Company NameLa Lennoxa Limited
DirectorsAndrew Ronald Stinson and Richard John Leslie Harris
Company StatusActive
Company Number02214259
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Richard John Leslie Harris
NationalityBritish
StatusCurrent
Appointed17 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Old Kiln Close
Churt
Farnham
GU10 2JH
Director NameMr Andrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jupiter Court 10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameMr Richard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Jupiter Court 10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameMr Christopher Robert Turner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 December 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameMs Ann Lennox Besser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 29 December 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address4 Jupiter Court 10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameUri Fruchtmann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed30 September 1992(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 October 2000)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Downshire Hill
London
NW3 1NR

Location

Registered Address4 Jupiter Court
10 -12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1A.l. Fruchtmann
99.50%
Ordinary
1 at £1Hal Nominees
0.50%
Ordinary

Financials

Year2014
Net Worth£1,717,165
Cash£171,328
Current Liabilities£971,176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(3 pages)
5 June 2015Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 5 June 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Director's details changed for Ms Ann Lennox Fruchtman on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Ms Ann Lennox Fruchtman on 1 April 2013 (2 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Ms Ann Lennox Fruchtman on 15 September 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 19/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 19/05/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Auditor's resignation (2 pages)
18 May 2005Return made up to 19/05/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
17 June 2004Return made up to 19/05/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
13 June 2003Return made up to 19/05/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
10 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 May 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
9 October 2001Full accounts made up to 30 September 2000 (13 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
26 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 September 1999 (15 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 June 1999Return made up to 19/05/99; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
17 June 1998Return made up to 19/05/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
26 June 1997Return made up to 19/05/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (17 pages)
21 June 1996Return made up to 19/05/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 March 1995 (15 pages)
28 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
30 May 1995Return made up to 19/05/95; full list of members (6 pages)
27 January 1988Incorporation (15 pages)