About

Registered Number: 02930473
Date of Incorporation: 19/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Tun Bridge House, 150 Hampton Road, Twickenham, Middlesex, TW2 5QR

 

Lion's Mane Theatre Arts Ltd was founded on 19 May 1994, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Wait, Elizabeth Anne, Wait, Keith Frederick, Richards, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Peter William 01 January 1995 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WAIT, Elizabeth Anne 01 December 2003 - 1
WAIT, Keith Frederick 19 May 1994 30 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 27 May 2008
123 - Notice of increase in nominal capital 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
RESOLUTIONS - N/A 23 December 1994
MEM/ARTS - N/A 23 December 1994
123 - Notice of increase in nominal capital 23 December 1994
288 - N/A 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1994
288 - N/A 24 May 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.