Background WavePink WaveYellow Wave

LUMIERE LEEDS LP (NO. 2) LIMITED (05359867)

LUMIERE LEEDS LP (NO. 2) LIMITED (05359867) is an active UK company. incorporated on 10 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUMIERE LEEDS LP (NO. 2) LIMITED has been registered for 21 years. Current directors include CONDREN, Matthew, TRIVEDI, Hetal Dinesh.

Company Number
05359867
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONDREN, Matthew, TRIVEDI, Hetal Dinesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIERE LEEDS LP (NO. 2) LIMITED

LUMIERE LEEDS LP (NO. 2) LIMITED is an active company incorporated on 10 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUMIERE LEEDS LP (NO. 2) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05359867

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

TABLECYCLE LIMITED
From: 10 February 2005To: 9 May 2005
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 10 February 2005To: 18 April 2019
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CONDREN, Matthew

Active
Cromwell Road, LondonSW7 4DL
Born April 1980
Director
Appointed 23 Jul 2025

TRIVEDI, Hetal Dinesh

Active
Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 23 Jul 2025

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 16 Mar 2005

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 16 Mar 2005
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 01 Sept 2010
Resigned 31 Jul 2011

CHIA, Khong Shoong

Resigned
Alexandra Road, Singapore
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 16 May 2018

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 27 Apr 2018
Resigned 23 Jul 2025

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed 16 Mar 2005
Resigned 22 Jul 2005

LEAR, Simon John Patrick

Resigned
2 Orchard Road, St MargaretsTW1 1LY
Born October 1969
Director
Appointed 12 Apr 2007
Resigned 27 Apr 2008

LIM, Ee Seng

Resigned
56 Lorong Melayu, Sinapore
Born June 1951
Director
Appointed 27 Apr 2007
Resigned 27 Apr 2008

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Born January 1962
Director
Appointed 16 May 2018
Resigned 12 Dec 2019

NG, Seng Khoon

Resigned
101 Coldershaw Road, LondonW13 9DU
Born January 1962
Director
Appointed 27 Apr 2007
Resigned 27 Apr 2008

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 12 Apr 2007
Resigned 01 Apr 2017

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 20 Jan 2020
Resigned 23 Jul 2025

THOMAS, Alastair

Resigned
Old Orchard Cottage, Charlton On OtmoorOX5 2UA
Born June 1962
Director
Appointed 27 Apr 2008
Resigned 01 Sept 2009

EUROPA DIRECTOR LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate director
Appointed 16 Mar 2005
Resigned 12 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 2005
Resigned 16 Mar 2005

Persons with significant control

1

Cromwell Road, LondonSW7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Auditors Resignation Company
23 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
190190
Legacy
11 February 2008
353353
Legacy
6 February 2008
225Change of Accounting Reference Date
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Incorporation Company
10 February 2005
NEWINCIncorporation