LEAGUE OF SOUND LIMITED

First Floor, 690 Great West Road First Floor, 690 Great West Road, Isleworth, TW7 4PU, England
StatusACTIVE
Company No.09908364
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

LEAGUE OF SOUND LIMITED is an active private limited company with number 09908364. It was incorporated 8 years, 5 months, 21 days ago, on 09 December 2015. The company address is First Floor, 690 Great West Road First Floor, 690 Great West Road, Isleworth, TW7 4PU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: Sonja Lenore Abracen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Lenore Abracen

Termination date: 2023-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Ms Irina Ajvazova Simons

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Ms Sonja Lenore Abracen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE United Kingdom

New address: First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU

Change date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Mr Stanislav Paul Wakeham

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sonja Lenore Abracen

Change date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sonja Lenore Abracen

Change date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Ms Sonja Lenore Abracen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 30 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 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: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 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: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Irina Ajvazova Simons

Change date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-21

Psc name: Irina Ajvazova Irisimons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 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: 12 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Ms Irina Ajvazova Aimons

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Ms Irina Ajvazova Aimons

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sonja Abracen

Change date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AADI TECHNOLOGIES LIMITED

11 DEWFALLS DRIVE,BRISTOL,BS32 9BW

Number:08188368
Status:ACTIVE
Category:Private Limited Company
Number:09500498
Status:ACTIVE
Category:Private Limited Company

MBP BAILIE LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC576884
Status:ACTIVE
Category:Private Limited Company

RAJB CONSTRUCTIONS LTD

22 SYKE LANE,LEEDS,LS14 3BQ

Number:11629325
Status:ACTIVE
Category:Private Limited Company

TDH PARTNERS LTD

1 GREENHILL,MATLOCK,DE4 4EN

Number:07248517
Status:ACTIVE
Category:Private Limited Company

TMD SERVICE LTD

15 JASMINE DRIVE,CARDIFF,CF3 0JD

Number:10457668
Status:ACTIVE
Category:Private Limited Company

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