Background WavePink WaveYellow Wave

LUMESSE HOLDINGS UK LIMITED (05494417)

LUMESSE HOLDINGS UK LIMITED (05494417) is a dissolved UK company. incorporated on 29 June 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. LUMESSE HOLDINGS UK LIMITED has been registered for 20 years. Current directors include HUSKINSON, Deborah Rachel Elizabeth, LAUGHTON, Shanna Jane Helen.

Company Number
05494417
Status
dissolved
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
16 St. Johns Lane, London, EC1M 4BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUSKINSON, Deborah Rachel Elizabeth, LAUGHTON, Shanna Jane Helen
SIC Codes
62020, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESSE HOLDINGS UK LIMITED

LUMESSE HOLDINGS UK LIMITED is an dissolved company incorporated on 29 June 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. LUMESSE HOLDINGS UK LIMITED was registered 20 years ago.(SIC: 62020, 78200)

Status

dissolved

Active since 20 years ago

Company No

05494417

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

STEPSTONE (SOLUTIONS) HOLDINGS LIMITED
From: 5 April 2007To: 10 May 2011
I-GRASP (HOLDINGS) LIMITED
From: 29 June 2005To: 5 April 2007
Contact
Address

16 St. Johns Lane Farringdon London, EC1M 4BS,

Previous Addresses

4 Coleman St. London EC2R 5AR United Kingdom
From: 31 October 2022To: 1 September 2023
3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 18 August 2021To: 31 October 2022
Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
From: 9 March 2020To: 18 August 2021
475 the Boulevard Capability Green Luton United Kingdom LU1 3LU
From: 8 July 2013To: 9 March 2020
, Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS
From: 29 June 2005To: 8 July 2013
Timeline

39 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 14
Loan Cleared
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Owner Exit
Feb 19
Loan Cleared
Apr 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Apr 22
Director Left
Apr 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
2
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HUSKINSON, Deborah Rachel Elizabeth

Active
St. Johns Lane, LondonEC1M 4BS
Born May 1975
Director
Appointed 01 Aug 2022

LAUGHTON, Shanna Jane Helen

Active
St. Johns Lane, LondonEC1M 4BS
Born February 1973
Director
Appointed 02 Mar 2022

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Secretary
Appointed 29 Jun 2005
Resigned 11 May 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 29 Jun 2005
Resigned 29 Jun 2005

BERTRAND, Valerie

Resigned
Alte Jakobstrasse 85/96, Berlin10179
Born August 1973
Director
Appointed 14 Jan 2013
Resigned 01 Nov 2015

CLAPP, Ian Coulston

Resigned
10 Annandale Road, GuildfordGU2 4LR
Born July 1946
Director
Appointed 21 Mar 2006
Resigned 26 May 2010

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Born March 1962
Director
Appointed 29 Jun 2005
Resigned 11 May 2010

EGGERT, Stefan Peter, Dr

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born November 1973
Director
Appointed 06 Nov 2015
Resigned 01 Nov 2018

FISHER, Christopher Paul

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born March 1956
Director
Appointed 01 Jun 2012
Resigned 31 Aug 2013

GRAHAM, Eric John, Mr.

Resigned
March Road, OttawaK2K3G1
Born August 1971
Director
Appointed 01 Nov 2018
Resigned 03 Jul 2020

HUNT, Michael James

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born September 1969
Director
Appointed 31 Aug 2013
Resigned 01 Nov 2018

LAUGHTON, Shanna Jane Helen

Resigned
March, OttawaK2K3G1
Born February 1973
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

LOVE, Duncan Neil

Resigned
Tempus Court, GuildfordGU1 4SS
Born April 1969
Director
Appointed 07 May 2010
Resigned 01 Jun 2012

PARKER, Matthew John

Resigned
Tempus Court, GuildfordGU1 4SS
Born November 1967
Director
Appointed 07 May 2010
Resigned 14 Jan 2013

SPIERS, John Douglas

Resigned
10 Caledon Place, GuildfordGU4 7YX
Born October 1950
Director
Appointed 29 Jun 2005
Resigned 21 Mar 2006

SPRINGER, John David

Resigned
Arlington Square , Third Floor, BracknellRG12 1WA
Born July 1970
Director
Appointed 02 Mar 2022
Resigned 01 Aug 2022

STEWART, Michael, Mr.

Resigned
March Road, OttawaK2K3G1
Born May 1966
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

TENWICK, Colin John

Resigned
Foresters, HaslemereGU27 3ND
Born February 1960
Director
Appointed 29 Jun 2005
Resigned 11 May 2010

ULRICH, Brandon Duane

Resigned
Cloverfield Blvd., Santa Monica90404
Born August 1968
Director
Appointed 26 Oct 2020
Resigned 22 Apr 2022

WEISS, Adam Jeremy

Resigned
Cloverfield Blvd., Santa Monica90404
Born April 1978
Director
Appointed 26 Oct 2020
Resigned 05 Feb 2022

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 29 Jun 2005
Resigned 29 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
St. Johns Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2022
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Nov 2018
Arlington Square , Third Floor, BracknellRG12 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2023
DS01DS01
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Resolution
7 April 2022
RESOLUTIONSResolutions
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 August 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2018
AAAnnual Accounts
Legacy
30 April 2018
PARENT_ACCPARENT_ACC
Legacy
30 April 2018
AGREEMENT2AGREEMENT2
Legacy
30 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2017
AAAnnual Accounts
Legacy
5 May 2017
PARENT_ACCPARENT_ACC
Legacy
5 May 2017
GUARANTEE2GUARANTEE2
Legacy
5 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
22 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Legacy
27 June 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Miscellaneous
28 October 2014
MISCMISC
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Resolution
9 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Sail Company
21 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2011
CONNOTConfirmation Statement Notification
Legacy
5 May 2011
MG02MG02
Legacy
30 April 2011
MG01MG01
Legacy
14 December 2010
MG01MG01
Auditors Resignation Company
26 November 2010
AUDAUD
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
27 April 2007
287Change of Registered Office
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Memorandum Articles
16 January 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
88(2)R88(2)R
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation