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)
16 Sep 2020 PSC05 Change of details for Lumesse Holdings Limited as a person with significant control on 6 April 2016
15 Sep 2020 AD03 Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ
25 Aug 2020 PSC05 Change of details for Lumesse Holdings Limited as a person with significant control on 9 March 2020
19 Aug 2020 TM01 Termination of appointment of Eric John Graham as a director on 3 July 2020
09 Mar 2020 AD01 Registered office address changed from 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020
24 Feb 2020 AD02 Register inspection address has been changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England to Kerman & Co, 200 Strand London WC2R 1DJ
24 Feb 2020 AD04 Register(s) moved to registered office address 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU
24 Feb 2020 AD03 Register(s) moved to registered inspection location C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Nov 2018 AP01 Appointment of Ms. Shanna Laughton as a director on 1 November 2018
18 Nov 2018 AP01 Appointment of Mr. Eric Graham as a director on 1 November 2018
18 Nov 2018 TM01 Termination of appointment of Michael James Hunt as a director on 1 November 2018
18 Nov 2018 AP01 Appointment of Mr. Michael Stewart as a director on 1 November 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,500,006
02 Nov 2018 MR04 Satisfaction of charge 042966580004 in full
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
26 Apr 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates