LUMESSE LIMITED
Overview
Company Name | LUMESSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03879877 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUMESSE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is LUMESSE LIMITED located?
Registered Office Address | 16 St. Johns Lane Farringdon EC1M 4BS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUMESSE LIMITED?
Company Name | From | Until |
---|---|---|
STEPSTONE SOLUTIONS (UK) LIMITED | Apr 26, 2007 | Apr 26, 2007 |
I-GRASP LIMITED | Jun 15, 2000 | Jun 15, 2000 |
I-GRASP.COM LIMITED | Apr 10, 2000 | Apr 10, 2000 |
M M & S (2598) LIMITED | Nov 12, 1999 | Nov 12, 1999 |
What are the latest accounts for LUMESSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LUMESSE LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2025 |
---|---|
Next Confirmation Statement Due | Apr 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2024 |
Overdue | No |
What are the latest filings for LUMESSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Edward Lewis Kaufman as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ryan Cameron Courson as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on Sep 01, 2023 | 1 pages | AD01 | ||
Change of details for Cornerstone Ondemand Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 25 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 20, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Ryan Cameron Courson on Oct 28, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on Oct 31, 2022 | 1 pages | AD01 | ||
Notification of Cornerstone Ondemand Limited as a person with significant control on Aug 18, 2022 | 2 pages | PSC02 | ||
Cessation of Lumesse Holdings Uk Limited as a person with significant control on Aug 18, 2022 | 1 pages | PSC07 | ||
Who are the officers of LUMESSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUFMAN, Edward Lewis | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | United States | American | Attorney | 321953580001 | ||||
LAUGHTON, Shanna Jane Helen | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | Canada | Canadian | Company Director | 237695220001 | ||||
COLE, Ian Roy | Secretary | 103 Wodeland Avenue GU2 4LD Guildford Surrey | British | Finance Director | 79146730001 | |||||
RANDALL, Andrew Bernard | Secretary | 3 Hall Farm Barns Flapton Lane LU6 2HG Northall Bucks | British | It Director | 69324740002 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BENCH, Didier Jean-Louis | Director | The Boulevard Capability Green LU1 3LU Luton 475 | United Kingdom | French | Lumesse Executive Chairman | 186152910001 | ||||
COLE, Ian Roy | Director | 103 Wodeland Avenue GU2 4LD Guildford Surrey | United Kingdom | British | Financial Director | 79146730001 | ||||
COURSON, Ryan Cameron | Director | Cloverfield Blvd Suite 600s 90404 Santa Monica 1601 California United States | United States | American | Business Executive | 297898820005 | ||||
DOWLING, Kevin | Director | 6 Orlagh Court IRISH Knocklyon Dublin 16 Ireland | Irish | Accountant | 71657600002 | |||||
FISHER, Christopher Paul | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | England | British | Chief Financial Officer | 165920250001 | ||||
GRAHAM, Eric John, Mr. | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 201332960001 | ||||
HEWITT, Stephen David | Director | The Boulevard Capability Green LU1 3LU Luton 475 | United Kingdom | British | Lumesse Group Hr Director | 202624350001 | ||||
HOLMES, Nicholas Richard | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | England | British | Director | 169795400001 | ||||
HUNT, Michael James | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | England | British | Chief Financial Officer | 314118940001 | ||||
KEIGHLEY, Rachel Isabel Ida | Director | 47 Ambergate Street SE17 3RY London | British | Training Consultant | 76960160001 | |||||
LAUGHTON, Shanna Jane Helen | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 237695220001 | ||||
LOVE, Duncan | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey Uk | United Kingdom | British | Accountant | 140993660001 | ||||
LUSHER, James David | Director | 14 Nairdwood Close HP16 0QN Prestwood Buckinghamshire | British | Technology | 77187280001 | |||||
MARCHANT, Paul Julian | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | United Kingdom | British | Sales | 188947170001 | ||||
NOLAN, Damian Christopher | Director | 9 Rue Yves Legger 94600 Choisey Le Roi France | Irish | It Director | 69324680001 | |||||
PARKER, Matthew John | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey England | England | British | Director | 184015130001 | ||||
RANDALL, Andrew Bernard | Director | 3 Hall Farm Barns Flapton Lane LU6 2HG Northall Bucks | United Kingdom | British | It Director | 69324740002 | ||||
SPRINGER, John David | Director | Arlington Square , Third Floor Downshire Way RG12 1WA Bracknell 3 Berkshire United Kingdom | United States | American | Company Director | 293279270001 | ||||
STEWART, Michael, Mr. | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 252598040001 | ||||
SYMONDS, Kathleen Joyce | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey United Kingdom | England | British | Director | 158988110002 | ||||
TENWICK, Colin John | Director | Foresters Gillhams Lane Lynchmere GU27 3ND Haslemere Surrey | United Kingdom | British | Company Director | 72677830001 | ||||
THROWER, John James | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | United Kingdom | British | Director | 50500760001 | ||||
ULRICH, Brandon Duane | Director | Cloverfield Boulevard Suite 620 90404 Santa Monica 1601 California United States | United States | American | Director | 274699570001 | ||||
VOLK, Thomas Paul Erich | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | Germany | German | Chief Executive Officer | 177071980001 | ||||
WEISS, Adam Jeremy | Director | Cloverfield Blvd. Suite 620 South 90404 Santa Monica 1601 California United States | United States | American | Director | 213397950001 | ||||
VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of LUMESSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornerstone Ondemand Limited | Aug 18, 2022 | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lumesse Holdings Uk Limited | Apr 06, 2016 | Arlington Square , Third Floor Downshire Way RG12 1WA Bracknell 3 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0