Company NameLobster Theremin Limited
DirectorsJames Drew Asquith and John Michael Asquith
Company StatusActive
Company Number08906737
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James Drew Asquith
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleLabel Management
Country of ResidenceEngland
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameMr John Michael Asquith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(9 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1James Asquith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
24 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 8 April 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
21 April 2020Director's details changed for Mr John Michael Asquith on 21 April 2020 (2 pages)
21 April 2020Registered office address changed from C/O Rjm Accountants 24 Rayner Drive Brighouse West Yorkshire HD6 2DG to 303 the Pill Box 115 Coventry Road London E2 6GH on 21 April 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 November 2014Appointment of Mr John Michael Asquith as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr John Michael Asquith as a director on 28 November 2014 (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)