LUMESSE CORPORATE LIMITED

LUMESSE CORPORATE LIMITED

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

    Company NameLUMESSE CORPORATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04296658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LUMESSE CORPORATE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LUMESSE CORPORATE 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 CORPORATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPSTONE ASA LIMITEDApr 04, 2007Apr 04, 2007
    HILLGATE (265) LIMITEDFeb 06, 2003Feb 06, 2003
    ONE STEP EUROPE LIMITEDDec 24, 2001Dec 24, 2001
    HILLGATE (265) LIMITEDOct 01, 2001Oct 01, 2001

    What are the latest accounts for LUMESSE CORPORATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LUMESSE CORPORATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing of a statement of capital following an allotment of shares on Nov 23, 2022

    • Capital: GBP 1,500,010
    4 pagesRP04SH01

    Confirmation statement made on Oct 15, 2023 with updates

    5 pagesCS01

    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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesGUARANTEE2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 23, 2022

    • Capital: GBP 1,500,010
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 09, 2023Clarification A second filed SH01 was registered on 09/12/2023

    Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on Nov 19, 2022

    1 pagesPSC07

    Notification of Cornerstone Ondemand Limited as a person with significant control on Nov 19, 2022

    2 pagesPSC02

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 1,500,008
    3 pagesSH01

    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

    Who are the officers of LUMESSE CORPORATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSKINSON, Deborah Rachel Elizabeth
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Director
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    United KingdomBritish298281320001
    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
    CanadaCanadian295117300001
    COLE, Ian Roy
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Secretary
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    British79146730001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    CHAPMAN-PINCHER, Patricia
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Director
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    United KingdomBritish146793750001
    COLE, Ian Roy
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Director
    103 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    United KingdomBritish79146730001
    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
    EnglandBritish165920250001
    GRAHAM, Eric John, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Onario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Onario
    Canada
    CanadaCanadian201332960001
    HUNT, Michael James
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    EnglandBritish314118940001
    LAUGHTON, Shanna Jane Helen
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadian237695220001
    LOVE, Duncan Neil
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Director
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    United KingdomBritish151113990001
    PARKER, Matthew John
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Director
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    EnglandBritish184015130001
    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 StatesAmerican293279270001
    STENBERG, Jan Gustaf
    Marsvagen 13
    Lidingo
    18168
    Sweden
    Director
    Marsvagen 13
    Lidingo
    18168
    Sweden
    SwedenSwedish83043320001
    STEWART, Michael, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadian252598040001
    TENWICK, Colin John
    Foresters
    Gillhams Lane Lynchmere
    GU27 3ND Haslemere
    Surrey
    Director
    Foresters
    Gillhams Lane Lynchmere
    GU27 3ND Haslemere
    Surrey
    United KingdomBritish72677830001
    ULRICH, Brandon Duane
    Cloverfield Boulevard
    Suite 620
    90404 South Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Boulevard
    Suite 620
    90404 South Santa Monica
    1601
    California
    United States
    United StatesAmerican274699570001
    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 StatesAmerican213397950001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of LUMESSE CORPORATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Nov 19, 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.
    Coleman St.
    EC2R 5AR London
    4
    United Kingdom
    Jul 20, 2022
    Coleman St.
    EC2R 5AR London
    4
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10593722
    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.
    Lumesse Holdings Limited
    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 Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland And Wales
    Registration Number07083011
    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.

    Does LUMESSE CORPORATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2014
    Delivered On Sep 29, 2014
    Satisfied
    Brief description
    Lumesse corporate limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse corporate limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • Sep 29, 2014Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Apr 20, 2011
    Delivered On Apr 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 06, 2010
    Delivered On Dec 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 06, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies including but not limited to the deposit paid by the chargor into a joint stock bank or building society in a designated account offering the best rate of interest reasonably obtainable.
    Persons Entitled
    • Deutsche Bank Custodial Services (Ci) Limited and Stralo Limited
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Apr 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    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