Company NameLumesse Holdings Limited
Company StatusDissolved
Company Number07083011
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesHackremco (No. 2598) Limited and Shackleton Solutions Holdings (UK) 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
StatusClosed
Appointed22 April 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameKai Romberg
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSalvatorstrasse 3
Munich
80333
Germany
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2013)
RoleCompany Director
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
Appointed19 August 2010(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Secretary NameDuncan Neil Love
StatusResigned
Appointed24 September 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 6 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(3 years, 9 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 NameThomas Paul Erich Volk
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2015)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Didier Jean-Louis Bench
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2018)
RoleLumesse Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround Floor, Mulberry House 750 Parkland Square
Capability Green
Luton
LU1 3LU
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k2l4
Director NameMr Eric Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Rad
Ottawa
Ontario
K2k 3g1
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 260 South
Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Clover Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2022(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2009(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

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

10.1k at £1Lumesse Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,862,538
Net Worth-£65,133,897
Cash£7,465,824
Current Liabilities£2,174,655

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Charges

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

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Lumesse holdings 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 holdings 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
31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge.
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
18 May 2011Delivered on: 4 June 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Pledge over shares
Secured details: All monies due or to become due from each member of the group to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right title and interest in and to the security assets, enterprise no. 994 815 741 number of shares pledged 313,419 total issued share capital nok 313,419 see image for full details.
Fully Satisfied
20 April 2011Delivered on: 10 May 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present shares and all additional shares and all ancillary rights and claims associated with the pledged shares see image for full details.
Fully Satisfied
20 April 2011Delivered on: 30 April 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and/or any other obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the equity interests and all payments of principal or interest, dividends, cash, instruments and other property see image for full details.
Fully Satisfied
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 on any account whatsoever.
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

Filing History

28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 31 December 2016 (22 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (22 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,091
(4 pages)
12 November 2015Appointment of Mr Didier Bench as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Mr Didier Bench as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 4 November 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (20 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,091
(4 pages)
5 November 2014Amended full accounts made up to 31 December 2013 (23 pages)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Memorandum and Articles of Association (27 pages)
9 October 2014Memorandum and Articles of Association (14 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)
29 September 2014Registration of charge 070830110006, created on 26 September 2014 (38 pages)
29 September 2014Registration of charge 070830110010, created on 26 September 2014 (51 pages)
29 September 2014Registration of charge 070830110007, created on 26 September 2014 (21 pages)
29 September 2014Registration of charge 070830110008, created on 26 September 2014 (18 pages)
29 September 2014Registration of charge 070830110009, created on 26 September 2014 (19 pages)
16 September 2014Appointment of Thomas Paul Erich Volk as a director on 12 September 2014 (2 pages)
10 June 2014Full accounts made up to 31 December 2013 (23 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,091
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 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)
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)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom on 8 July 2013 (1 page)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
19 June 2012Termination of appointment of Duncan Love as a secretary (1 page)
19 June 2012Termination of appointment of Duncan Love as a director (1 page)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
19 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
15 November 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2011Termination of appointment of Kai Romberg as a director (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed shackleton solutions holdings (uk) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (23 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
7 March 2011Director's details changed for Kai Romberg on 25 February 2011 (3 pages)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Mr Matthew John Parker on 13 December 2010 (2 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 December 2010Secretary's details changed for Duncan Love on 13 December 2010 (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Director's details changed for Mr Duncan Love on 13 December 2010 (2 pages)
25 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 10,091
(3 pages)
25 September 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 8,535
(3 pages)
24 September 2010Appointment of Duncan Love as a secretary (2 pages)
24 September 2010Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
24 September 2010Registered office address changed from One Silk Street London EC2Y 8HQ England on 24 September 2010 (1 page)
24 August 2010Appointment of Mr Duncan Love as a director (2 pages)
29 July 2010Appointment of Matthew John Parker as a director (2 pages)
21 April 2010Appointment of Kai Romberg as a director (2 pages)
21 April 2010Termination of appointment of Paul Newcombe as a director (1 page)
20 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 April 2010Company name changed hackremco (no. 2598) LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
15 April 2010Change of name notice (2 pages)
20 November 2009Incorporation (35 pages)