Company NameS.L.N.B. Limited
DirectorStephen John McIntosh
Company StatusActive
Company Number01938366
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen John McIntosh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address143 Westmead Road
Sutton
Surrey
SM1 4JP
Secretary NameMrs Anna Maria McIntosh
NationalityBritish
StatusCurrent
Appointed12 March 2002(16 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address143 Westmead Road
Sutton
Surrey
SM1 4JP
Director NameLauraine McIntosh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1996)
RoleSinger
Correspondence Address143 Westmead Road
Sutton
Surrey
SM1 4JP
Secretary NameLauraine McIntosh
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address143 Westmead Road
Sutton
Surrey
SM1 4JP
Secretary NameNatasha Georgina McIntosh
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address143 Westmead Road
Sutton
Surrey
SM1 4JP

Contact

Websiteslnbmusic.co.uk
Email address[email protected]
Telephone020 83953045
Telephone regionLondon

Location

Registered Address143 Westmead Road
Sutton
Surrey
SM1 4JP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen John Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,103
Current Liabilities£5,103

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 December 2020Secretary's details changed for Ann Marie Mcintosh on 22 December 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 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)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 January 2012Registered office address changed from C/O C/O Vasco De Gouveia 10 Lindens Close Effingham Leatherhead Surrey KT24 5NZ United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O C/O Vasco De Gouveia 10 Lindens Close Effingham Leatherhead Surrey KT24 5NZ United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O C/O Vasco De Gouveia 10 Lindens Close Effingham Leatherhead Surrey KT24 5NZ United Kingdom on 1 January 2012 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 February 2011Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2011 (1 page)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Hallam & Co 1St Floor 135 Notting Hill Gate London W11 3LB on 25 February 2011 (1 page)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 January 2010Director's details changed for Stephen John Mcintosh on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Stephen John Mcintosh on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Return made up to 31/12/06; full list of members (6 pages)
8 March 2007Return made up to 31/12/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 March 2006Return made up to 31/12/05; full list of members (6 pages)
13 March 2006Return made up to 31/12/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 May 2005Return made up to 31/12/04; full list of members (6 pages)
19 May 2005Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: c/o hallam & co eardley house 182-184 campden hill road london W8 7AS (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o hallam & co eardley house 182-184 campden hill road london W8 7AS (1 page)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 July 2004Return made up to 31/12/03; full list of members (6 pages)
6 July 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: leo's house, 100 westbourne grove, london. W2 5RX (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: leo's house, 100 westbourne grove, london. W2 5RX (1 page)
21 June 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 July 2001Return made up to 31/12/00; full list of members (6 pages)
27 July 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1997 (5 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1997 (5 pages)
15 May 1998Return made up to 31/12/97; full list of members (6 pages)
15 May 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 April 1997Return made up to 31/12/96; no change of members (4 pages)
8 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
30 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)