LAKEVIEW MUSIC PUBLISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | 00487987 |
Category | Private Limited Company |
Incorporated | 04 Nov 1950 |
Age | 73 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LAKEVIEW MUSIC PUBLISHING COMPANY LIMITED is an active private limited company with number 00487987. It was incorporated 73 years, 6 months, 7 days ago, on 04 November 1950. The company address is Suite 2.07 Suite 2.07, Kings Road, SW10 0SZ, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Robert Maurice Richmond
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: Frank David Richmond
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Maurice Richmond
Change date: 2019-09-01
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Phillip Howard Richmond
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank David Richmond
Change date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Miscellaneous
Date: 19 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name date
Date: 16 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carl Patrick Wareham
Appointment date: 2015-01-06
Documents
Termination secretary company with name termination date
Date: 16 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-06
Officer name: Kenneth Finnis
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type small
Date: 15 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr Lawrence Spencer Richmond
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Howard Richmond
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr Frank David Richmond
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Shirley Richmond Schulman
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr Robert Maurice Richmond
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Accounts with accounts type small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence richmond / 24/12/2008
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert richmond / 24/12/2008
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 03 May 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Accounts with made up date
Date: 09 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/12/92; no change of members
Documents
Legacy
Date: 29 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 03 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/91; no change of members
Documents
Accounts with accounts type small
Date: 24 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/90; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 02 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Legacy
Date: 19 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 19/06/89 from: 19-20 poland street london W1V 3DD
Documents
Accounts with accounts type small
Date: 22 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 05 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/12/88; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 05 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/12/87; full list of members
Documents
Legacy
Date: 26 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 26/11/87 from: c/o prager and fenton victoria house vernon place london WC1B 4EA
Documents
Accounts with accounts type small
Date: 01 May 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Some Companies
CLOVELLY COURT MANAGEMENT COMPANY LIMITED
1 CLOVELLY COURT,DERBY,DE22 1GS
Number: | 05149194 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER COMMUNITY RADIO LIMITED
18 BARNARD CLOSE,LEICESTER,LE2 0UZ
Number: | 11044546 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS VILLA TRUMFLEET LANE,DONCASTER,DN6 0DW
Number: | 09362862 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CHANDOS AVENUE,LONDON,N20 9DZ
Number: | 04686526 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ASHFIELD MEWS,WALLSEND,NE28 7RG
Number: | 11190065 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEDGE PLANT AND TRANSPORT LIMITED
STATION ROAD,HULL,HU16 4LL
Number: | 01076139 |
Status: | ACTIVE |
Category: | Private Limited Company |