Company NameLumley Opticals Limited
Company StatusActive
Company Number07508676
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMiss Julie Ann Douglas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Denton House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr Harry Lumley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Denton House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMiss Tracy Jane Lumley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Denton House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Secretary NameMiss Julie Ann Douglas
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Denton House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitelumley-optical.co.uk
Telephone0191 2715050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Denton House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

700 at £0.001Harry Lumley
70.00%
Ordinary
150 at £0.001Julie Ann Lumley
15.00%
Ordinary
150 at £0.001Tracy Jane Lumley
15.00%
Ordinary

Financials

Year2014
Net Worth£185,976
Cash£34,639
Current Liabilities£182,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 4 weeks from now)

Filing History

16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Secretary's details changed for Miss Julie Ann Lumley on 24 April 2013 (1 page)
24 April 2013Director's details changed for Miss Julie Ann Lumley on 24 April 2013 (2 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
25 February 2011Appointment of Miss Julie Ann Lumley as a director (2 pages)
25 February 2011Appointment of Mr Harry Lumley as a director (2 pages)
25 February 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of Miss Tracy Jane Lumley as a director (2 pages)
25 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 February 2011Appointment of Miss Julie Ann Lumley as a secretary (1 page)
27 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
27 January 2011Incorporation (20 pages)