LOWER YOUR SHOULDER MUSIC LTD

12 Clayfields 12 Clayfields, High Wycombe, HP10 8AT, Buckinghamshire, England
StatusACTIVE
Company No.08651492
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOWER YOUR SHOULDER MUSIC LTD is an active private limited company with number 08651492. It was incorporated 10 years, 9 months, 20 days ago, on 15 August 2013. The company address is 12 Clayfields 12 Clayfields, High Wycombe, HP10 8AT, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: 3 Burgess Wood Grove Beaconsfield HP9 1EH England

New address: 12 Clayfields Penn High Wycombe Buckinghamshire HP10 8AT

Change date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Benjamin Peter Mckelvey

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-16

Psc name: Peter Mckelvey

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Mckelvey

Appointment date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-16

Officer name: Mr Benjamin Peter Mckelvey

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-19

Psc name: Mr Benjamin Peter Mckelvey

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Peter Mckelvey

Change date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

New address: 3 Burgess Wood Grove Beaconsfield HP9 1EH

Old address: 242/242a Farnham Road Slough Berkshire SL1 4XE

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-16

Psc name: Peter John Mckelvey

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Mckelvey

Termination date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Peter Mckelvey

Termination date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Peter John Mckelvey

Change date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Peter John Mckelvey

Change date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr. Peter John Mckelvey

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Peter Mckelvey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Mckelvey

Notification date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAROBI LTD

165 WINDMILL ROAD,OXFORD,OX3 7DW

Number:07374987
Status:ACTIVE
Category:Private Limited Company

D J B CONSTRUCTION LIMITED

73 WAKEFIELD AVENUE,EDINBURGH,EH7 6TP

Number:SC521307
Status:ACTIVE
Category:Private Limited Company

EKS STRATEGIC CONSULTING LIMITED

9 GROVE AVENUE,LONDON,N10 2AS

Number:08285509
Status:ACTIVE
Category:Private Limited Company

KROP CONSULTING LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:09359464
Status:ACTIVE
Category:Private Limited Company

PERRETT FITZPATRICK LIMITED

256 MARTIN WAY,MORDEN,SM4 4AW

Number:11293758
Status:ACTIVE
Category:Private Limited Company

SE TYLOSE VERWALTUNGS GMBH

H346 RHEINGAUSTRASSE 190- 196,WIESBADEN,

Number:FC025419
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source