Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMESSE LIMITED
Company Information for

LUMESSE LIMITED

16 ST. JOHNS LANE, FARRINGDON, LONDON, EC1M 4BS,
Company Registration Number
03879877
Private Limited Company
Active

Company Overview

About Lumesse Ltd
LUMESSE LIMITED was founded on 1999-11-12 and has its registered office in London. The organisation's status is listed as "Active". Lumesse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUMESSE LIMITED
 
Legal Registered Office
16 ST. JOHNS LANE
FARRINGDON
LONDON
EC1M 4BS
Other companies in LU1
 
Previous Names
STEPSTONE SOLUTIONS (UK) LIMITED10/05/2011
I-GRASP LIMITED26/04/2007
Filing Information
Company Number 03879877
Company ID Number 03879877
Date formed 1999-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMESSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUMESSE LIMITED
The following companies were found which have the same name as LUMESSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMESSE (UK) LIMITED 16 ST. JOHNS LANE FARRINGDON LONDON EC1M 4BS Active - Proposal to Strike off Company formed on the 2000-01-04
LUMESSE AS c/o Advokatfirmaet Schjødt AS Ruseløkkveien 14 OSLO 0251 Active Company formed on the 2000-03-14
LUMESSE CORPORATE LIMITED 16 ST. JOHNS LANE FARRINGDON LONDON EC1M 4BS Active - Proposal to Strike off Company formed on the 2001-10-01
LUMESSE GLOBAL LIMITED DELOITTE LLP 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 2010-05-04
LUMESSE HOLDINGS LIMITED 16 ST. JOHNS LANE FARRINGDON LONDON EC1M 4BS Active - Proposal to Strike off Company formed on the 2009-11-20
LUMESSE HOLDINGS UK LIMITED 16 ST. JOHNS LANE FARRINGDON LONDON EC1M 4BS Active - Proposal to Strike off Company formed on the 2005-06-29
Lumesse Hong Kong Limited Active Company formed on the 2003-08-25
LUMESSE HOLDINGS AS c/o Advokatfirmaet Schjødt AS Ruseløkkveien 14 OSLO 0251 Active Company formed on the 2009-11-17
LUMESSE HOLDINGS BV Singapore Active Company formed on the 2010-06-25
LUMESSE INDIA PRIVATE LIMITED ""KAKKANI TOWERS"" 2ND FLOOR NO.34 KHADER NAWAZ KHAN ROAD NUNGAMBAKKAM CHENNAI Tamil Nadu 600006 ACTIVE Company formed on the 2000-07-25
LUMESSE LEARNING LIMITED 475 THE BOULEVARD CAPABILITY GREEN LUTON LU1 3LU Dissolved Company formed on the 2003-01-02
LUMESSE SINGAPORE PTE. LTD. BATTERY ROAD Singapore 049908 Active Company formed on the 2008-09-13
LUMESSE, INC. 155 OFFICE PLAZA DRIVE TALLAHASSEE FL 32301 Active Company formed on the 2003-06-24
LUMESSE, INC. 4120 DUBLIN BLVD STE 200 DUBLIN CA 94568 Active Company formed on the 2011-06-24

Company Officers of LUMESSE LIMITED

Current Directors
Officer Role Date Appointed
DIDIER BENCH
Director 2015-11-18
STEPHEN DAVID HEWITT
Director 2015-11-18
MICHAEL JAMES HUNT
Director 2013-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PAUL ERICH VOLK
Director 2014-04-16 2015-11-16
PAUL JULIAN MARCHANT
Director 2014-06-24 2015-10-16
NICHOLAS RICHARD HOLMES
Director 2012-06-01 2014-06-30
CHRISTOPHER PAUL FISHER
Director 2012-06-01 2013-08-31
KATHLEEN JOYCE SYMONDS
Director 2011-03-30 2013-05-31
MATTHEW JOHN PARKER
Director 2005-10-21 2013-01-14
DUNCAN LOVE
Director 2009-06-17 2012-06-01
JOHN JAMES THROWER
Director 2010-05-07 2011-02-12
IAN ROY COLE
Company Secretary 2008-01-14 2010-05-11
IAN ROY COLE
Director 2005-07-11 2010-05-11
COLIN JOHN TENWICK
Director 2005-07-11 2010-05-11
ANDREW BERNARD RANDALL
Company Secretary 2000-03-31 2008-01-14
DAMIAN CHRISTOPHER NOLAN
Director 2000-03-31 2008-01-14
ANDREW BERNARD RANDALL
Director 2000-03-31 2008-01-14
KEVIN DOWLING
Director 2000-07-03 2005-07-11
RACHEL ISABEL IDA KEIGHLEY
Director 2001-06-01 2005-07-11
JAMES DAVID LUSHER
Director 2001-02-20 2001-11-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1999-11-12 2000-03-31
VINDEX LIMITED
Director 1999-11-12 2000-03-31
VINDEX SERVICES LIMITED
Director 1999-11-12 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIDIER BENCH TALENTOBJECTS HOLDINGS LIMITED Director 2015-12-10 CURRENT 2014-10-02 Active - Proposal to Strike off
DIDIER BENCH TALENTOBJECTS LIMITED Director 2015-12-10 CURRENT 2014-10-03 Active - Proposal to Strike off
DIDIER BENCH LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
DIDIER BENCH LUMESSE HOLDINGS LIMITED Director 2015-11-05 CURRENT 2009-11-20 Active - Proposal to Strike off
DIDIER BENCH 13-15 ROLAND GARDENS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DIDIER BENCH DJLB CONSULTING LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
STEPHEN DAVID HEWITT LUMESSE (UK) LIMITED Director 2015-11-06 CURRENT 2000-01-04 Active - Proposal to Strike off
MICHAEL JAMES HUNT TALENTOBJECTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
MICHAEL JAMES HUNT TALENTOBJECTS HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
MICHAEL JAMES HUNT EDVANTAGE GROUP UK LIMITED Director 2013-08-31 CURRENT 2000-08-30 Dissolved 2013-10-22
MICHAEL JAMES HUNT EDVANTAGE UK LIMITED Director 2013-08-31 CURRENT 2000-12-13 Dissolved 2013-10-01
MICHAEL JAMES HUNT LUMESSE LEARNING LIMITED Director 2013-08-31 CURRENT 2003-01-02 Dissolved 2015-09-01
MICHAEL JAMES HUNT LUMESSE HOLDINGS UK LIMITED Director 2013-08-31 CURRENT 2005-06-29 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE (UK) LIMITED Director 2013-08-31 CURRENT 2000-01-04 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE HOLDINGS LIMITED Director 2013-08-31 CURRENT 2009-11-20 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE GLOBAL LIMITED Director 2013-08-31 CURRENT 2010-05-04 Liquidation
MICHAEL JAMES HUNT LUMESSE CORPORATE LIMITED Director 2013-08-31 CURRENT 2001-10-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of Product/ LearningBrighton and HoveDo you have what it takes to become our learning technologies Head of Product? This role presents a strategic ownership opportunity within the product2016-05-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-01Change of details for Cornerstone Ondemand Limited as a person with significant control on 2023-09-01
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 4 Coleman St. London EC2R 5AR United Kingdom
2023-06-29Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-04-05CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-30Director's details changed for Ryan Cameron Courson on 2022-10-28
2022-12-12AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
2022-08-22CESSATION OF LUMESSE HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of Cornerstone Ondemand Limited as a person with significant control on 2022-08-18
2022-08-22PSC02Notification of Cornerstone Ondemand Limited as a person with significant control on 2022-08-18
2022-08-22PSC07CESSATION OF LUMESSE HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01AP01DIRECTOR APPOINTED RYAN CAMERON COURSON
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SPRINGER
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON DUANE ULRICH
2022-04-07SH19Statement of capital on 2022-04-07 GBP 0.9975
2022-04-07SH20Statement by Directors
2022-04-07CAP-SSSolvency Statement dated 05/04/22
2022-04-07RES13Resolutions passed:
  • Cancel share prem a/c 05/04/2022
  • Resolution of reduction in issued share capital
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED JOHN DAVID SPRINGER
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY WEISS
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
2021-08-18PSC05Change of details for Lumesse Holdings Uk Limited as a person with significant control on 2021-08-18
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-07AD02Register inspection address changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-04-06AD03Registers moved to registered inspection location of Kerman & Co, 200 Strand London WC2R 1DJ
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-26AP01DIRECTOR APPOINTED MR ADAM JEREMY WEISS
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2020-08-25PSC05Change of details for Lumesse Holdings Uk Limited as a person with significant control on 2020-03-09
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN GRAHAM
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038798770005
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 475 the Boulevard Capability Green Luton LU1 3LU
2020-02-24AD03Registers moved to registered inspection location of Kerman & Co, 200 Strand London WC2R 1DJ
2020-02-24AD02Register inspection address changed to Kerman & Co, 200 Strand London WC2R 1DJ
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038798770005
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER BENCH
2018-11-18AP01DIRECTOR APPOINTED MR. MICHAEL STEWART
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HEWITT
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038798770004
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 143958.81
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 143958.81
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCHANT
2015-11-20AP01DIRECTOR APPOINTED MR DIDIER BENCH
2015-11-20AP01DIRECTOR APPOINTED STEPHEN DAVID HEWITT
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 143958.81
2015-04-07AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-28MISCSection 519
2014-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-09MEM/ARTSARTICLES OF ASSOCIATION
2014-10-09RES13SENIOR FACILITIES AGREEMENT 12/09/2014
2014-10-09RES01ADOPT ARTICLES 09/10/14
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038798770004
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES
2014-06-30AP01DIRECTOR APPOINTED PAUL JULIAN MARCHANT
2014-04-22AP01DIRECTOR APPOINTED THOMAS PAUL ERICH VOLK
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 143958.81
2014-04-03AR0123/03/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2013-09-03AP01DIRECTOR APPOINTED MICHAEL JAMES HUNT
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD HOLMES / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FISHER / 08/07/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SYMONDS
2013-04-09AR0123/03/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED CHRISTOPHER PAUL FISHER
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN JOYCE SYMONDS / 12/06/2012
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOVE
2012-06-12AP01DIRECTOR APPOINTED NICHOLAS RICHARD HOLMES
2012-03-28AR0123/03/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10RES15CHANGE OF NAME 04/05/2011
2011-05-10CERTNMCOMPANY NAME CHANGED STEPSTONE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-31AR0123/03/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MRS KATHLEEN JOYCE SYMONDS
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THROWER
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER / 30/03/2011
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08AR0112/11/10 FULL LIST
2010-11-26AUDAUDITOR'S RESIGNATION
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TENWICK
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLE
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN COLE
2010-05-11AP01DIRECTOR APPOINTED MR JOHN JAMES THROWER
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0112/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LOVE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER / 12/11/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288aDIRECTOR APPOINTED MR DUNCAN LOVE
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM I-GRASP HOUSE 23 VAUGHAN ROAD HARPENDEN AL5 4EL
2009-06-0488(2)AD 15/12/08-15/03/09 GBP SI 1@0.0075=0.0075 GBP IC 143958.8025/143958.81
2009-03-05363aRETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS; AMEND
2008-12-08363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN NOLAN
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW RANDALL
2008-05-28288aSECRETARY APPOINTED IAN ROY COLE
2008-02-05363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26CERTNMCOMPANY NAME CHANGED I-GRASP LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: I GRASP HOUSE 23 VAUGHAN ROAD HARPENDEN HERTS AL5 4EL
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: CHARLES HOUSE 23 VAUGHAN ROAD HARPENDEN AL5 4EL
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LUMESSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMESSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2011-04-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-02-08 Satisfied DE LA RUE INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of LUMESSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMESSE LIMITED
Trademarks
We have not found any records of LUMESSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUMESSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £0 Communications & Computing
Brighton & Hove City Council 2017-2 GBP £8,235 Support Services (SSC)
Brighton & Hove City Council 2016-7 GBP £8,135 Support Services (SSC)
Brighton & Hove City Council 2016-5 GBP £8,135 Support Services (SSC)
West Lancashire Borough Council 2016-4 GBP £1,800 Training Expenses
Wiltshire Council 2016-3 GBP £9,975 ICT - Support arrangements
Buckinghamshire County Council 2016-1 GBP £24,678 Computer Software Licences & Purchase
Wiltshire Council 2016-1 GBP £10,147 ICT - Support arrangements
Wiltshire Council 2015-12 GBP £3,418 ICT - Support arrangements
Buckinghamshire County Council 2015-12 GBP £1,973 Computer Software Licences & Purchase
Brighton & Hove City Council 2015-10 GBP £8,135 Support Services (SSC)
Wiltshire Council 2015-9 GBP £9,926 ICT - Support arrangements
London Borough of Enfield 2015-9 GBP £13,871 SERCO Base Contract
Brighton & Hove City Council 2015-8 GBP £8,135 Support Services (SSC)
Buckinghamshire County Council 2015-7 GBP £1,425 Computer Software Licences & Purchase
London Borough of Enfield 2015-7 GBP £6,996 Computing Computer Maintenance
Wiltshire Council 2015-6 GBP £14,165 ICT - Support arrangements
London Borough of Enfield 2015-5 GBP £6,996 Computing Computer Maintenance
Buckinghamshire County Council 2015-3 GBP £9,369 Other Professional & Consultancy Fees
Central Bedfordshire Council 2015-3 GBP £29 ICT Costs Software
London Borough of Southwark 2015-3 GBP £70,000
Brighton & Hove City Council 2015-3 GBP £8,188 Support Services (SSC)
Wiltshire Council 2015-2 GBP £13,431 ICT - Support arrangements
Buckinghamshire County Council 2015-2 GBP £12,726 Other Professional & Consultancy Fees
Central Bedfordshire Council 2015-2 GBP £1,113 ICT Costs Software
London Borough of Southwark 2015-2 GBP £20,618
Wiltshire Council 2015-1 GBP £4,988 ICT - Support arrangements
Cornwall Council 2015-1 GBP £10,546 13300C-Information Services
Surrey County Council 2015-1 GBP £1,320 Computer Software
Buckinghamshire County Council 2015-1 GBP £4,178 Other Professional & Consultancy Fees
Central Bedfordshire Council 2015-1 GBP £3,988 Training
Brighton & Hove City Council 2015-1 GBP £14,937 Holding Accounts
Surrey County Council 2014-12 GBP £330 Fees (new code)
Central Bedfordshire Council 2014-12 GBP £1,113 ICT Costs Software
London Borough of Newham 2014-12 GBP £12,054 USER SOFTWARE CHARGES > USER SOFTWARE/LICENCES
East Sussex County Council 2014-11 GBP £2,520 Software & Application Development
Central Bedfordshire Council 2014-11 GBP £1,113 ICT Costs Software
Brighton & Hove City Council 2014-11 GBP £4,400 Support Services (SSC)
East Sussex County Council 2014-10 GBP £16,904 Subscriptions (Services)
Wiltshire Council 2014-10 GBP £9,830 Grants Paid to individuals for Tangible Benefits
Cornwall Council 2014-10 GBP £10,339 13300C-Information Services
Central Bedfordshire Council 2014-10 GBP £1,113 ICT Costs Software
Surrey County Council 2014-10 GBP £18,883 Computer Software
London Borough of Enfield 2014-10 GBP £6,861 Computing Computer Maintenance
London Borough of Newham 2014-9 GBP £19,644 USER SOFTWARE CHARGES > USER SOFTWARE/LICENCES
Brighton & Hove City Council 2014-9 GBP £8,062 Support Services (SSC)
Central Bedfordshire Council 2014-9 GBP £1,113 ICT Costs Software
London Borough of Havering 2014-9 GBP £31,941 PRIVATE CONTRACTORS PAYMENT - OTHER
Central Bedfordshire Council 2014-8 GBP £1,113 ICT Costs Software
East Sussex County Council 2014-8 GBP £9,448 Subscriptions Services
London Borough Of Enfield 2014-8 GBP £3,495
Cornwall Council 2014-7 GBP £10,339
Central Bedfordshire Council 2014-7 GBP £1,113 ICT Costs Software
London Borough of Hillingdon 2014-7 GBP £9,026
London Borough of Newham 2014-7 GBP £19,189
London Borough Of Enfield 2014-7 GBP £12,822
East Sussex County Council 2014-6 GBP £9,448
Surrey County Council 2014-6 GBP £53,900
Central Bedfordshire Council 2014-6 GBP £1,113 ICT Costs Software
Brighton & Hove City Council 2014-6 GBP £8,062 Support Services (SSC)
Wiltshire Council 2014-6 GBP £1,188 ICT - Support arrangements
London Borough of Hackney 2014-6 GBP £4,380
Central Bedfordshire Council 2014-5 GBP £1,084 ICT Costs Software
Wiltshire Council 2014-5 GBP £14,032 ICT - Support arrangements
London Borough of Hackney 2014-5 GBP £3,805
Lewisham Council 2014-5 GBP £28,180
Buckinghamshire County Council 2014-4 GBP £11,779
Cornwall Council 2014-4 GBP £10,339
London Borough of Hillingdon 2014-4 GBP £9,026
Central Bedfordshire Council 2014-4 GBP £2,167 ICT Costs Software
London Borough of Newham 2014-4 GBP £19,189
Brighton & Hove City Council 2014-4 GBP £8,062 Support Services (SSC)
London Borough of Brent 2014-4 GBP £2,900
London Borough Of Enfield 2014-4 GBP £12,822
London Borough of Hackney 2014-4 GBP £5,305
East Sussex County Council 2014-3 GBP £9,448
London Borough of Hackney 2014-3 GBP £3,805
Lewisham Council 2014-3 GBP £7,975
London Borough of Camden 2014-2 GBP £940
London Borough of Hackney 2014-2 GBP £3,701
Wiltshire Council 2014-2 GBP £9,850 ICT - Support arrangements
Buckinghamshire County Council 2014-1 GBP £12,240
Cornwall Council 2014-1 GBP £10,339
London Borough of Hillingdon 2014-1 GBP £8,789
Wiltshire Council 2014-1 GBP £840 ICT - Support arrangements
London Borough of Lambeth 2014-1 GBP £7,484 RECRUITMENT COSTS
London Borough of Camden 2014-1 GBP £4,230
London Borough of Hackney 2014-1 GBP £3,701
East Sussex County Council 2013-12 GBP £9,209
Croydon Council 2013-12 GBP £29,534
Cornwall Council 2013-12 GBP £20,928
Brighton & Hove City Council 2013-12 GBP £7,912 Support Services (SSC)
London Borough of Camden 2013-12 GBP £34,492
London Borough of Hackney 2013-12 GBP £7,402
Buckinghamshire County Council 2013-11 GBP £2,700
Wiltshire Council 2013-11 GBP £11,943 ICT - Support arrangements
London Borough of Camden 2013-11 GBP £2,712
London Borough of Hillingdon 2013-10 GBP £8,789
London Borough of Hackney 2013-10 GBP £4,801
London Borough of Lambeth 2013-10 GBP £7,484 RECRUITMENT COSTS
East Sussex County Council 2013-9 GBP £19,078
London Borough of Brent 2013-9 GBP £23,360
Wiltshire Council 2013-9 GBP £282 ICT - Support arrangements
Brighton & Hove City Council 2013-9 GBP £7,912 Support Services (SSC)
London Borough of Brent 2013-8 GBP £70,126
Cornwall Council 2013-8 GBP £10,851
London Borough of Camden 2013-8 GBP £4,230
London Borough of Hackney 2013-8 GBP £8,502
Lewisham Council 2013-8 GBP £1,500
London Borough of Hillingdon 2013-7 GBP £8,789
London Borough of Lambeth 2013-7 GBP £7,484 RECRUITMENT COSTS
London Borough of Camden 2013-7 GBP £5,640
London Borough of Hackney 2013-7 GBP £7,402
Lewisham Council 2013-7 GBP £6,300
East Sussex County Council 2013-6 GBP £741
Worcestershire County Council 2013-6 GBP £16,000 Computing Software
Brighton & Hove City Council 2013-6 GBP £7,912 Support Services (SSC)
Wiltshire Council 2013-5 GBP £13,708 ICT - Support arrangements
London Borough of Hillingdon 2013-5 GBP £8,789
Cornwall Council 2013-5 GBP £10,851
London Borough of Camden 2013-5 GBP £15,320
London Borough of Hackney 2013-5 GBP £8,452
London Borough of Lambeth 2013-4 GBP £7,484 RECRUITMENT COSTS
East Sussex County Council 2013-4 GBP £10,868
Buckinghamshire County Council 2013-4 GBP £1,320
London Borough of Hackney 2013-4 GBP £3,771
Lewisham Council 2013-4 GBP £38,990
Croydon Council 2013-3 GBP £21,177
Wiltshire Council 2013-3 GBP £13,850 ICT - Support arrangements
Brighton & Hove City Council 2013-3 GBP £7,912 Support Services (SSC)
London Borough of Brent 2013-3 GBP £3,150
Worcestershire County Council 2013-3 GBP £24,000 Computing Software
London Borough of Hackney 2013-2 GBP £7,793
Cornwall Council 2013-1 GBP £10,827
London Borough of Hillingdon 2013-1 GBP £8,516
London Borough of Lambeth 2013-1 GBP £7,252 RECRUITMENT COSTS
London Borough of Hackney 2013-1 GBP £5,997
East Sussex County Council 2012-12 GBP £17,191
Croydon Council 2012-12 GBP £2,280
Wiltshire Council 2012-12 GBP £2,850 ICT - Support arrangements
Brighton & Hove City Council 2012-12 GBP £7,593 Support Services (SSC)
London Borough of Hillingdon 2012-12 GBP £500
London Borough of Hackney 2012-12 GBP £3,897
Worcestershire County Council 2012-11 GBP £24,000 Computing Development
London Borough of Lambeth 2012-11 GBP £7,252 RECRUITMENT COSTS
London Borough of Hillingdon 2012-11 GBP £8,516
Worcestershire County Council 2012-10 GBP £24,000 Consultants Fees
London Borough of Hackney 2012-10 GBP £7,793
East Sussex County Council 2012-9 GBP £8,941
London Borough of Brent 2012-9 GBP £34,507
Brighton & Hove City Council 2012-9 GBP £7,593 Support Services (SSC)
London Borough of Hackney 2012-9 GBP £8,376
London Borough of Brent 2012-8 GBP £22,184
London Borough of Hillingdon 2012-7 GBP £8,516
East Sussex County Council 2012-6 GBP £8,941
London Borough of Hillingdon 2012-6 GBP £8,516
London Borough of Hackney 2012-6 GBP £3,897
Brighton & Hove City Council 2012-6 GBP £7,593 Support Services (SSC)
Brighton & Hove City Council 2012-5 GBP £7,593 Support Services (SSC)
Wiltshire Council 2012-5 GBP £13,194 ICT - Support arrangements
Worcestershire County Council 2012-5 GBP £23,760 Computing Software Licenses
London Borough of Hackney 2012-5 GBP £3,897
Worcestershire County Council 2012-4 GBP £24,720 Consultants Fees
London Borough of Brent 2012-4 GBP £2,913
London Borough of Hackney 2012-4 GBP £3,896
Lewisham Council 2012-4 GBP £27,440
Wiltshire Council 2012-3 GBP £950 ICT - Support arrangements
Croydon Council 2012-3 GBP £583
London Borough of Hackney 2012-3 GBP £7,531
Wiltshire Council 2012-2 GBP £500 ICT - Support arrangements
London Borough of Hillingdon 2012-2 GBP £8,212
Wiltshire Council 2012-1 GBP £25,060 ICT - Support arrangements
London Borough of Hackney 2012-1 GBP £3,635
Wiltshire Council 2011-12 GBP £1,000 ICT - Support arrangements
London Borough of Brent 2011-12 GBP £1,965 Training - Short Courses
Worcestershire County Council 2011-12 GBP £24,720 Consultants Fees
London Borough of Hillingdon 2011-11 GBP £8,212
Wiltshire Council 2011-11 GBP £524 ICT - Support arrangements
London Borough of Brent 2011-10 GBP £21,168 Recruitment Costs
Wiltshire Council 2011-9 GBP £37,400 ICT - Support arrangements
Worcestershire County Council 2011-8 GBP £26,050 Consultants Fees
Brighton and Hove City Council 2011-8 GBP £7,231
London Borough of Hillingdon 2011-7 GBP £8,212
London Borough of Lambeth 2011-7 GBP £6,980 RECRUITMENT
London Borough of Hillingdon 2011-6 GBP £8,588
Brighton and Hove City Council 2011-4 GBP £14,352
London Borough of Hillingdon 2011-3 GBP £7,836
Brighton and Hove City Council 2011-1 GBP £6,900
London Borough of Brent 2010-12 GBP £21,168
London Borough of Hillingdon 2010-12 GBP £7,836
London Borough of Barking & Dagenham 2010-12 GBP £8,954
Brighton and Hove City Council 2010-10 GBP £6,900
Worcestershire County Council 2010-9 GBP £78,650
Brighton and Hove City Council 2010-9 GBP £17,674
London Borough of Hillingdon 2010-8 GBP £23,340
Brighton and Hove City Council 2010-8 GBP £6,900
Worcestershire County Council 2010-6 GBP £117,975
Royal Borough of Kensington & Chelsea 2010-4 GBP £7,017
Worcestershire County Council 2010-4 GBP £196,625
Royal Borough of Kensington & Chelsea 2009-12 GBP £18,742

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUMESSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMESSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMESSE LIMITED any grants or awards.
Ownership
  • Lumesse acquired Edvantage Group on 03/10/2011.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.