Company NameLondon School Of Contemporary Music Limited
Company StatusDissolved
Company Number05089634
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Geoffrey Ronald Hemsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(5 days after company formation)
Appointment Duration14 years, 9 months (closed 15 January 2019)
RoleMusic Education Director
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
London
TW1 4QW
Secretary NameMr Alan David Hemsley
NationalityBritish
StatusClosed
Appointed22 September 2005(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Selkirk Road
Twickenham
Middlesex
TW2 6PX
Director NameDarius Khwaja
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2008)
RoleMusic Education Director
Correspondence Address33 Horder Road
Fulham
London
SW6 5ED
Secretary NameMr Geoffrey Ronald Hemsley
NationalityBritish
StatusResigned
Appointed05 April 2004(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
London
TW1 4QW
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitelccm.org.uk
Email address[email protected]
Telephone020 73787458
Telephone regionLondon

Location

Registered AddressC/O Selkirk Finance Limited
Twickenham Estate
Twickenham
TW1 9PQ

Shareholders

2 at £1Lccm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,621
Cash£984
Current Liabilities£12,944

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 September 2017Delivered on: 22 September 2017
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

22 September 2017Registration of charge 050896340001, created on 21 September 2017 (9 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
9 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 June 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 May 2011Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 8 May 2011 (1 page)
8 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 May 2011Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 8 May 2011 (1 page)
8 May 2011Register inspection address has been changed (1 page)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
6 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Geoffrey Hemsley on 31 March 2010 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2008Appointment terminated director darius khwaja (1 page)
28 April 2008Registered office changed on 28/04/2008 from 50-52 union street london SE1 1TD (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 November 2007Return made up to 31/03/07; no change of members (7 pages)
18 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 May 2006Secretary resigned (1 page)
20 October 2005Return made up to 31/03/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
30 September 2005New secretary appointed (1 page)
24 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 January 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
6 April 2004Registered office changed on 06/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
31 March 2004Incorporation (11 pages)