Company NameLondon Lyric Opera Ltd
DirectorJames Edward Hancock
Company StatusActive
Company Number06498339
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr James Edward Hancock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27 Clevedon Road
London
SE20 7QQ
Director NameLarissa Samantha Elizabeth Hancock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RolePublisher
Correspondence Address27 Clevedon Road
London
SE20 7QQ
Secretary NameLarissa Samantha Elizabeth Hancock
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Clevedon Road
London
SE20 7QQ

Contact

Websitelondonlyricopera.com

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Edward Hancock
50.00%
Ordinary
1 at £1Larissa Samantha Elizabeth Hancock
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,719
Cash£370
Current Liabilities£74,089

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

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

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
26 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
11 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 11 January 2014 (1 page)
11 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 11 January 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for James Edward Hancock on 1 February 2010 (2 pages)
28 May 2010Director's details changed for James Edward Hancock on 1 February 2010 (2 pages)
28 May 2010Director's details changed for James Edward Hancock on 1 February 2010 (2 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 July 2009Appointment terminated director larissa hancock (1 page)
10 July 2009Appointment terminated secretary larissa hancock (1 page)
10 July 2009Appointment terminated secretary larissa hancock (1 page)
10 July 2009Appointment terminated director larissa hancock (1 page)
2 April 2009Return made up to 08/02/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 7 abercorn commercial centre manor farm road alperton middx HA0 1AN (1 page)
2 April 2009Return made up to 08/02/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 7 abercorn commercial centre manor farm road alperton middx HA0 1AN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 27 clevedon road london SE20 7QQ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 27 clevedon road london SE20 7QQ (1 page)
8 February 2008Incorporation (15 pages)
8 February 2008Incorporation (15 pages)