Background WavePink WaveYellow Wave

LUMITRU LIMITED (16128095)

LUMITRU LIMITED (16128095) is an active UK company. incorporated on 10 December 2024. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). LUMITRU LIMITED has been registered for 1 year. Current directors include ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter and 1 others.

Company Number
16128095
Status
active
Type
ltd
Incorporated
10 December 2024
Age
1 years
Address
Typhoon House Moxon Way, Leeds, LS25 6FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter, VEAL, Jonathan Robert
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMITRU LIMITED

LUMITRU LIMITED is an active company incorporated on 10 December 2024 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). LUMITRU LIMITED was registered 1 year ago.(SIC: 27400)

Status

active

Active since 1 years ago

Company No

16128095

LTD Company

Age

1 Years

Incorporated 10 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 10 September 2026
Period: 10 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Typhoon House Moxon Way Sherburn In Elmet Leeds, LS25 6FB,

Previous Addresses

, 1 Thompsons, Grove House, Grove Place, Bedford, MK40 3JJ, England
From: 11 December 2024To: 19 May 2025
, Flat a 79 Onslow Road, Richmond, TW10 6QA, England
From: 10 December 2024To: 11 December 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
May 25
Owner Exit
Jun 25
Funding Round
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASTLEY, Melissa Jane

Active
Moxon Way, LeedsLS25 6FB
Born November 1977
Director
Appointed 05 Jun 2025

BURT, Terence William

Active
Moxon Way, LeedsLS25 6FB
Born June 1956
Director
Appointed 05 Jun 2025

LITTLER, Andrew Peter

Active
Moxon Way, LeedsLS25 6FB
Born September 1974
Director
Appointed 05 Jun 2025

VEAL, Jonathan Robert

Active
Moxon Way, LeedsLS25 6FB
Born August 1984
Director
Appointed 05 Jun 2025

HUDSON, Nicholas David

Resigned
Thompsons, Grove House, BedfordMK40 3JJ
Born May 1986
Director
Appointed 10 Dec 2024
Resigned 05 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Peter Littler

Active
YorkYO24 1LX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2025

Mr Nicholas David Hudson

Ceased
Moxon Way, LeedsLS25 6FB
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Ceased 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Legacy
20 June 2025
ANNOTATIONANNOTATION
Confirmation Statement
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Incorporation Company
10 December 2024
NEWINCIncorporation