LIVE MUSIC AND ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 06511002 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LIVE MUSIC AND ENTERTAINMENT LIMITED is an active private limited company with number 06511002. It was incorporated 16 years, 2 months, 8 days ago, on 21 February 2008. The company address is Albion House Albion House, Spalding, PE11 1QD, Lincolnshire.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Certificate change of name company
Date: 25 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed music and cars LIMITED\certificate issued on 25/07/22
Documents
Change of name notice
Date: 25 Jul 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type dormant
Date: 28 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Certificate change of name company
Date: 13 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed race retro LIMITED\certificate issued on 13/03/16
Documents
Change of name notice
Date: 13 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type dormant
Date: 01 Jun 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: 26 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 20 May 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: 24 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 17 Sep 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 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type dormant
Date: 31 May 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: 02 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type dormant
Date: 13 Jul 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: 12 Apr 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type dormant
Date: 12 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed daphne nan ward
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary robert gammage
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed colin alan ward
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary david alderson logged form
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from beck view, church road stow lincolnshire LN1 2DE
Documents
Some Companies
26 BERWICK STREET,LONDON,W1F 8RG
Number: | 05444321 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BRIDPORT WAY,BRAINTREE,CM7 9FJ
Number: | 11724039 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRANBROOK,MIDDLESBROUGH,TS8 9XH
Number: | 11629523 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 09821177 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WATERSFIELD WAY,EDGWARE,HA8 6RZ
Number: | 09466371 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 09131217 |
Status: | ACTIVE |
Category: | Private Limited Company |