Company NameLa Lennoxa Touring Limited
DirectorsRichard John Leslie Harris and Andrew Ronald Stinson
Company StatusActive
Company Number02895764
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 3 months ago)
Previous NamesTaymeed Limited and La Lennoxa Donations Limited

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
Appointed15 April 1994(2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Old Kiln Close
Churt
Farnham
GU10 2JH
Director NameMr Richard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(25 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 Andrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(25 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 NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameUri Fruchtmann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed15 April 1994(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 October 2000)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Downshire Hill
London
NW3 1NR
Director NameMrs Ann Lennox Besser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 months after company formation)
Appointment Duration25 years, 8 months (resigned 29 December 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Addison Avenue
London
W11 4QP
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

2 at £1La Lennoxa LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,089

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 April 2021Secretary's details changed for Mr Richard John Leslie Harris on 23 March 2021 (1 page)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 January 2020Termination of appointment of Ann Lennox Besser as a director on 29 December 2019 (1 page)
3 January 2020Appointment of Mr Richard John Leslie Harris as a director on 29 December 2019 (2 pages)
3 January 2020Appointment of Mr Andrew Ronald Stinson as a director on 29 December 2019 (2 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Registered 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 2 March 2016 (1 page)
2 March 2016Registered 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 2 March 2016 (1 page)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Ms Ann Lennox Besser on 10 February 2014 (3 pages)
18 February 2015Director's details changed for Ms Ann Lennox Fruchtman on 10 February 2014 (3 pages)
18 February 2015Director's details changed for Ms Ann Lennox Besser on 10 February 2014 (3 pages)
18 February 2015Director's details changed for Ms Ann Lennox Fruchtman on 10 February 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 08/02/08; full list of members (3 pages)
12 March 2008Return made up to 08/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Return made up to 08/02/07; full list 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)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 08/02/06; full list of members (6 pages)
7 March 2006Return made up to 08/02/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Auditor's resignation (2 pages)
9 December 2005Auditor's resignation (2 pages)
8 February 2005Return made up to 08/02/05; full list of members (6 pages)
8 February 2005Return made up to 08/02/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 July 2004Amended full accounts made up to 31 March 2003 (11 pages)
22 July 2004Amended full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 March 2003Return made up to 08/02/03; full list of members (6 pages)
18 March 2003Return made up to 08/02/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003Company name changed la lennoxa donations LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed la lennoxa donations LIMITED\certificate issued on 07/01/03 (2 pages)
28 May 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
28 May 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
4 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 October 2001Full accounts made up to 30 September 2000 (10 pages)
9 October 2001Full accounts made up to 30 September 2000 (10 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 April 2001Return made up to 08/02/01; full list of members (6 pages)
2 April 2001Return made up to 08/02/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 September 1999 (10 pages)
20 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 March 2000Return made up to 08/02/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 March 1999Return made up to 08/02/99; no change of members (4 pages)
8 March 1999Return made up to 08/02/99; no change of members (4 pages)
16 September 1998Full accounts made up to 30 September 1997 (10 pages)
16 September 1998Full accounts made up to 30 September 1997 (10 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
22 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
20 March 1997Return made up to 08/02/97; no change of members (4 pages)
20 March 1997Return made up to 08/02/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)