LUMESSE LEARNING LIMITED

Company Documents

DateDescription
01/09/151 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/01/1526 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 SECTION 519

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
C/O EDVANTAGE GB LTD
NILE HOUSE NILE STREET
BRIGHTON
EAST SUSSEX
BN1 1HW

View Document

22/01/1422 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MICHAEL JAMES HUNT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FISHER / 08/07/2013

View Document

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER

View Document

31/12/1231 December 2012 SECTION 519

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR LARS BERGLUND

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THOMAS BERGLUND / 01/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THOMAS BERGLUND / 01/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOHN PARKER / 01/06/2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOVE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL FISHER

View Document

05/03/125 March 2012 COMPANY NAME CHANGED EDVANTAGE GB LIMITED CERTIFICATE ISSUED ON 05/03/12

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR. DUNCAN NEIL LOVE

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR. MATTHEW JOHN PARKER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR OIVIND FALCH

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 3A BELTON STREET STAMFORD LINCOLNSHIRE PE9 2EF

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS THOMAS BERGLUND / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 02/01/09 FULL LIST AMEND

View Document

15/09/0915 September 2009 AUTH ALLOT SHARES 21/04/2008

View Document

13/08/0913 August 2009 DIRECTOR RESIGNED ANDREW GREAVES

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 SECRETARY RESIGNED ANDREW GREAVES

View Document

10/07/0810 July 2008 Appointment Terminate, Director And Secretary Peter Sparrow Logged Form

View Document

03/07/083 July 2008 SECRETARY APPOINTED ANDREW GREAVES

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED KOGNITA LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: ORION HOUSE 14 BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4TH FLOOR 10 STRATTON STREET LONDON W1J 8DA

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company