Background WavePink WaveYellow Wave

LUMESSE HOLDINGS LIMITED (07083011)

LUMESSE HOLDINGS LIMITED (07083011) is a dissolved UK company. incorporated on 20 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUMESSE HOLDINGS LIMITED has been registered for 16 years. Current directors include HUSKINSON, Deborah Rachel Elizabeth, LAUGHTON, Shanna Jane Helen.

Company Number
07083011
Status
dissolved
Type
ltd
Incorporated
20 November 2009
Age
16 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESSE HOLDINGS LIMITED

LUMESSE HOLDINGS LIMITED is an dissolved company incorporated on 20 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUMESSE HOLDINGS LIMITED was registered 16 years ago.(SIC: 62020)

Status

dissolved

Active since 16 years ago

Company No

07083011

LTD Company

Age

16 Years

Incorporated 20 November 2009

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: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SHACKLETON SOLUTIONS HOLDINGS (UK) LIMITED
From: 15 April 2010To: 10 May 2011
HACKREMCO (NO. 2598) LIMITED
From: 20 November 2009To: 15 April 2010
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 United Kingdom
From: 24 September 2010To: 8 July 2013
One Silk Street London EC2Y 8HQ England
From: 20 November 2009To: 24 September 2010
Timeline

58 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Sept 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 22
Capital Update
Apr 22
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
7
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HUSKINSON, Deborah Rachel Elizabeth

Active
St. Johns Lane, LondonEC1M 4BS
Born May 1975
Director
Appointed 22 Jul 2022

LAUGHTON, Shanna Jane Helen

Active
St. Johns Lane, LondonEC1M 4BS
Born February 1973
Director
Appointed 22 Apr 2022

LOVE, Duncan Neil

Resigned
Primrose Ridge, GodalmingGU7 2ND
Secretary
Appointed 24 Sept 2010
Resigned 01 Jun 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 20 Nov 2009
Resigned 24 Sept 2010

BENCH, Didier Jean-Louis

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born February 1961
Director
Appointed 05 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, Mr.

Resigned
March Rad, OttawaK2K 3G1
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
750 Parkland Square, LutonLU1 3LU
Born February 1973
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

LOVE, Duncan Neil

Resigned
Primrose Ridge, GodalmingGU7 2ND
Born April 1969
Director
Appointed 19 Aug 2010
Resigned 19 Jun 2012

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 20 Nov 2009
Resigned 15 Apr 2010

PARKER, Matthew John

Resigned
Onslow Street, GuildfordGU1 4SS
Born November 1967
Director
Appointed 29 Jul 2010
Resigned 14 Jan 2013

ROMBERG, Kai

Resigned
Salvatorstrasse 3, Munich
Born May 1977
Director
Appointed 15 Apr 2010
Resigned 18 Aug 2011

SPRINGER, John David

Resigned
Arlington Square , Third Floor, BracknellRG12 1WA
Born July 1970
Director
Appointed 22 Apr 2022
Resigned 22 Jul 2022

STEWART, Michael, Mr.

Resigned
March Road, OttawaK2K2L4
Born May 1966
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

ULRICH, Brandon Duane

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

VOLK, Thomas Paul Erich

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born January 1958
Director
Appointed 12 Sept 2014
Resigned 04 Nov 2015

WEISS, Adam Jeremy

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

Persons with significant control

4

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Coleman St., LondonEC2R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 17 Jun 2022
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 01 Nov 2018
Ceased 09 Jun 2022
The Boulevard Capability Green, LutonLU1 3LU

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 01 Nov 2018
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
Dissolution Voluntary Strike Off Suspended
12 September 2023
SOAS(A)SOAS(A)
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
10 August 2023
DS01DS01
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
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
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 December 2020
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination 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
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
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
Change Sail Address Company With Old Address New Address
24 February 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 February 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
4 January 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
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
24 November 2014
AR01AR01
Accounts Amended With Accounts Type Full
5 November 2014
AAMDAAMD
Miscellaneous
28 October 2014
MISCMISC
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Memorandum Articles
9 October 2014
MAMA
Memorandum Articles
9 October 2014
MAMA
Resolution
9 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
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
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Legacy
4 June 2011
MG01MG01
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
10 May 2011
MG01MG01
Legacy
5 May 2011
MG02MG02
Legacy
30 April 2011
MG01MG01
Legacy
30 April 2011
MG01MG01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Legacy
14 December 2010
MG01MG01
Move Registers To Sail Company
13 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
20 November 2009
NEWINCIncorporation