Background WavePink WaveYellow Wave

LUMIA ATTILBURGH HOUSE LIMITED (10600690)

LUMIA ATTILBURGH HOUSE LIMITED (10600690) is an active UK company. incorporated on 3 February 2017. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUMIA ATTILBURGH HOUSE LIMITED has been registered for 9 years. Current directors include VIVENTI, Giorgio.

Company Number
10600690
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIVENTI, Giorgio
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIA ATTILBURGH HOUSE LIMITED

LUMIA ATTILBURGH HOUSE LIMITED is an active company incorporated on 3 February 2017 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUMIA ATTILBURGH HOUSE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10600690

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

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

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Colchester CO7 0AG England
From: 3 February 2017To: 2 March 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 18
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLSHER, Brett

Active
Brightlingsea, ColchesterCO7 0AG
Secretary
Appointed 03 Feb 2017

VIVENTI, Giorgio

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973
Director
Appointed 18 Feb 2026

VIVENTI, Giorgio

Resigned
Brightlingsea, ColchesterCO7 0AG
Born February 1973
Director
Appointed 03 Feb 2017
Resigned 18 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2026

Mr Giorgio Viventi

Ceased
Brightlingsea, ColchesterCO7 0AG
Born February 1973

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 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
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
3 February 2017
NEWINCIncorporation