Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMIERE LEEDS GENERAL PARTNER LIMITED
Company Information for

LUMIERE LEEDS GENERAL PARTNER LIMITED

NOTTINGHAM, NG1,
Company Registration Number
05342132
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About Lumiere Leeds General Partner Ltd
LUMIERE LEEDS GENERAL PARTNER LIMITED was founded on 2005-01-25 and had its registered office in Nottingham. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
LUMIERE LEEDS GENERAL PARTNER LIMITED
 
Legal Registered Office
NOTTINGHAM
 
Filing Information
Company Number 05342132
Date formed 2005-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2014-08-15
Type of accounts DORMANT
Last Datalog update: 2015-06-01 16:59:49
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 LUMIERE LEEDS GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-08-06
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-16
STANLEY SWEE HAN QUEK
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WILLIAM LINFOOT
Director 2005-12-22 2010-04-28
MICHAEL LUSCOMBE
Director 2005-12-22 2009-11-10
ALISTAIR THOMAS
Director 2008-04-27 2009-09-01
JOHN CHRISTOPHER DODWELL
Director 2007-08-06 2008-04-27
CESIDIO MARTIN DI CIACCA
Director 2005-12-22 2007-08-06
DAVID MORRISON WELLS
Director 2006-03-20 2007-08-06
KEVIN CHARLES MCABE
Director 2005-12-23 2006-03-20
EUROPA DIRECTOR LIMITED
Director 2005-07-22 2005-12-23
CESIDIO MARTIN DI CIACCA
Director 2005-03-16 2005-07-22
STEWART DAVID BROWN
Company Secretary 2005-01-25 2005-03-16
STEWART DAVID BROWN
Director 2005-01-25 2005-03-16
FRANK ALEXANDER FOWLIE
Director 2005-01-25 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 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. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 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
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
STANLEY SWEE HAN QUEK GSF HOMES LIMITED Director 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
STANLEY SWEE HAN QUEK FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
STANLEY SWEE HAN QUEK SHF LETTINGS LIMITED Director 2008-11-14 CURRENT 2008-08-05 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED Director 2008-10-17 CURRENT 2006-03-16 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK FAIRMUIR LIMITED Director 2008-03-25 CURRENT 2005-11-01 Dissolved 2015-08-04
STANLEY SWEE HAN QUEK FRASERS MAIDENHEAD LIMITED Director 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
STANLEY SWEE HAN QUEK LUMIERE LEEDS NOMINEE LIMITED Director 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK NGH PROPERTIES LIMITED Director 2007-04-27 CURRENT 1984-12-06 Liquidation
STANLEY SWEE HAN QUEK FIFTY FOUR TO FIFTY SIX STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK 67 - 69 DRAYTON GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-03-20 Active
STANLEY SWEE HAN QUEK FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-07-22 Active
STANLEY SWEE HAN QUEK 60 - 66 ROCHESTER ROW (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1999-03-19 Active
STANLEY SWEE HAN QUEK FIFTY THREE STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK FRASERS VINCENT SQUARE LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-08-16
STANLEY SWEE HAN QUEK STERLING REALTY LIMITED Director 1996-08-27 CURRENT 1994-01-11 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
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013
2012-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012
2011-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011
2010-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-09-104.20STATEMENT OF AFFAIRS/4.19
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31RES01ALTER ARTICLES 13/08/2010
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 81 CROMWELL ROAD LONDON SW7 5BW
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LINFOOT
2010-02-01LATEST SOC01/02/10 STATEMENT OF CAPITAL;GBP 1000
2010-02-01AR0125/01/10 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 25/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSCOMBE
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THOMAS
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-04288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008
2008-08-05MEM/ARTSARTICLES OF ASSOCIATION
2008-08-05RES01ALTER ARTICLES 24/07/2008
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DODWELL
2008-06-24288aDIRECTOR APPOINTED ALISTAIR THOMAS
2008-02-06225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2008-02-06363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-06190LOCATION OF DEBENTURE REGISTER
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2007-02-06363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-06MEM/ARTSARTICLES OF ASSOCIATION
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to LUMIERE LEEDS GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-09-07
Fines / Sanctions
No fines or sanctions have been issued against LUMIERE LEEDS GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LUMIERE LEEDS GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMIERE LEEDS GENERAL PARTNER LIMITED
Trademarks
We have not found any records of LUMIERE LEEDS GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMIERE LEEDS GENERAL PARTNER 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 (7011 - Development & sell real estate) as LUMIERE LEEDS GENERAL PARTNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUMIERE LEEDS GENERAL PARTNER 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 Type
Defending partyLUMIERE LEEDS GENERAL PARTNER LIMITEDEvent Date2014-03-31
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Companies will be held at Four Brindleyplace, Birmingham, B1 2HZ on 2 May 2014 at 10.30am and 11.00am respectively, for the purpose of laying before the meetings the accounts of the Joint Liquidators acts and the accounts 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 with the Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of Appointment: 1 September 2010 Office Holder details: Christopher James Farrington, (IP No. 008751) and Daniel Francis Butters, (IP No. 009242) and Nicholas Guy Edwards, (IP No. 008811) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ For further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: 0121 696 8661. C J Farrington , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyLUMIERE LEEDS GENERAL PARTNER LIMITEDEvent Date2010-09-01
Princicpal Trading Address: Wellington Street, Leeds, LS1 Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 1 September 2010, Christopher James Farrington (IP No. 008751), Nicholas Guy Edwards (IP No. 008811) and Daniel Francis Butters (IP No. 009242) were appointed Joint Liquidators of the above named Company (creditors voluntary winding up). Creditors of the Company who have not already done so are required on or before the 31 December 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher James Farrington, the Joint Liqudiator of the said Company at Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG. Please contact Steven Roberts on 0115 936 3814 or Steroberts@deloitte.co.uk for further information C J Farrington , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMIERE LEEDS GENERAL PARTNER 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 GENERAL PARTNER 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.