROJECTS LIMITED Director 2018-04-27 CURRENT 1982-10-29 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) G LIMITED Director 2018-04-27 CURRENT 1985-04-25 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) LIMITED Director 2018-04-27 CURRENT 1996-05-22 Active
ILARIA JANE DEL BEATO FRASERS INVESTMENTS (UK) LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS VENTURES LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS (CENTRAL HOUSE) LIMITED Director 2018-04-27 CURRENT 2016-01-18 Active
ILARIA JANE DEL BEATO FRASERS (CAMBERWELL) LIMITED Director 2018-04-27 CURRENT 2016-06-13 Active
ILARIA JANE DEL BEATO LUMIERE LEEDS LP (NO. 2) LIMITED Director 2018-04-27 CURRENT 2005-02-10 Active
ILARIA JANE DEL BEATO FRASERS (BROWN STREET) LIMITED Director 2018-04-27 CURRENT 1993-03-05 Active
ILARIA JANE DEL BEATO FRASERS MANAGEMENT (UK) LIMITED Director 2018-04-27 CURRENT 1993-08-24 Active
ILARIA JANE DEL BEATO FRASERS GENERAL PARTNER LIMITED Director 2018-04-27 CURRENT 2000-12-04 Active
ILARIA JANE DEL BEATO FRASERS LUMIERE LEEDS LIMITED Director 2018-04-27 CURRENT 2005-01-27 Active
ILARIA JANE DEL BEATO FRASERS IMPERIAL PLACE LIMITED Director 2018-04-27 CURRENT 2007-07-02 Active
ILARIA JANE DEL BEATO J S GARDEN MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1998-12-31 Active
ILARIA JANE DEL BEATO FRASERS ISLINGTON LIMITED Director 2018-04-27 CURRENT 2005-03-21 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS HOMES (UK) LIMITED Director 2018-04-16 CURRENT 1994-04-29 Active
ILARIA JANE DEL BEATO FRASERS RIVERSIDE QUARTER LIMITED Director 2018-04-16 CURRENT 2000-12-13 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY (UK) LIMITED Director 2018-04-16 CURRENT 2005-03-23 Active
ILARIA JANE DEL BEATO CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2016-11-11 Active

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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-12-16TM02Termination of appointment of Seng Khoon Ng on 2019-12-12
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG
2019-04-18AP01DIRECTOR APPOINTED MR SENG KHOON NG
2019-04-18AP01DIRECTOR APPOINTED MR SENG KHOON NG
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KHONG SHOONG CHIA
2018-05-01AP01DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 81 Cromwell Road London SW7 5BW
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-06AUDAUDITOR'S RESIGNATION
2013-06-08DISS40Compulsory strike-off action has been discontinued
2013-06-05AR0131/01/13 ANNUAL RETURN FULL LIST
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-09AR0131/01/12 ANNUAL RETURN FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-02-17AR0131/01/11 FULL LIST
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 31/01/2011
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04AR0131/01/10 FULL LIST
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 31/01/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHONG SHOONG CHIA / 17/12/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS
2009-09-30288aDIRECTOR APPOINTED KHONG SHOONG CHIA
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 12/03/2008
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR EE LIM
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-24AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-06-24288aDIRECTOR APPOINTED ALASTAIR THOMAS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SENG NG
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEAR
2008-02-26363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND
2008-02-06225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-23225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2006-01-19363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-1888(2)RAD 21/12/05--------- £ SI 99@1=99 £ IC 1/100
2006-01-06MEM/ARTSARTICLES OF ASSOCIATION
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-09CERTNMCOMPANY NAME CHANGED AUTOFOOD LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: EUROPA HOUSE, 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LUMIERE LEEDS LP (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against LUMIERE LEEDS LP (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUMIERE LEEDS LP (NO. 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LUMIERE LEEDS LP (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMIERE LEEDS LP (NO. 1) LIMITED
Trademarks
We have not found any records of LUMIERE LEEDS LP (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMIERE LEEDS LP (NO. 1) LIMITED. 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 (68100 - Buying and selling of own real estate) as LUMIERE LEEDS LP (NO. 1) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LUMIERE LEEDS LP (NO. 1) LIMITED 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 TypeProposal to Strike Off
Defending partyLUMIERE LEEDS LP (NO. 1) LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMIERE LEEDS LP (NO. 1) LIMITED 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 LUMIERE LEEDS LP (NO. 1) LIMITED 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.