Advanced company searchLink opens in new window

LUMESSE HOLDINGS UK LIMITED

Company number 05494417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
01 Sep 2023 AD01 Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023
01 Sep 2023 PSC05 Change of details for Cornerstone Ondemand Europe Limited as a person with significant control on 1 September 2023
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2023 DS01 Application to strike the company off the register
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
21 Apr 2023 AD02 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
16 Mar 2023 AA Accounts for a dormant company made up to 31 December 2021
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
31 Oct 2022 AD01 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 31 October 2022
01 Aug 2022 AP01 Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of John David Springer as a director on 1 August 2022
25 Jul 2022 PSC02 Notification of Cornerstone Ondemand Europe Limited as a person with significant control on 20 July 2022
25 Jul 2022 PSC07 Cessation of Lumesse Holdings Limited as a person with significant control on 20 July 2022
25 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022
07 Apr 2022 SH19 Statement of capital on 7 April 2022
  • GBP 1
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2022 SH20 Statement by Directors
07 Apr 2022 CAP-SS Solvency Statement dated 05/04/22
07 Mar 2022 AP01 Appointment of John David Springer as a director on 2 March 2022
07 Mar 2022 AP01 Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022
07 Mar 2022 TM01 Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022
18 Aug 2021 AD01 Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021