Company NameLucy Howells Limited
DirectorsLucy McElhinney and Robert Lynton Howells
Company StatusActive
Company Number03364590
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Lucy McElhinney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayors Road
Altrincham
Cheshire
WA15 9RW
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(12 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary NameChristopher Cecil James Nicholas
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Stamford Park Road
Altrincham
Cheshire
WA15 9EH
Secretary NameImogen Gornall
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Correspondence Address7 Cherry Tree Close
Timperley
Cheshire
WA15 7QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethemusicplace.co.uk
Telephone0161 9283337
Telephone regionManchester

Location

Registered AddressThe Music Place
First And Second Floors
32-34 Railway Street Altrincham
Cheshire
WA14 2RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

75 at £1Lucy Howells
75.00%
Ordinary
25 at £1Robert Howellls
25.00%
Ordinary

Financials

Year2014
Net Worth£22,293
Cash£5,511
Current Liabilities£7,178

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

17 June 1998Delivered on: 30 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Termination of appointment of Imogen Gornall as a secretary on 30 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 May 2015Director's details changed for Miss Lucy Mcelhinney on 31 May 2013 (2 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Miss Lucy Howells on 20 May 2010 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Lucy Howells on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Lucy Howells on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
22 June 2007Return made up to 02/05/07; full list of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2006Return made up to 02/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 April 2004Return made up to 02/05/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 May 2003Return made up to 02/05/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 May 2000Return made up to 02/05/00; full list of members (6 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 April 1998Return made up to 02/05/98; full list of members
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
13 October 1997Ad 20/05/97--------- £ si 73@1=73 £ ic 2/75 (2 pages)
13 October 1997Ad 23/05/97--------- £ si 25@1=25 £ ic 75/100 (2 pages)
9 September 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
2 May 1997Incorporation (13 pages)