LONDON MUSICIANS LIMITED
Status | ACTIVE |
Company No. | 01480955 |
Category | Private Limited Company |
Incorporated | 22 Feb 1980 |
Age | 44 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON MUSICIANS LIMITED is an active private limited company with number 01480955. It was incorporated 44 years, 2 months, 6 days ago, on 22 February 1980. The company address is 46 Killigrew Street, Falmouth, TR11 3PP, Cornwall, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: 46 Killigrew Street Falmouth Cornwall TR11 3PP
Old address: 120 Cockfosters Road Barnet EN4 0DZ England
Change date: 2022-11-24
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David White
Change date: 2021-12-16
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Sanders
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David White
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Campbell Reed
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Addison
Change date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: Global House 303 Ballards Lane London N12 8NP England
New address: 120 Cockfosters Road Barnet EN4 0DZ
Change date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-12
Officer name: Mr David White
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 12 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David White
Change date: 2021-09-12
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Campbell Reed
Change date: 2021-09-12
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Addison
Change date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Taylor White
Termination date: 2019-03-10
Documents
Termination secretary company with name termination date
Date: 15 Sep 2020
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-10
Officer name: Edward Taylor White
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-06
Officer name: Mr David White
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David White
Change date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David White
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: Middlesex House 29 High St Edgware Middlesex HA8 7LH
New address: Global House 303 Ballards Lane London N12 8NP
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David White
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Taylor White
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Addison
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Campbell Reed
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Sanders
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Edward Taylor White
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael reed / 22/05/2008
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; full list of members
Documents
Legacy
Date: 24 Sep 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Apr 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 08 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; no change of members
Documents
Legacy
Date: 11 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/09/94--------- £ si 4900@1=4900 £ ic 100/5000
Documents
Legacy
Date: 02 Aug 1994
Category: Capital
Type: 123
Description: £ nc 1000/50000 14/07/94
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Accounts with accounts type full
Date: 23 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 15 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/92; change of members
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/09/91; no change of members
Documents
Legacy
Date: 05 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 02 Oct 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type full
Date: 23 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Some Companies
WILLOW COTTAGE SILCHESTER ROAD,TADLEY,RG26 5EP
Number: | 05077314 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG
Number: | 06465356 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 FURBER STREET,LONDON,W6 0HE
Number: | 03909864 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CROXDALE TERRACE,GATESHEAD,NE10 0RR
Number: | 09127997 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DOGSTHORPE ROAD,PETERBOROUGH,PE1 3AF
Number: | 11722069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN COURT FLATS MANAGEMENT LIMITED
67 LANGLEY ROAD,SLOUGH,SL3 7AJ
Number: | 05444508 |
Status: | ACTIVE |
Category: | Private Limited Company |