Company NameLumo.Tax Limited
DirectorsLee Anthony Quarzi and Joanne Louise Warren
Company StatusActive
Company Number09169016
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Previous NameHarlands Accountants And Business Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Lee Anthony Quarzi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hexham Drive
Stanley
DH9 8ST
Director NameMrs Joanne Louise Warren
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourstones Newcastle Road
Crossgate Moor
Durham
DH1 4HX
Director NameMr Glyn Davison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Front Street Lanchester
Durham
DH7 0HT
Director NameMr Philip Duncan Murray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Birkdene
Stocksfield
Northumberland
NE43 7EN
Secretary NameMr Lee Quarzi
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Hexham Drive
Stanley
DH9 8ST

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

16 August 2018Delivered on: 16 August 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
26 April 2023Change of share class name or designation (2 pages)
26 April 2023Particulars of variation of rights attached to shares (2 pages)
26 April 2023Memorandum and Articles of Association (15 pages)
26 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 September 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
21 June 2022Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 40.00
(4 pages)
21 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
11 May 2022Termination of appointment of Philip Duncan Murray as a director on 9 May 2022 (1 page)
11 May 2022Termination of appointment of Glyn Davison as a director on 9 May 2022 (1 page)
11 May 2022Notification of Joanne Louise Warren as a person with significant control on 9 May 2022 (2 pages)
11 May 2022Notification of Lee Anthony Quarzi as a person with significant control on 9 May 2022 (2 pages)
11 May 2022Cessation of Glyn Davison as a person with significant control on 9 May 2022 (1 page)
10 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
1 July 2020Satisfaction of charge 091690160001 in full (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mrs Joanne Louise Warren on 15 March 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
16 August 2018Registration of charge 091690160001, created on 16 August 2018 (9 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-31
(3 pages)
20 March 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
20 March 2018Termination of appointment of Lee Quarzi as a secretary on 20 March 2018 (1 page)
12 December 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
28 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
26 September 2016Registered office address changed from Harland & Co Prospect House Consett DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Harland & Co Prospect House Consett DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 26 September 2016 (1 page)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages)
30 September 2015Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages)
30 September 2015Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
(29 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
(29 pages)