Company NameLennon By Lennon Limited
DirectorAlison Conley
Company StatusActive
Company Number04186730
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Alison Conley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Secretary NameDhakshayini Shanmugathas
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration19 years, 5 months (resigned 07 September 2020)
RoleCompany Director
Correspondence Address19 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameMr Patrick Cousins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99k at £1J.e. Cousins
100.00%
Ordinary

Financials

Year2014
Net Worth-£193,150
Cash£4,348
Current Liabilities£203,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
28 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 September 2020Termination of appointment of Dhakshayini Shanmugathas as a secretary on 7 September 2020 (1 page)
19 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2020Appointment of Mrs Alison Conley as a director on 20 February 2020 (2 pages)
27 March 2020Termination of appointment of Patrick Cousins as a director on 20 February 2020 (1 page)
20 December 2019Registered office address changed from Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 99,000
(3 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 99,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 99,000
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 99,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99,000
(3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99,000
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of John Cousins as a director (1 page)
5 March 2012Appointment of Patrick Cousins as a director (2 pages)
5 March 2012Termination of appointment of John Cousins as a director (1 page)
5 March 2012Appointment of Patrick Cousins as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 May 2009Return made up to 26/03/09; full list of members (3 pages)
12 May 2009Return made up to 26/03/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 26/03/08; full list of members (3 pages)
24 June 2008Return made up to 26/03/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Return made up to 26/03/07; full list of members (6 pages)
27 June 2007Return made up to 26/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 July 2006Return made up to 26/03/06; full list of members (6 pages)
6 July 2006Return made up to 26/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 April 2004Return made up to 26/03/04; full list of members (6 pages)
13 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 May 2003Return made up to 26/03/03; full list of members (6 pages)
31 May 2003Return made up to 26/03/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 May 2002Return made up to 26/03/02; full list of members (6 pages)
15 May 2002Ad 04/07/01--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages)
15 May 2002Return made up to 26/03/02; full list of members (6 pages)
15 May 2002Ad 04/07/01--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 152-160 city road london EC1V 2NX (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 152-160 city road london EC1V 2NX (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
26 March 2001Incorporation (9 pages)
26 March 2001Incorporation (9 pages)