Advanced company searchLink opens in new window

LUMESSE LIMITED

Company number 03879877

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)
16 Apr 2024 AP01 Appointment of Mr Edward Lewis Kaufman as a director on 11 April 2024
16 Apr 2024 TM01 Termination of appointment of Ryan Cameron Courson as a director on 11 April 2024
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
07 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
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 Limited as a person with significant control on 1 September 2023
29 Jun 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
09 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
30 Jan 2023 CH01 Director's details changed for Ryan Cameron Courson on 28 October 2022
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
22 Aug 2022 PSC02 Notification of Cornerstone Ondemand Limited as a person with significant control on 18 August 2022
22 Aug 2022 PSC07 Cessation of Lumesse Holdings Uk Limited as a person with significant control on 18 August 2022
01 Aug 2022 AP01 Appointment of Ryan Cameron Courson 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 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 0.9975