Company NameLumesse Global Limited
Company StatusDissolved
Company Number07242394
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NameShackleton Solutions Limited

Business Activity

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

Directors

Director NameMr Nicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 August 2021)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressHgcapital Llp 2 More London Riverside
London
SE1 2AP
Director NameKai Romberg
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHg Capital Beratungs Gmbh & Co Kg Salvatorstrasse
Munich
80333
Director NameMr Duncan Neil Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 week after company formation)
Appointment Duration2 years (resigned 07 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 week 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
Secretary NameDuncan Love
StatusResigned
Appointed24 September 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2012)
RoleCompany Director
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2015)
RoleCompany Director
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
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2015)
RoleChief Executive Officer
Country of ResidenceGermany
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, 4 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 Nicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2018)
RoleCeo Of Hgcapital
Country of ResidenceUnited Kingdom
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
Appointed06 November 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2018)
RoleLumesse Executive Chairman
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(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k 3g1
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2010(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 AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

31.3k at £1Lumesse Global Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£3,125,745
Current Liabilities£62,400

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

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
Particulars: Lumesse global 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 global 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
21 April 2011Delivered on: 5 May 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Agreement and deed of first right of pledge executed outside of the united kingdom over property situated outside the united kingdom
Secured details: All monies due or to become due from any debtor to a secured party and all monies due or to become due from the company (previously known as shackleton solutions limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge on the charged assets being the shares meaning 180 issued shares in holmstreet promotions B.V., held by the pledgor, the related assets. 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

Filing History

15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
27 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 31,261
(5 pages)
12 November 2015Appointment of Nic Humphries as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Mr Didier Bench as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Nic Humphries as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Mr Didier Bench as a director on 6 November 2015 (2 pages)
11 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page)
11 November 2015Termination of appointment of David Allan Thorpe as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of David Allan Thorpe as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page)
11 November 2015Termination of appointment of Lisa Jane Stone as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Lisa Jane Stone as a director on 1 November 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 31,261
(7 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 31,261
(7 pages)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 1 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 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 17/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
29 September 2014Registration of charge 072423940004, created on 26 September 2014 (18 pages)
29 September 2014Registration of charge 072423940003, created on 26 September 2014 (38 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31,261
(7 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31,261
(7 pages)
7 January 2014Termination of appointment of Nicholas Sanders Discombe as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 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 Thomas Paul Erich Volk on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Thomas Paul Erich Volk 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 2013Director's details changed for Mr Nicholas Sanders Discombe 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)
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 Nicholas Sanders Discombe on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Lisa Jane Stone on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Lisa Jane Stone on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr David Allan Thorpe on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr David Allan Thorpe on 8 July 2013 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
2 April 2013Appointment of Thomas Paul Erich Volk as a director (2 pages)
28 March 2013Appointment of Mr David Allan Thorpe as a director (2 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
29 November 2012Appointment of Lisa Jane Stone as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Director's details changed for Mr Nicholas Sanders Discombe on 12 June 2012 (2 pages)
7 June 2012Termination of appointment of Duncan Love as a secretary (1 page)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
7 June 2012Termination of appointment of Duncan Love as a director (1 page)
7 June 2012Appointment of Mr Christopher Paul Fisher as a director (2 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
29 May 2012Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Kai Romberg on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Kai Romberg on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages)
5 January 2012Full accounts made up to 31 December 2010 (15 pages)
5 December 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed shackleton solutions LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
7 March 2011Director's details changed for Kai Romberg on 25 February 2011 (3 pages)
13 December 2010Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
25 September 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 29,705
(3 pages)
25 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 31,261
(3 pages)
25 September 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 8,535
(3 pages)
24 September 2010Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
24 September 2010Appointment of Duncan Love as a secretary (2 pages)
24 September 2010Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 September 2010 (1 page)
12 May 2010Appointment of Matthew John Parker as a director (2 pages)
12 May 2010Appointment of Mr Duncan Love as a director (2 pages)
4 May 2010Incorporation (35 pages)