Background WavePink WaveYellow Wave

LUMB'S GOLDEN BALE LIMITED (12914281)

LUMB'S GOLDEN BALE LIMITED (12914281) is an active UK company. incorporated on 30 September 2020. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). LUMB'S GOLDEN BALE LIMITED has been registered for 5 years. Current directors include BROOK, Alistair Ashworth, DUNSFORD, James Oliver, DUNSFORD, Mark Richard James and 1 others.

Company Number
12914281
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
Lbd House Waterbridge Court, Exeter, EX2 8ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
BROOK, Alistair Ashworth, DUNSFORD, James Oliver, DUNSFORD, Mark Richard James, HOWARD, Steve
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMB'S GOLDEN BALE LIMITED

LUMB'S GOLDEN BALE LIMITED is an active company incorporated on 30 September 2020 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). LUMB'S GOLDEN BALE LIMITED was registered 5 years ago.(SIC: 13200)

Status

active

Active since 5 years ago

Company No

12914281

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MICHCO 2003 LIMITED
From: 30 September 2020To: 15 December 2020
Contact
Address

Lbd House Waterbridge Court Matford Park Road Exeter, EX2 8ED,

Previous Addresses

Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
From: 30 September 2020To: 14 December 2020
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Dec 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOK, Alistair Ashworth

Active
Waterbridge Court, ExeterEX2 8ED
Born June 1969
Director
Appointed 13 Oct 2021

DUNSFORD, James Oliver

Active
Stoney Lane, ExeterEX5 4LW
Born September 1967
Director
Appointed 11 Dec 2020

DUNSFORD, Mark Richard James

Active
Matford Park Road, ExeterEX2 8ED
Born April 1968
Director
Appointed 11 Dec 2020

HOWARD, Steve

Active
Waterbridge Court, ExeterEX2 8ED
Born November 1971
Director
Appointed 13 Oct 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Sept 2020
Resigned 11 Dec 2020

DUNSFORD, Peter James

Resigned
Elm Grove Road, ExeterEX3 0BN
Born April 1944
Director
Appointed 11 Dec 2020
Resigned 13 Oct 2021

THOMPSON, David Ian

Resigned
Waterbridge Court, ExeterEX2 8ED
Born April 1980
Director
Appointed 30 Sept 2020
Resigned 11 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Waterbridge Court, ExeterEX2 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
10 December 2021
MAMA
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Incorporation Company
30 September 2020
NEWINCIncorporation