LUMESSE CORPORATE LIMITED
Overview
| Company Name | LUMESSE CORPORATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04296658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUMESSE CORPORATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEPSTONE ASA LIMITED | Apr 04, 2007 | Apr 04, 2007 |
| HILLGATE (265) LIMITED | Feb 06, 2003 | Feb 06, 2003 |
| ONE STEP EUROPE LIMITED | Dec 24, 2001 | Dec 24, 2001 |
| HILLGATE (265) LIMITED | Oct 01, 2001 | Oct 01, 2001 |
What are the latest accounts for LUMESSE CORPORATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LUMESSE CORPORATE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||
legacy | 60 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 23, 2022
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Oct 15, 2023 with updates | 5 pages | CS01 | ||||||
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 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||
legacy | 62 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | GUARANTEE2 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||
Statement of capital following an allotment of shares on Nov 23, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on Nov 19, 2022 | 1 pages | PSC07 | ||||||
Notification of Cornerstone Ondemand Limited as a person with significant control on Nov 19, 2022 | 2 pages | PSC02 | ||||||
Statement of capital following an allotment of shares on Nov 18, 2022
| 3 pages | SH01 | ||||||
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 | ||||||
Who are the officers of LUMESSE CORPORATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSKINSON, Deborah Rachel Elizabeth | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | United Kingdom | British | 298281320001 | |||||
| LAUGHTON, Shanna Jane Helen | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | Canada | Canadian | 295117300001 | |||||
| COLE, Ian Roy | Secretary | 103 Wodeland Avenue GU2 4LD Guildford Surrey | British | 79146730001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| CHAPMAN-PINCHER, Patricia | Director | Tempus Court Onslow Street GU1 4SS Guildford Surrey | United Kingdom | British | 146793750001 | |||||
| COLE, Ian Roy | Director | 103 Wodeland Avenue GU2 4LD Guildford Surrey | United Kingdom | British | 79146730001 | |||||
| FISHER, Christopher Paul | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | England | British | 165920250001 | |||||
| GRAHAM, Eric John, Mr. | Director | March Road K2K3G1 Ottawa 495 Onario Canada | Canada | Canadian | 201332960001 | |||||
| HUNT, Michael James | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | England | British | 314118940001 | |||||
| LAUGHTON, Shanna Jane Helen | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | 237695220001 | |||||
| LOVE, Duncan Neil | Director | Tempus Court Onslow Street GU1 4SS Guildford Surrey | United Kingdom | British | 151113990001 | |||||
| PARKER, Matthew John | Director | Tempus Court Onslow Street GU1 4SS Guildford Surrey | England | British | 184015130001 | |||||
| SPRINGER, John David | Director | Arlington Square , Third Floor Downshire Way RG12 1WA Bracknell 3 Berkshire United Kingdom | United States | American | 293279270001 | |||||
| STENBERG, Jan Gustaf | Director | Marsvagen 13 Lidingo 18168 Sweden | Sweden | Swedish | 83043320001 | |||||
| STEWART, Michael, Mr. | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | 252598040001 | |||||
| TENWICK, Colin John | Director | Foresters Gillhams Lane Lynchmere GU27 3ND Haslemere Surrey | United Kingdom | British | 72677830001 | |||||
| ULRICH, Brandon Duane | Director | Cloverfield Boulevard Suite 620 90404 South Santa Monica 1601 California United States | United States | American | 274699570001 | |||||
| WEISS, Adam Jeremy | Director | Cloverfield Blvd. Suite 620 South 90404 Santa Monica 1601 California United States | United States | American | 213397950001 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of LUMESSE CORPORATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cornerstone Ondemand Limited | Nov 19, 2022 | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornerstone Ondemand Europe Limited | Jul 20, 2022 | Coleman St. EC2R 5AR London 4 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lumesse Holdings Limited | Apr 06, 2016 | Arlington Square , Third Floor Downshire Way RG12 1WA Bracknell 3 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LUMESSE CORPORATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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