Company NameThin Lizzy Limited
DirectorsBrian Downey and Caroline Susan Taraskevics
Company StatusActive
Company Number01098475
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Downey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2003(30 years after company formation)
Appointment Duration21 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernon Wood
Clontarf
Dublin 3
Irish
Director NameMrs Caroline Susan Taraskevics
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(30 years after company formation)
Appointment Duration21 years, 2 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressLower Rudloe Farm
Lower Rudloe
Corsham
Wiltshire
SN13 0PB
Secretary NameMrs Caroline Susan Taraskevics
NationalityBritish
StatusCurrent
Appointed22 May 2003(30 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressLower Rudloe Farm
Lower Rudloe
Corsham
Wiltshire
SN13 0PB
Director NameChristian Morrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2003)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSnatch Barn
Snatch Farm
Ubley Bristol
Avon
BS18 8PR
Secretary NameMr Brendan Coyle
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bruges Place
London
NW1 0TE

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Brian Downey
50.00%
Ordinary
2 at £1Cathleen Lynott & Sarah Lynott & Caroline Taraskevics
2.00%
Ordinary
16 at £1Caroline Taraskevics
16.00%
Ordinary
16 at £1Cathleen Lynott
16.00%
Ordinary
16 at £1Sarah Lynott
16.00%
Ordinary

Financials

Year2014
Net Worth£17,271
Cash£234,015
Current Liabilities£295,707

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
7 December 2023Micro company accounts made up to 31 August 2023 (4 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
16 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 August 2021 (4 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2016Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Brian Downey on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Caroline Susan Taraskevics on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Brian Downey on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Caroline Susan Taraskevics on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 August 2006Registered office changed on 17/08/06 from: prager & fenton midway house 27-29 cursitor street london EC4A 1LT (1 page)
17 August 2006Registered office changed on 17/08/06 from: prager & fenton midway house 27-29 cursitor street london EC4A 1LT (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 December 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
16 September 2003Location of register of members (1 page)
16 September 2003Location of register of members (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
8 June 2003Return made up to 31/12/02; full list of members (7 pages)
8 June 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
21 February 2003Full accounts made up to 31 August 2001 (9 pages)
21 February 2003Full accounts made up to 31 August 2001 (9 pages)
6 March 2002Full accounts made up to 31 August 2000 (9 pages)
6 March 2002Full accounts made up to 31 August 2000 (9 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 August 1999 (10 pages)
4 October 2000Full accounts made up to 31 August 1999 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
29 January 1999Return made up to 31/12/98; no change of members (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (5 pages)
15 June 1998Full accounts made up to 31 August 1997 (11 pages)
15 June 1998Full accounts made up to 31 August 1997 (11 pages)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
28 July 1997Full accounts made up to 31 August 1996 (10 pages)
28 July 1997Full accounts made up to 31 August 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (5 pages)
30 January 1996Return made up to 31/12/95; no change of members (5 pages)
6 July 1995Full accounts made up to 31 August 1994 (10 pages)
6 July 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 April 1973New secretary appointed (1 page)
7 April 1973New secretary appointed (1 page)