Advanced company searchLink opens in new window

LUMESSE CORPORATE LIMITED

Company number 04296658

Filter by category

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2024 DS01 Application to strike the company off the register
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
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2022
  • GBP 1,500,010
01 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
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
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 1,500,010
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023
06 Dec 2022 PSC07 Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on 19 November 2022
06 Dec 2022 PSC02 Notification of Cornerstone Ondemand Limited as a person with significant control on 19 November 2022
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 1,500,008
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