Company NameLISA Live Limited
Company StatusActive
Company Number02473624
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Owen Devaney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address182 Burton Road
Manchester
M20 1LH
Director NameLisa Jane Stansfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address182 Burton Road
Manchester
M20 1LH
Secretary NameIan Owen Devaney
NationalityBritish
StatusCurrent
Appointed23 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Burton Road
Manchester
M20 1LH
Director NameMs Rachel George
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(23 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Burton Road
West Didsbury
Manchester
M20 1LH
Director NameMr Andrew Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 1994)
RoleMusician
Correspondence AddressBig Life Management Ltd 15 Little Portland Street
London
W1N 5DE

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andy Morris
33.33%
Ordinary
1 at £1Ian Devaney
33.33%
Ordinary
1 at £1Lisa Stansfield
33.33%
Ordinary

Financials

Year2014
Net Worth£87,806
Cash£4,405
Current Liabilities£555,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Secretary's details changed for Ian Owen Devaney on 27 February 2017 (1 page)
27 February 2017Director's details changed for Lisa Jane Stansfield on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Ian Owen Devaney on 27 February 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Appointment of Ms Rachel George as a director (2 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 6 lansdowne mews london W11 3BH (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2008Director and secretary's change of particulars / ian devaney / 30/04/2007 (1 page)
11 March 2008Director's change of particulars / lisa stansfield / 30/04/2007 (1 page)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Return made up to 23/02/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 March 2004Return made up to 23/02/04; full list of members (7 pages)
21 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2002Return made up to 23/02/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 April 2000Return made up to 23/02/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1998 (10 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
19 March 1999Return made up to 23/02/99; no change of members (4 pages)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
6 July 1998Full accounts made up to 31 March 1997 (8 pages)
6 July 1998Return made up to 23/02/98; no change of members (4 pages)
13 July 1997Return made up to 23/02/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
5 June 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (11 pages)
2 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
25 July 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Full accounts made up to 31 March 1994 (10 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
23 February 1990Incorporation (15 pages)