Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMESSE CORPORATE LIMITED
Company Information for

LUMESSE CORPORATE LIMITED

16 ST. JOHNS LANE, FARRINGDON, LONDON, EC1M 4BS,
Company Registration Number
04296658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lumesse Corporate Ltd
LUMESSE CORPORATE LIMITED was founded on 2001-10-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lumesse Corporate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUMESSE CORPORATE LIMITED
 
Legal Registered Office
16 ST. JOHNS LANE
FARRINGDON
LONDON
EC1M 4BS
Other companies in LU1
 
Previous Names
STEPSTONE ASA LIMITED10/05/2011
HILLGATE (265) LIMITED04/04/2007
Filing Information
Company Number 04296658
Company ID Number 04296658
Date formed 2001-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMESSE CORPORATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMESSE CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES HUNT
Director 2013-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL FISHER
Director 2012-06-01 2013-08-31
MATTHEW JOHN PARKER
Director 2010-05-07 2013-01-14
DUNCAN NEIL LOVE
Director 2010-05-07 2012-06-01
PATRICIA CHAPMAN-PINCHER
Director 2009-11-05 2010-06-24
IAN ROY COLE
Company Secretary 2003-05-01 2010-05-11
IAN ROY COLE
Director 2001-11-12 2010-05-11
COLIN JOHN TENWICK
Director 2001-11-12 2010-05-11
JAN GUSTAF STENBERG
Director 2002-05-28 2009-11-20
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2001-10-01 2003-05-01
HILLGATE NOMINEES LIMITED
Nominated Director 2001-10-01 2001-11-12
HILLGATE SECRETARIAL LIMITED
Nominated Director 2001-10-01 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES HUNT TALENTOBJECTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
MICHAEL JAMES HUNT TALENTOBJECTS HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
MICHAEL JAMES HUNT EDVANTAGE GROUP UK LIMITED Director 2013-08-31 CURRENT 2000-08-30 Dissolved 2013-10-22
MICHAEL JAMES HUNT EDVANTAGE UK LIMITED Director 2013-08-31 CURRENT 2000-12-13 Dissolved 2013-10-01
MICHAEL JAMES HUNT LUMESSE LEARNING LIMITED Director 2013-08-31 CURRENT 2003-01-02 Dissolved 2015-09-01
MICHAEL JAMES HUNT LUMESSE HOLDINGS UK LIMITED Director 2013-08-31 CURRENT 2005-06-29 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE LIMITED Director 2013-08-31 CURRENT 1999-11-12 Active
MICHAEL JAMES HUNT LUMESSE (UK) LIMITED Director 2013-08-31 CURRENT 2000-01-04 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE HOLDINGS LIMITED Director 2013-08-31 CURRENT 2009-11-20 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE GLOBAL LIMITED Director 2013-08-31 CURRENT 2010-05-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-10Application to strike the company off the register
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-09Second filing of capital allotment of shares GBP1,500,010
2023-09-25Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-01Change of details for Cornerstone Ondemand Limited as a person with significant control on 2023-09-01
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 4 Coleman St. London EC2R 5AR United Kingdom
2023-06-29Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-12-12AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-06SH0118/11/22 STATEMENT OF CAPITAL GBP 1500008
2022-12-06PSC07CESSATION OF CORNERSTONE ONDEMAND EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06PSC02Notification of Cornerstone Ondemand Limited as a person with significant control on 2022-11-19
2022-12-0623/11/22 STATEMENT OF CAPITAL GBP 1500010
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SPRINGER
2022-08-01AP01DIRECTOR APPOINTED MS DEBORAH RACHEL ELIZABETH HUSKINSON
2022-07-25CESSATION OF LUMESSE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25Notification of Cornerstone Ondemand Europe Limited as a person with significant control on 2022-07-20
2022-07-25PSC02Notification of Cornerstone Ondemand Europe Limited as a person with significant control on 2022-07-20
2022-07-25PSC07CESSATION OF LUMESSE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25AP01DIRECTOR APPOINTED SHANNA JANE HELEN LAUGHTON
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON DUANE ULRICH
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY WEISS
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
2021-08-18PSC05Change of details for Lumesse Holdings Limited as a person with significant control on 2021-08-18
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANNA JANE HELEN LAUGHTON
2020-10-27AP01DIRECTOR APPOINTED MR ADAM JEREMY WEISS
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-16AD02Register inspection address changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-16PSC05Change of details for Lumesse Holdings Limited as a person with significant control on 2016-04-06
2020-09-15AD03Registers moved to registered inspection location of Kerman & Co, 200 Strand London WC2R 1DJ
2020-08-25PSC05Change of details for Lumesse Holdings Limited as a person with significant control on 2020-03-09
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN GRAHAM
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU
2020-02-24AD02Register inspection address changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England to Kerman & Co, 200 Strand London WC2R 1DJ
2020-02-24AD04Register(s) moved to registered office address 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU
2020-02-24AD03Registers moved to registered inspection location of C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-18AP01DIRECTOR APPOINTED MR. MICHAEL STEWART
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HUNT
2018-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-12SH0101/11/18 STATEMENT OF CAPITAL GBP 1500006
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042966580004
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1500000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1500000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1500000
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28MISCSection 519
2014-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1500000
2014-10-13AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-09MEM/ARTSARTICLES OF ASSOCIATION
2014-10-09RES13Resolutions passed:<ul><li>Senior facilities agreement 18/09/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2014-10-09RES01ADOPT ARTICLES 09/10/14
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042966580004
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1500000
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2013-09-03AP01DIRECTOR APPOINTED MICHAEL JAMES HUNT
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FISHER / 08/07/2013
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER
2012-10-23AR0101/10/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AP01DIRECTOR APPOINTED CHRISTOPHER PAUL FISHER
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOVE
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-21AR0101/10/11 FULL LIST
2011-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-10-20AD02SAIL ADDRESS CREATED
2011-05-10RES15CHANGE OF NAME 04/05/2011
2011-05-10CERTNMCOMPANY NAME CHANGED STEPSTONE ASA LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-26AUDAUDITOR'S RESIGNATION
2010-10-07AR0101/10/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHAPMAN-PINCHER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TENWICK
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLE
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN COLE
2010-05-10AP01DIRECTOR APPOINTED MR MATTHEW PARKER
2010-05-10AP01DIRECTOR APPOINTED MR DUNCAN LOVE
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN STENBERG
2009-11-09AP01DIRECTOR APPOINTED MS PATRICIA CHAPMAN-PINCHER
2009-10-22AR0101/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY COLE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN TENWICK / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN GUSTAF STENBERG / 22/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-04CERTNMCOMPANY NAME CHANGED HILLGATE (265) LIMITED CERTIFICATE ISSUED ON 04/04/07
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-04363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-3088(2)RAD 08/06/05--------- £ SI 1499999@1=1499999 £ IC 1/1500000
2005-07-04123NC INC ALREADY ADJUSTED 08/06/05
2005-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-04RES04£ NC 1000/2000000 08/0
2004-11-16363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-22363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LUMESSE CORPORATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMESSE CORPORATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2011-04-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-11-06 Satisfied DEUTSCHE BANK CUSTODIAL SERVICES (CI) LIMITED AND STRALO LIMITED
Intangible Assets
Patents
We have not found any records of LUMESSE CORPORATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMESSE CORPORATE LIMITED
Trademarks
We have not found any records of LUMESSE CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMESSE CORPORATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LUMESSE CORPORATE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for LUMESSE CORPORATE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council First Floor, Tempus Court Onslow Street Guildford Surrey GU1 4SS 117,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMESSE CORPORATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMESSE CORPORATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.