London
SE1 1DN
Director Name | Ms Jessica Ruth Ronane |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Casting Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Borough Road London SE1 1DN |
Director Name | Ms Anne-Marie Chevannes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 83 Borough Road London SE1 1DN |
Director Name | Ms Sibel Mehmet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 83 Borough Road London SE1 1DN |
Secretary Name | Havercroft Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Glenn Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | School Principal |
Country of Residence | England |
Correspondence Address | 133 St Georges Road London SE1 6HY |
Secretary Name | David Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Langdale Gardens Hove East Sussex BN3 4HJ |
Director Name | Mr Nicholas John Bell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(19 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 83 Borough Road London SE1 1DN |
Director Name | Mr David Robert Charles Stewart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2020) |
Role | Web Manager |
Country of Residence | England |
Correspondence Address | 83 Borough Road London SE1 1DN |
Website | lsmt.co.uk |
---|
Registered Address | 83 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £245,027 |
Cash | £576,546 |
Current Liabilities | £760,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
10 December 1999 | Delivered on: 22 December 1999 Persons entitled: The Mayor and Commonalty and Citizens of the City of London(Trustees of the Bridge House Estates) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £25,000. Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
---|---|
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
12 January 2022 | Termination of appointment of Nicholas John Bell as a director on 31 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
17 May 2021 | Appointment of Miss Anne-Marie Chevannes as a director on 17 May 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
7 September 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
11 June 2020 | Termination of appointment of David Robert Charles Stewart as a director on 10 June 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 July 2019 | Notification of Adrian William Jeckells as a person with significant control on 19 December 2018 (2 pages) |
25 July 2019 | Notification of Glenn Lee as a person with significant control on 11 January 2019 (2 pages) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
3 January 2019 | Director's details changed for Mr Adrian William Jeckells on 18 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 January 2019 | Cessation of Adrian William Jeckells as a person with significant control on 18 December 2018 (1 page) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (28 pages) |
29 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
10 April 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
28 March 2017 | Appointment of Mr David Robert Charles Stewart as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Robert Charles Stewart as a director on 28 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
21 July 2016 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 83 Borough Road London SE1 1DN on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 83 Borough Road London SE1 1DN on 21 July 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Annual return made up to 18 December 2015 no member list (3 pages) |
4 January 2016 | Appointment of Ms Jessica Ruth Ronane as a director on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 18 December 2015 no member list (3 pages) |
4 January 2016 | Appointment of Ms Jessica Ruth Ronane as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Nicholas John Bell as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Nicholas John Bell as a director on 1 January 2016 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Resolutions
|
21 May 2015 | Registered office address changed from 83 Borough Road London SE1 1DN to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 83 Borough Road London SE1 1DN to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 January 2015 | Annual return made up to 18 December 2014 no member list (3 pages) |
5 January 2015 | Annual return made up to 18 December 2014 no member list (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 December 2013 | Annual return made up to 18 December 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 18 December 2013 no member list (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 February 2013 | Annual return made up to 18 December 2012 no member list (3 pages) |
6 February 2013 | Annual return made up to 18 December 2012 no member list (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 no member list (3 pages) |
4 January 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
4 January 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 November 2010 | Secretary's details changed for Havercroft Nominees Limited on 26 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Havercroft Nominees Limited on 26 October 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 January 2010 | Director's details changed for Adrian William Jeckells on 18 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Havercroft Nominees Limited on 18 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
6 January 2010 | Director's details changed for Adrian William Jeckells on 18 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Havercroft Nominees Limited on 18 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 January 2009 | Annual return made up to 18/12/08 (2 pages) |
16 January 2009 | Annual return made up to 18/12/08 (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2008 | Annual return made up to 18/12/07 (2 pages) |
31 January 2008 | Annual return made up to 18/12/07 (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
30 October 2007 | Company name changed london school of musical theatre LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed london school of musical theatre LIMITED\certificate issued on 30/10/07 (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Annual return made up to 18/12/06
|
26 January 2007 | Annual return made up to 18/12/06
|
7 December 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
7 December 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Annual return made up to 18/12/05 (3 pages) |
9 January 2006 | Annual return made up to 18/12/05 (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
6 January 2005 | Annual return made up to 18/12/04
|
6 January 2005 | Annual return made up to 18/12/04
|
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Annual return made up to 18/12/03 (3 pages) |
8 January 2004 | Annual return made up to 18/12/03 (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Annual return made up to 18/12/02
|
13 January 2003 | Annual return made up to 18/12/02
|
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 January 2002 | Annual return made up to 18/12/01 (3 pages) |
7 January 2002 | Annual return made up to 18/12/01 (3 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
9 January 2001 | Annual return made up to 18/12/00 (3 pages) |
9 January 2001 | Annual return made up to 18/12/00 (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page) |
15 February 2000 | Location of register of members (1 page) |
15 February 2000 | Location of register of members (1 page) |
23 December 1999 | Annual return made up to 18/12/99
|
23 December 1999 | Annual return made up to 18/12/99
|
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 December 1998 | Annual return made up to 18/12/98 (4 pages) |
15 December 1998 | Annual return made up to 18/12/98 (4 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 2/3 havercroft buildings chapel road worthing sussex BN11 1DG (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 2/3 havercroft buildings chapel road worthing sussex BN11 1DG (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | Annual return made up to 18/12/97 (4 pages) |
9 January 1998 | Annual return made up to 18/12/97 (4 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
29 October 1997 | Registered office changed on 29/10/97 from: 35 langdale gardens hove east sussex BN3 4HJ (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 35 langdale gardens hove east sussex BN3 4HJ (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page) |
18 December 1996 | Incorporation (19 pages) |
18 December 1996 | Incorporation (19 pages) |