Company NameLSO Live Ltd
Company StatusActive
Company Number06830751
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
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 NameMs Kathryn Alexandra McDowell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Secretary NameRikesh Shah
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr David Peter Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameProf David Michael Gann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RolePro-Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMs Maxine Justina Po-Leen Kwok
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Anthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Terrace
London
NW1 4RJ
Director NameMr Lennox James Mackenzie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address135 Court Lane
Dulwich
London
SE21 7EE
Director NameMr Matthew Gibson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr Gareth Robert Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(7 years after company formation)
Appointment Duration3 years (resigned 08 March 2019)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitelso.co.uk/lso-live
Telephone020 75881116
Telephone regionLondon

Location

Registered AddressBarbican Centre
Silk Street
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1London Symphony Orchestra LTD
100.00%
Ordinary

Financials

Year2014
Turnover£640,187
Gross Profit£113,312
Net Worth£16,233
Cash£9,788
Current Liabilities£641,180

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

3 June 2023Termination of appointment of David Peter Jackson as a director on 24 May 2023 (1 page)
3 June 2023Appointment of Mr Jonathan Maloney as a director on 24 May 2023 (2 pages)
10 May 2023Accounts for a small company made up to 31 July 2022 (16 pages)
9 March 2023Confirmation statement made on 26 February 2023 with updates (3 pages)
24 July 2022Appointment of Ms Maxine Justina Po-Leen Kwok as a director on 21 July 2022 (2 pages)
24 July 2022Termination of appointment of Matthew Gibson as a director on 21 July 2022 (1 page)
31 May 2022Director's details changed for Ms Kathryn Alexandra Mcdowell on 30 May 2022 (2 pages)
27 April 2022Accounts for a small company made up to 31 July 2021 (16 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 October 2021Appointment of Professor David Michael Gann as a director on 14 October 2021 (2 pages)
23 October 2021Termination of appointment of Anthony Herbert Bloom as a director on 14 October 2021 (1 page)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 July 2019 (17 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
1 July 2019Appointment of Mr David Peter Jackson as a director on 20 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 July 2018 (17 pages)
19 March 2019Termination of appointment of Gareth Robert Davies as a director on 8 March 2019 (1 page)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 April 2018Full accounts made up to 31 July 2017 (17 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
20 April 2016Full accounts made up to 31 July 2015 (13 pages)
20 April 2016Full accounts made up to 31 July 2015 (13 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Termination of appointment of Lennox James Mackenzie as a director on 26 February 2016 (1 page)
10 March 2016Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages)
10 March 2016Appointment of Mr Gareth Robert Davies as a director on 26 February 2016 (2 pages)
10 March 2016Termination of appointment of Lennox James Mackenzie as a director on 26 February 2016 (1 page)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(7 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(7 pages)
24 April 2014Full accounts made up to 31 July 2013 (14 pages)
24 April 2014Full accounts made up to 31 July 2013 (14 pages)
1 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(7 pages)
1 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(7 pages)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
26 February 2013Secretary's details changed for Rikesh Shah on 26 February 2013 (1 page)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
26 February 2013Secretary's details changed for Rikesh Shah on 26 February 2013 (1 page)
11 April 2012Full accounts made up to 31 July 2011 (14 pages)
11 April 2012Full accounts made up to 31 July 2011 (14 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
17 October 2011Appointment of Mr Matthew Gibson as a director (2 pages)
17 October 2011Appointment of Mr Matthew Gibson as a director (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
18 November 2010Full accounts made up to 31 July 2010 (15 pages)
18 November 2010Full accounts made up to 31 July 2010 (15 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Lennox James Mackenzie on 1 January 2010 (2 pages)
24 July 2009Accounting reference date extended from 31/07/2009 to 31/07/2010 (1 page)
24 July 2009Accounting reference date extended from 31/07/2009 to 31/07/2010 (1 page)
30 June 2009Director appointed lennox james mackenzie (2 pages)
30 June 2009Director appointed lennox james mackenzie (2 pages)
26 March 2009Director appointed anthony herbert bloom (3 pages)
26 March 2009Director appointed anthony herbert bloom (3 pages)
16 March 2009Secretary appointed rikesh shah (2 pages)
16 March 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page)
16 March 2009Appointment terminated director abogado custodians LIMITED (1 page)
16 March 2009Appointment terminated director luciene james (1 page)
16 March 2009Secretary appointed rikesh shah (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 100 new bridge street london EC4V 6JA (1 page)
16 March 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
16 March 2009Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page)
16 March 2009Director appointed kathryn alexandra mcdowell (3 pages)
16 March 2009Appointment terminated director luciene james (1 page)
16 March 2009Appointment terminated director abogado custodians LIMITED (1 page)
16 March 2009Registered office changed on 16/03/2009 from 100 new bridge street london EC4V 6JA (1 page)
16 March 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page)
16 March 2009Director appointed kathryn alexandra mcdowell (3 pages)
26 February 2009Incorporation (34 pages)
26 February 2009Incorporation (34 pages)