Company NameLS Events Ltd
DirectorJames Edward King
Company StatusActive
Company Number05088309
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Previous NameLoud Sound Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Briarwood
Blundellsands
Liverpool
L23 8XN
Secretary NameMrs Joanne Sara Johnston
StatusCurrent
Appointed22 April 2021(17 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address29 Lloyd Drive
Greasby
Wirral
CH49 1RG
Wales
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 November 2004(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2009)
RoleTaxation Consultant
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMr David James Grindle
NationalityBritish
StatusResigned
Appointed21 January 2009(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2017)
RoleEvent Manager
Correspondence Address47 Ivygreen Road
Manchester
M21 9BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameNexus Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2004)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF

Contact

Websiteloudsound.net
Email address[email protected]
Telephone028 210e2221
Telephone regionNorthern Ireland

Location

Registered AddressThe Copper Room
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1James Edward King
100.00%
Ordinary

Financials

Year2014
Net Worth£220,336
Cash£128,578
Current Liabilities£478,879

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 falkner street liverpool merseyside with title number MS298253 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 October 2011Delivered on: 29 October 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
14 May 2017Termination of appointment of David James Grindle as a secretary on 1 May 2017 (1 page)
14 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 70
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 70
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 70
(4 pages)
3 October 2013Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr James Edward King on 1 August 2011 (2 pages)
24 April 2013Director's details changed for Mr James Edward King on 1 August 2011 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 April 2013Secretary's details changed for Mr David James Grindle on 1 October 2012 (2 pages)
3 April 2013Secretary's details changed for Mr David James Grindle on 1 October 2012 (2 pages)
12 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Mr David James Grindle on 7 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mr David James Grindle on 7 February 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Termination of appointment of a secretary (1 page)
1 July 2010Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / james king / 16/04/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Appointment terminated secretary denis lunn (1 page)
21 January 2009Secretary appointed mr david james grindle (1 page)
4 November 2008Registered office changed on 04/11/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
9 September 2008Return made up to 30/03/08; full list of members (3 pages)
9 September 2008Director's change of particulars / james king / 30/01/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 30/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 30/03/05; full list of members (6 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
6 December 2004New secretary appointed (1 page)
7 June 2004Ad 21/04/04--------- £ si 69@1=69 £ ic 1/70 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
30 March 2004Incorporation (16 pages)