Company NameLyrically Inspired Limited
DirectorRichard Rasheed Akanni Onitolo
Company StatusActive
Company Number05995148
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Rasheed Akanni Onitolo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 12, Lace House Pamela Street
London
E8 4FL
Secretary NameToyin Ilo
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Lace House Pamela Street
London
E8 4FL

Contact

Websitewww.tshirtgeneration.co.uk

Location

Registered Address3/5 Unit 8 Shelford Place
Stoke Newington Church Street
London
N16 9HS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1 at £1Richard Onitolo
50.00%
Ordinary
1 at £1Toyin Ilo
50.00%
Ordinary

Financials

Year2014
Net Worth£1,804
Cash£1,761
Current Liabilities£1,341

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (7 months, 1 week ago)
Next Return Due23 October 2024 (5 months from now)

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 December 2020Registered office address changed from 3/5 Unit 11 Shelford Place Stoke Newington Church Street London N16 9HS to 3/5 Unit 8 Shelford Place, Stoke Newington Church Street, London, N16 9HS on 4 December 2020 (1 page)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Toyin Ilo as a secretary on 8 December 2018 (1 page)
10 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 February 2017Director's details changed for Mr Richard Rasheed Akanni Onitolo on 23 February 2017 (2 pages)
23 February 2017Secretary's details changed for Toyin Ilo on 23 February 2017 (1 page)
23 February 2017Secretary's details changed for Toyin Ilo on 23 February 2017 (1 page)
23 February 2017Director's details changed for Mr Richard Rasheed Akanni Onitolo on 23 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
29 January 2015Registered office address changed from Moran House Unit 5 449-451 High Road London NW10 2JJ to 3/5 Unit 11 Shelford Place Stoke Newington Church Street London N16 9HS on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Moran House Unit 5 449-451 High Road London NW10 2JJ to 3/5 Unit 11 Shelford Place Stoke Newington Church Street London N16 9HS on 29 January 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Rasheed Akanni Onitolo on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Rasheed Akanni Onitolo on 28 August 2014 (2 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Rasheed Akanni Onitolo on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Rasheed Akanni Onitolo on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Rasheed Akanni Onitolo on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 31 norden point, claremont road brent cross london NW2 1TG (1 page)
15 January 2009Return made up to 10/11/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 31 norden point, claremont road brent cross london NW2 1TG (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 10/11/08; full list of members (3 pages)
15 January 2009Location of debenture register (1 page)
15 April 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
15 April 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
7 April 2008Director's change of particulars / richard onitolo / 15/03/2008 (1 page)
7 April 2008Director's change of particulars / richard onitolo / 15/03/2008 (1 page)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Return made up to 10/11/07; full list of members (2 pages)
31 December 2007Registered office changed on 31/12/07 from: norfolk house, cecilia road hackney london E8 2EX (1 page)
31 December 2007Registered office changed on 31/12/07 from: norfolk house, cecilia road hackney london E8 2EX (1 page)
31 December 2007Return made up to 10/11/07; full list of members (2 pages)
10 November 2006Incorporation (14 pages)
10 November 2006Incorporation (14 pages)