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

LUMESSE LEARNING LIMITED

LUTON, LU1 3LU,
Company Registration Number
04627191
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Lumesse Learning Ltd
LUMESSE LEARNING LIMITED was founded on 2003-01-02 and had its registered office in Luton. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
LUMESSE LEARNING LIMITED
 
Legal Registered Office
LUTON
LU1 3LU
Other companies in LU1
 
Previous Names
EDVANTAGE GB LIMITED05/03/2012
KOGNITA LIMITED15/10/2007
Filing Information
Company Number 04627191
Date formed 2003-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-01
Type of accounts FULL
Last Datalog update: 2015-09-09 10:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMESSE LEARNING LIMITED
The accountancy firm based at this address is ALBACORE ACCOUNTING 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.

Company Officers of LUMESSE LEARNING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES HUNT
Director 2013-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL FISHER
Director 2012-06-01 2013-08-31
MATTHEW JOHN PARKER
Director 2011-10-31 2013-01-14
LARS THOMAS BERGLUND
Director 2006-08-22 2012-11-29
DUNCAN NEIL LOVE
Director 2011-10-31 2012-06-01
OIVIND FALCH
Director 2006-08-22 2011-10-31
ANDREW GREAVES
Director 2006-01-01 2009-08-10
ANDREW GREAVES
Company Secretary 2008-05-07 2008-11-18
PETER SPARROW
Company Secretary 2003-01-16 2008-05-07
PETER SPARROW
Director 2003-12-11 2008-05-07
MICHAEL CHRISTOPHER NEWTON
Director 2003-01-16 2007-12-18
MAGNAR MOKKELGARD
Director 2004-02-03 2006-08-22
JOHN STROM
Director 2003-12-11 2004-02-03
OCA SECRETARIES LIMITED
Company Secretary 2003-01-02 2003-01-16
DAVID WILLIAM FOSTER
Director 2003-01-02 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HOLDINGS UK LIMITED Director 2013-08-31 CURRENT 2005-06-29 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE LIMITED Director 2013-08-31 CURRENT 1999-11-12 Active
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

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
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-11DS01APPLICATION FOR STRIKING-OFF
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 90941
2015-01-26AR0105/01/15 FULL LIST
2014-10-28MISCSECTION 519
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O EDVANTAGE GB LTD NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1HW
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 90941
2014-01-22AR0102/01/14 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 / MR CHRISTOPHER PAUL FISHER / 08/07/2013
2013-01-29AR0102/01/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER
2012-12-31MISCSECTION 519
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LARS BERGLUND
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THOMAS BERGLUND / 01/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THOMAS BERGLUND / 01/06/2012
2012-06-19AP01DIRECTOR APPOINTED CHRISTOPHER PAUL FISHER
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOVE
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOHN PARKER / 01/06/2012
2012-03-05RES15CHANGE OF NAME 23/02/2012
2012-03-05CERTNMCOMPANY NAME CHANGED EDVANTAGE GB LIMITED CERTIFICATE ISSUED ON 05/03/12
2012-01-19AR0102/01/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR. MATTHEW JOHN PARKER
2011-11-23AP01DIRECTOR APPOINTED MR. DUNCAN NEIL LOVE
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR OIVIND FALCH
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0102/01/11 FULL LIST
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 3A BELTON STREET STAMFORD LINCOLNSHIRE PE9 2EF
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01AR0102/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS THOMAS BERGLUND / 01/02/2010
2009-11-12AR0102/01/09 FULL LIST AMEND
2009-10-0288(2)CAPITALS NOT ROLLED UP
2009-09-15RES13AUTH ALLOT SHARES 21/04/2008
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GREAVES
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY ANDREW GREAVES
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER SPARROW LOGGED FORM
2008-07-03288aSECRETARY APPOINTED ANDREW GREAVES
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-15CERTNMCOMPANY NAME CHANGED KOGNITA LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-2088(2)RAD 01/11/05--------- £ SI 62@1
2006-02-17363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: ORION HOUSE 14 BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE
2005-01-25363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4TH FLOOR 10 STRATTON STREET LONDON W1J 8DA
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LUMESSE LEARNING 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 LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-16 Outstanding BAKER TILLY MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of LUMESSE LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMESSE LEARNING LIMITED
Trademarks
We have not found any records of LUMESSE LEARNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMESSE LEARNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LUMESSE LEARNING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUMESSE LEARNING 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 LEARNING 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 LEARNING LIMITED any grants or awards.
Ownership
    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.