Background WavePink WaveYellow Wave

LUMIA LANDS LIMITED (06039503)

LUMIA LANDS LIMITED (06039503) is an active UK company. incorporated on 2 January 2007. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUMIA LANDS LIMITED has been registered for 19 years. Current directors include VIVENTI, Giorgio, VIVENTI, James Alexander.

Company Number
06039503
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VIVENTI, Giorgio, VIVENTI, James Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIA LANDS LIMITED

LUMIA LANDS LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUMIA LANDS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06039503

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Essex CO7 0AG
From: 2 January 2007To: 2 March 2018
Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLSHER SECRETARIES LIMITED

Active
High Street, ColchesterCO7 0AG
Corporate secretary
Appointed 02 Jan 2007

VIVENTI, Giorgio

Active
9 Melton Court, LondonSW7 3JQ
Born January 1973
Director
Appointed 02 Jan 2007

VIVENTI, James Alexander

Active
9 Melton Court, LondonSW7 3JQ
Born October 1982
Director
Appointed 16 May 2007

Persons with significant control

2

Mr James Alexander Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 January 2010
CH04Change of Corporate Secretary Details
Legacy
12 December 2009
MG01MG01
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
2 January 2007
NEWINCIncorporation