About

Registered Number: 04627191
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: 475 The Boulevard Capability Green, Luton, LU1 3LU

 

Having been setup in 2003, Lumesse Learning Ltd has its registered office in Luton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 6 directors listed as Berglund, Lars Thomas, Falch, Oivind, Mokkelgard, Magnar, Newton, Michael Christopher, Sparrow, Peter, Strom, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGLUND, Lars Thomas 22 August 2006 29 November 2012 1
FALCH, Oivind 22 August 2006 31 October 2011 1
MOKKELGARD, Magnar 03 February 2004 22 August 2006 1
NEWTON, Michael Christopher 16 January 2003 18 December 2007 1
SPARROW, Peter 11 December 2003 07 May 2008 1
STROM, John 11 December 2003 03 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AR01 - Annual Return 26 January 2015
MISC - Miscellaneous document 28 October 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 24 January 2013
MISC - Miscellaneous document 31 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CERTNM - Change of name certificate 05 March 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AR01 - Annual Return 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
RESOLUTIONS - N/A 15 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
MEM/ARTS - N/A 17 October 2007
CERTNM - Change of name certificate 15 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
287 - Change in situation or address of Registered Office 23 September 2004
AA - Annual Accounts 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.