LUMESSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUMESSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUMESSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPSTONE SOLUTIONS (UK) LIMITEDApr 26, 2007Apr 26, 2007
    I-GRASP LIMITEDJun 15, 2000Jun 15, 2000
    I-GRASP.COM LIMITEDApr 10, 2000Apr 10, 2000
    M M & S (2598) LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for LUMESSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LUMESSE LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for LUMESSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Edward Lewis Kaufman as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Ryan Cameron Courson as a director on Apr 11, 2024

    1 pagesTM01

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    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 pagesAD01

    Change of details for Cornerstone Ondemand Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    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 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    25 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 20, 2023 with updates

    5 pagesCS01

    Director's details changed for Ryan Cameron Courson on Oct 28, 2022

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    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 pagesAD01

    Notification of Cornerstone Ondemand Limited as a person with significant control on Aug 18, 2022

    2 pagesPSC02

    Cessation of Lumesse Holdings Uk Limited as a person with significant control on Aug 18, 2022

    1 pagesPSC07

    Who are the officers of LUMESSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUFMAN, Edward Lewis
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Director
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    United StatesAmericanAttorney321953580001
    LAUGHTON, Shanna Jane Helen
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Director
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    CanadaCanadianCompany Director237695220001
    COLE, Ian Roy
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Secretary
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    BritishFinance Director79146730001
    RANDALL, Andrew Bernard
    3 Hall Farm Barns
    Flapton Lane
    LU6 2HG Northall
    Bucks
    Secretary
    3 Hall Farm Barns
    Flapton Lane
    LU6 2HG Northall
    Bucks
    BritishIt Director69324740002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BENCH, Didier Jean-Louis
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United KingdomFrenchLumesse Executive Chairman186152910001
    COLE, Ian Roy
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Director
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    United KingdomBritishFinancial Director79146730001
    COURSON, Ryan Cameron
    Cloverfield Blvd
    Suite 600s
    90404 Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Blvd
    Suite 600s
    90404 Santa Monica
    1601
    California
    United States
    United StatesAmericanBusiness Executive297898820005
    DOWLING, Kevin
    6 Orlagh Court
    IRISH Knocklyon
    Dublin 16
    Ireland
    Director
    6 Orlagh Court
    IRISH Knocklyon
    Dublin 16
    Ireland
    IrishAccountant71657600002
    FISHER, Christopher Paul
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    EnglandBritishChief Financial Officer165920250001
    GRAHAM, Eric John, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector201332960001
    HEWITT, Stephen David
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United KingdomBritishLumesse Group Hr Director202624350001
    HOLMES, Nicholas Richard
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    EnglandBritishDirector169795400001
    HUNT, Michael James
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    EnglandBritishChief Financial Officer314118940001
    KEIGHLEY, Rachel Isabel Ida
    47 Ambergate Street
    SE17 3RY London
    Director
    47 Ambergate Street
    SE17 3RY London
    BritishTraining Consultant76960160001
    LAUGHTON, Shanna Jane Helen
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector237695220001
    LOVE, Duncan
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    Uk
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    Uk
    United KingdomBritishAccountant140993660001
    LUSHER, James David
    14 Nairdwood Close
    HP16 0QN Prestwood
    Buckinghamshire
    Director
    14 Nairdwood Close
    HP16 0QN Prestwood
    Buckinghamshire
    BritishTechnology77187280001
    MARCHANT, Paul Julian
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United KingdomBritishSales188947170001
    NOLAN, Damian Christopher
    9 Rue Yves Legger
    94600 Choisey Le Roi
    France
    Director
    9 Rue Yves Legger
    94600 Choisey Le Roi
    France
    IrishIt Director69324680001
    PARKER, Matthew John
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    England
    EnglandBritishDirector184015130001
    RANDALL, Andrew Bernard
    3 Hall Farm Barns
    Flapton Lane
    LU6 2HG Northall
    Bucks
    Director
    3 Hall Farm Barns
    Flapton Lane
    LU6 2HG Northall
    Bucks
    United KingdomBritishIt Director69324740002
    SPRINGER, John David
    Arlington Square , Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    Director
    Arlington Square , Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    United StatesAmericanCompany Director293279270001
    STEWART, Michael, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector252598040001
    SYMONDS, Kathleen Joyce
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    EnglandBritishDirector158988110002
    TENWICK, Colin John
    Foresters
    Gillhams Lane Lynchmere
    GU27 3ND Haslemere
    Surrey
    Director
    Foresters
    Gillhams Lane Lynchmere
    GU27 3ND Haslemere
    Surrey
    United KingdomBritishCompany Director72677830001
    THROWER, John James
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United KingdomBritishDirector50500760001
    ULRICH, Brandon Duane
    Cloverfield Boulevard
    Suite 620
    90404 Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Boulevard
    Suite 620
    90404 Santa Monica
    1601
    California
    United States
    United StatesAmericanDirector274699570001
    VOLK, Thomas Paul Erich
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    GermanyGermanChief Executive Officer177071980001
    WEISS, Adam Jeremy
    Cloverfield Blvd.
    Suite 620 South
    90404 Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Blvd.
    Suite 620 South
    90404 Santa Monica
    1601
    California
    United States
    United StatesAmericanDirector213397950001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of LUMESSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Aug 18, 2022
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07143111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Arlington Square , Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    Apr 06, 2016
    Arlington Square , Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05494417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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