- Company Overview for LUMESSE LIMITED (03879877)
- Filing history for LUMESSE LIMITED (03879877)
- People for LUMESSE LIMITED (03879877)
- Charges for LUMESSE LIMITED (03879877)
- Registers for LUMESSE LIMITED (03879877)
- More for LUMESSE LIMITED (03879877)
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
|