Company NameLumesse Corporate Limited
DirectorsShanna Jane Helen Laughton and Deborah Rachel Elizabeth Huskinson
Company StatusActive - Proposal to Strike off
Company Number04296658
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Previous NamesHillgate (265) Limited and Stepstone Asa Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed22 April 2022(20 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Colin John Tenwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters
Gillhams Lane Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameJan Gustaf Stenberg
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2002(7 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMarsvagen 13
Lidingo
18168
Sweden
Secretary NameMr Ian Roy Cole
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 11 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMs Patricia Chapman-Pincher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Duncan Neil Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Onario
K2k3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2022(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitelumesse.com
Telephone01582 816555
Telephone regionLuton

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.5m at £1Lumesse Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,625,483
Net Worth-£8,361,364
Cash£396,272
Current Liabilities£21,358,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Lumesse corporate limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse corporate limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
20 April 2011Delivered on: 30 April 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 December 2010Delivered on: 14 December 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 November 2002Delivered on: 8 November 2002
Satisfied on: 26 April 2011
Persons entitled: Deutsche Bank Custodial Services (Ci) Limited and Stralo Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies including but not limited to the deposit paid by the chargor into a joint stock bank or building society in a designated account offering the best rate of interest reasonably obtainable.
Fully Satisfied

Filing History

7 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
7 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
7 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 December 2023Second filing of a statement of capital following an allotment of shares on 23 November 2022
  • GBP 1,500,010
(4 pages)
1 November 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 September 2023Registered 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 (1 page)
1 September 2023Change of details for Cornerstone Ondemand Limited as a person with significant control on 1 September 2023 (2 pages)
29 June 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
6 December 2022Statement 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
(4 pages)
6 December 2022Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on 19 November 2022 (1 page)
6 December 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 1,500,008
(3 pages)
6 December 2022Notification of Cornerstone Ondemand Limited as a person with significant control on 19 November 2022 (2 pages)
31 October 2022Registered 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 (1 page)
20 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
1 August 2022Termination of appointment of John David Springer as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022 (2 pages)
25 July 2022Cessation of Lumesse Holdings Limited as a person with significant control on 20 July 2022 (1 page)
25 July 2022Notification of Cornerstone Ondemand Europe Limited as a person with significant control on 20 July 2022 (2 pages)
25 April 2022Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page)
25 April 2022Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages)
25 April 2022Appointment of John David Springer as a director on 22 April 2022 (2 pages)
7 March 2022Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page)
5 January 2022Full accounts made up to 31 December 2020 (18 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
18 August 2021Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 (1 page)
18 August 2021Change of details for Lumesse Holdings Limited as a person with significant control on 18 August 2021 (2 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
27 October 2020Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages)
27 October 2020Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page)
19 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
16 September 2020Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 September 2020Change of details for Lumesse Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2020Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
25 August 2020Change of details for Lumesse Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
19 August 2020Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page)
9 March 2020Registered 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 (1 page)
24 February 2020Register(s) moved to registered office address 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU (1 page)
24 February 2020Register 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 (1 page)
24 February 2020Register(s) moved to registered inspection location C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 November 2018Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page)
18 November 2018Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages)
18 November 2018Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages)
18 November 2018Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages)
13 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,500,006
(4 pages)
2 November 2018Satisfaction of charge 042966580004 in full (1 page)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (18 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
12 April 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,000
(3 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,000
(3 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,000
(3 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 October 2014Section 519 (1 page)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
(3 pages)
9 October 2014Resolutions
  • RES13 ‐ Senior facilities agreement 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 October 2014Memorandum and Articles of Association (9 pages)
9 October 2014Memorandum and Articles of Association (9 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 18/09/2014
(6 pages)
29 September 2014Registration of charge 042966580004, created on 26 September 2014 (38 pages)
29 September 2014Registration of charge 042966580004, created on 26 September 2014 (38 pages)
3 September 2014Full accounts made up to 31 December 2013 (19 pages)
3 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,500,000
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,500,000
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,500,000
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from , Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Termination of appointment of Duncan Love as a director (1 page)
19 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
19 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
19 June 2012Termination of appointment of Duncan Love as a director (1 page)
15 November 2011Full accounts made up to 31 December 2010 (20 pages)
15 November 2011Full accounts made up to 31 December 2010 (20 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Register inspection address has been changed (1 page)
20 October 2011Register inspection address has been changed (1 page)
10 May 2011Company name changed stepstone asa LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
10 May 2011Company name changed stepstone asa LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Change of name notice (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 November 2010Auditor's resignation (1 page)
26 November 2010Auditor's resignation (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Patricia Chapman-Pincher as a director (1 page)
30 June 2010Termination of appointment of Patricia Chapman-Pincher as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a secretary (1 page)
25 May 2010Termination of appointment of Ian Cole as a secretary (1 page)
25 May 2010Termination of appointment of Colin Tenwick as a director (1 page)
25 May 2010Termination of appointment of Colin Tenwick as a director (1 page)
10 May 2010Appointment of Mr Matthew Parker as a director (2 pages)
10 May 2010Appointment of Mr Matthew Parker as a director (2 pages)
10 May 2010Appointment of Mr Duncan Love as a director (2 pages)
10 May 2010Appointment of Mr Duncan Love as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Full accounts made up to 31 December 2009 (21 pages)
20 November 2009Termination of appointment of Jan Stenberg as a director (1 page)
20 November 2009Termination of appointment of Jan Stenberg as a director (1 page)
9 November 2009Appointment of Ms Patricia Chapman-Pincher as a director (2 pages)
9 November 2009Appointment of Ms Patricia Chapman-Pincher as a director (2 pages)
22 October 2009Director's details changed for Jan Gustaf Stenberg on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jan Gustaf Stenberg on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Colin John Tenwick on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Roy Cole on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Colin John Tenwick on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Ian Roy Cole on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (20 pages)
24 July 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
11 April 2007Memorandum and Articles of Association (12 pages)
11 April 2007Memorandum and Articles of Association (12 pages)
4 April 2007Company name changed hillgate (265) LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed hillgate (265) LIMITED\certificate issued on 04/04/07 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
13 February 2007Registered office changed on 13/02/07 from: amberley place, 107-111 peascod street, windsor, berkshire SL4 1TE (1 page)
4 January 2007Full accounts made up to 31 December 2005 (16 pages)
4 January 2007Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
24 January 2006Full accounts made up to 31 December 2004 (14 pages)
24 January 2006Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Return made up to 01/10/05; full list of members (7 pages)
4 October 2005Return made up to 01/10/05; full list of members (7 pages)
30 August 2005Particulars of contract relating to shares (4 pages)
30 August 2005Ad 08/06/05--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
30 August 2005Particulars of contract relating to shares (4 pages)
30 August 2005Ad 08/06/05--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Nc inc already adjusted 08/06/05 (2 pages)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Nc inc already adjusted 08/06/05 (2 pages)
16 November 2004Return made up to 01/10/04; full list of members (7 pages)
16 November 2004Return made up to 01/10/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
1 February 2004Full accounts made up to 31 December 2002 (14 pages)
1 February 2004Full accounts made up to 31 December 2002 (14 pages)
22 December 2003Return made up to 01/10/03; full list of members (7 pages)
22 December 2003Return made up to 01/10/03; full list of members (7 pages)
24 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
6 February 2003Company name changed one step europe LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed one step europe LIMITED\certificate issued on 06/02/03 (2 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
28 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 7TH floor hillgate house, 26 old bailey, london, EC4M 7HW (1 page)
9 April 2002Registered office changed on 09/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
24 December 2001Company name changed hillgate (265) LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed hillgate (265) LIMITED\certificate issued on 24/12/01 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
1 October 2001Incorporation (21 pages)
1 October 2001Incorporation (21 pages)