Background WavePink WaveYellow Wave

LUMESSE GLOBAL LIMITED (07242394)

LUMESSE GLOBAL LIMITED (07242394) is a dissolved UK company. incorporated on 4 May 2010. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUMESSE GLOBAL LIMITED has been registered for 15 years. Current directors include HUMPHRIES, Nicholas James.

Company Number
07242394
Status
dissolved
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Deloitte Llp, Leeds, LS1 2AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUMPHRIES, Nicholas James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESSE GLOBAL LIMITED

LUMESSE GLOBAL LIMITED is an dissolved company incorporated on 4 May 2010 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUMESSE GLOBAL LIMITED was registered 15 years ago.(SIC: 62020)

Status

dissolved

Active since 15 years ago

Company No

07242394

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 4 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 July 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SHACKLETON SOLUTIONS LIMITED
From: 4 May 2010To: 10 May 2011
Contact
Address

Deloitte Llp 1 City Square Leeds, LS1 2AL,

Previous Addresses

Hgcapital Llp 2 More London Riverside London SE1 2AP United Kingdom
From: 6 April 2020To: 11 August 2020
475 the Boulevard Capability Green Luton United Kingdom LU1 3LU
From: 8 July 2013To: 6 April 2020
Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom
From: 24 September 2010To: 8 July 2013
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 4 May 2010To: 24 September 2010
Timeline

39 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Dec 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HUMPHRIES, Nicholas James

Active
2 More London Riverside, LondonSE1 2AP
Born December 1967
Director
Appointed 19 Dec 2018

LOVE, Duncan

Resigned
Primrose Ridge, GodalmingGU7 2ND
Secretary
Appointed 24 Sept 2010
Resigned 07 Jun 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 04 May 2010
Resigned 24 Sept 2010

BENCH, Didier Jean-Louis

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born February 1961
Director
Appointed 06 Nov 2015
Resigned 18 Oct 2018

FISHER, Christopher Paul

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born March 1956
Director
Appointed 07 Jun 2012
Resigned 31 Aug 2013

GRAHAM, Eric John, Mr.

Resigned
March Road, OttawaK2K 3G1
Born August 1971
Director
Appointed 01 Nov 2018
Resigned 19 Dec 2018

HUMPHRIES, Nicholas James, Mr.

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born December 1967
Director
Appointed 06 Nov 2015
Resigned 01 Nov 2018

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 Road, OttawaK2K 3G1
Born February 1973
Director
Appointed 01 Nov 2018
Resigned 19 Dec 2018

LOVE, Duncan Neil

Resigned
Primrose Ridge, GodalmingGU7 2ND
Born April 1969
Director
Appointed 11 May 2010
Resigned 07 Jun 2012

PARKER, Matthew John

Resigned
Onslow Street, GuildfordGU1 4SS
Born November 1967
Director
Appointed 11 May 2010
Resigned 14 Jan 2013

ROMBERG, Kai

Resigned
Salvatorstrasse 3, Munich80333
Born May 1977
Director
Appointed 04 May 2010
Resigned 01 Oct 2018

SANDERS DISCOMBE, Nicholas

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born September 1962
Director
Appointed 10 Nov 2010
Resigned 31 Dec 2013

STEWART, Michael, Mr.

Resigned
March Road, OttawaK2K 3G1
Born May 1966
Director
Appointed 01 Nov 2018
Resigned 19 Dec 2018

STONE, Lisa Jane

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born April 1962
Director
Appointed 21 Nov 2012
Resigned 01 Nov 2015

THORPE, David Allan

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born August 1949
Director
Appointed 26 Mar 2013
Resigned 01 Nov 2015

VOLK, Thomas Paul Erich

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born January 1958
Director
Appointed 01 Apr 2013
Resigned 08 Oct 2015

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Liquidation
17 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 May 2021
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
18 August 2020
600600
Liquidation Voluntary Declaration Of Solvency
18 August 2020
LIQ01LIQ01
Resolution
17 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2016
AAAnnual Accounts
Legacy
27 June 2016
PARENT_ACCPARENT_ACC
Legacy
27 June 2016
GUARANTEE2GUARANTEE2
Legacy
27 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination 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
18 May 2015
AR01AR01
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
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
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
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 Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
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
20 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 May 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
MG01MG01
Legacy
30 April 2011
MG01MG01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
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
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Incorporation Company
4 May 2010
NEWINCIncorporation