Advanced company searchLink opens in new window

LMS MUSIC

Company number 08805950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
13 Jul 2021 PSC04 Change of details for Mrs Leah Mary Sanders as a person with significant control on 25 August 2020
13 Jul 2021 PSC04 Change of details for Mr Andrew Marshall as a person with significant control on 25 August 2020
24 Jun 2021 RP04PSC01 Second filing for the notification of Leah Mary Sanders as a person with significant control
24 Jun 2021 RP04PSC01 Second filing for the notification of Adrew Marshall as a person with significant control
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC01 Notification of Leah Mary Sanders as a person with significant control on 24 August 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/06/2021.
25 Aug 2020 PSC01 Notification of Andrew Marshall as a person with significant control on 24 August 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/06/2021.
25 Aug 2020 PSC07 Cessation of Marianne Patricia Barrett Rogers as a person with significant control on 24 August 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
24 Aug 2020 TM01 Termination of appointment of Marianne Patricia Barrett Rogers as a director on 24 August 2020
24 Aug 2020 AP01 Appointment of Mrs Leah Mary Sanders as a director on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Andrew Marshall as a director on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Kiln Lodge Loventor Berry Pomeroy Totnes TQ9 6NJ on 24 August 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
23 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 30 November 2015
23 Dec 2015 AP01 Appointment of Mrs Marianne Patricia Barrett Rogers as a director on 30 November 2015
23 Dec 2015 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA to 22 Union Street Newton Abbot Devon TQ12 2JS on 23 December 2015
12 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1