Background WavePink WaveYellow Wave

LUMISO PROPERTIES LIMITED (06524834)

LUMISO PROPERTIES LIMITED (06524834) is an active UK company. incorporated on 5 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LUMISO PROPERTIES LIMITED has been registered for 18 years. Current directors include DUNNE, Leonard Joseph, MACKRODT, Ruth-Marie.

Company Number
06524834
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
83 Fellows Road Fellows Road, London, NW3 3JS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DUNNE, Leonard Joseph, MACKRODT, Ruth-Marie
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMISO PROPERTIES LIMITED

LUMISO PROPERTIES LIMITED is an active company incorporated on 5 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LUMISO PROPERTIES LIMITED was registered 18 years ago.(SIC: 68310, 68320)

Status

active

Active since 18 years ago

Company No

06524834

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 December 2023 - 30 April 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

THARWA UK LIMITED
From: 5 March 2008To: 2 October 2013
Contact
Address

83 Fellows Road Fellows Road London, NW3 3JS,

Previous Addresses

15-16 Vicarage Gate London W8 4AA England
From: 5 March 2020To: 2 December 2025
15 Vicarage Gate London W8 4AA
From: 5 March 2008To: 5 March 2020
Timeline

2 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUNNE, Leonard Joseph

Active
Fellows Road, LondonNW3 3JS
Born April 1965
Director
Appointed 09 Jan 2015

MACKRODT, Ruth-Marie

Active
Fellows Road, LondonNW3 3JS
Born October 1966
Director
Appointed 07 Mar 2008

PIESSE, Francis William Roper

Resigned
32 Queen Street, Henley On ThamesRG9 1AP
Secretary
Appointed 05 Mar 2008
Resigned 04 Mar 2022

MCDONALD, Robert

Resigned
15, LondonW8 4AA
Born July 1948
Director
Appointed 05 Mar 2008
Resigned 07 Mar 2008

Persons with significant control

2

Ms Ruth-Marie Mackrodt

Active
Fellows Road, LondonNW3 3JS
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Leonard Joseph Dunne

Active
Fellows Road, LondonNW3 3JS
Born April 1965

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2009
AA01Change of Accounting Reference Date
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
190190
Legacy
5 March 2009
353353
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Incorporation Company
5 March 2008
NEWINCIncorporation