LYRIC THEATRE HAMMERSMITH LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

LYRIC THEATRE HAMMERSMITH LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LYRIC THEATRE HAMMERSMITH LIMITED(THE) was incorporated 44 years ago on 14/08/1979 and has the registered number: 01443809. The accounts status is GROUP and accounts are next due on 31/12/2024.

LYRIC THEATRE HAMMERSMITH LIMITED(THE) - LONDON

This company is listed in the following categories:
85520 - Cultural education
90010 - Performing arts
90020 - Support activities to performing arts
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LYRIC HAMMERSMITH LYRIC SQUARE
LONDON
W6 0QL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IVAN ROCKEY Secretary 2021-03-17 CURRENT
MS LISA JAYNE POPHAM Jun 1967 British Director 2023-09-13 CURRENT
LAMEYA CHAUDHURY May 1986 British Director 2021-09-06 CURRENT
MS LIZ ELSTON MAYHEW Apr 1961 British Director 2018-06-27 CURRENT
MR DAVID ALBERT CLARK GREIG Feb 1969 British Director 2020-12-10 CURRENT
MS LORRAINE HEGGESSEY Nov 1956 British Director 2022-01-20 CURRENT
SHIVANI JASWAL Oct 1996 British Director 2023-09-13 CURRENT
FARAH KARIM-COOPER Nov 1970 British Director 2021-09-06 CURRENT
MS BORA KWON May 1979 British Director 2018-06-27 CURRENT
MS JULIE MARGARET MOLLOY Feb 1962 British Director 2018-06-27 CURRENT
HARBINDER SINGH BIRDI Jun 1972 British Director 2023-09-13 CURRENT
MR NIKOLAOS SOUSLOUS Jun 1995 British Director 2022-05-25 CURRENT
NICOLE TREHY Oct 1969 British Director 2022-05-25 CURRENT
EMMA APTHORP Jun 1999 British Director 2022-05-25 CURRENT
MR DAVID JOHN SHARKEY Feb 1959 British Director 2018-06-27 CURRENT
MRS KIM MARIE GRANT British Secretary 2010-01-04 UNTIL 2015-09-30 RESIGNED
DOMINIC JAMES CHURCH Mar 1977 British Director 2002-06-01 UNTIL 2006-05-06 RESIGNED
MR JONATHAN CALEB-LANDY May 1983 British Director 2018-06-27 UNTIL 2022-05-06 RESIGNED
NEIL BARTLETT Aug 1958 British Director 1994-04-01 UNTIL 1999-10-21 RESIGNED
KENNETH BURLTON Aug 1950 British Director RESIGNED
MRS LISA JANE BURGER May 1962 British Director 2013-01-31 UNTIL 2022-01-20 RESIGNED
MS SADE BROWN Jun 1992 British Director 2018-06-27 UNTIL 2020-09-28 RESIGNED
BEVERLEY JOSEPHINE BROWN Aug 1952 British Director RESIGNED
VICTORIA STEPHANIE AMY BROCKLEBANK-FOWLER Jun 1962 British Director 2006-09-01 UNTIL 2008-06-24 RESIGNED
PAUL BRISTOW Mar 1979 British Director 2008-06-24 UNTIL 2010-05-06 RESIGNED
KATHY EVERETT Feb 1972 Secretary 1999-12-21 UNTIL 2001-03-26 RESIGNED
PETER JAMES, CBE Jul 1940 British Secretary RESIGNED
MS BELINDA CLAIRE DONOVAN Nov 1957 British Director 2012-07-21 UNTIL 2018-06-27 RESIGNED
SIAN ALEXANDRA ALEXANDER Secretary 2015-10-05 UNTIL 2021-01-04 RESIGNED
SUE STORR Jan 1948 British Secretary 1994-04-01 UNTIL 1999-12-21 RESIGNED
KERRIE SMITH Oct 1974 British Secretary 2006-01-30 UNTIL 2009-09-25 RESIGNED
JACKIE MCNERNEY Secretary 2001-03-26 UNTIL 2006-01-30 RESIGNED
JANET MICHELL ELLIS Sep 1955 British Director 2009-03-26 UNTIL 2018-11-08 RESIGNED
SIR WILLIAM SAMUEL ATKINSON Apr 1950 British Director 2010-03-04 UNTIL 2018-06-27 RESIGNED
ADJOA AIBOOM HELEN ANDOH Jan 1963 British Director 2003-12-10 UNTIL 2010-01-28 RESIGNED
RONDETTE AMOY SMITH Sep 1985 American Director 2021-09-06 UNTIL 2023-03-09 RESIGNED
COUNCILLOR JACQUELINE ABBOTT Nov 1960 British Director 1992-06-09 UNTIL 1997-06-13 RESIGNED
MS HANNAH ROSALIND RHONA BARLOW May 1989 British Director 2014-06-23 UNTIL 2017-06-29 RESIGNED
NEIL BARTLETT Aug 1958 British Director 2001-05-04 UNTIL 2002-03-13 RESIGNED
ADJOA AIBOOM HELEN ANDOH Jan 1963 British Director 2002-07-10 UNTIL 2003-07-21 RESIGNED
ANTHONY BRIAN BLACKSTOCK Jan 1950 British Director 1992-05-14 UNTIL 1997-12-03 RESIGNED
ADAM PETER ALEXANDER CONNELL Jan 1991 British Director 2014-06-23 UNTIL 2018-06-27 RESIGNED
MR DAVID STEWART INNES ELLIOTT Apr 1945 British Director 1999-06-30 UNTIL 2006-04-12 RESIGNED
MS AMANDA JANE FARNSWORTH Sep 1963 British Director 2011-06-30 UNTIL 2017-06-29 RESIGNED
COUNCILLOR HUW DAVIES Aug 1958 British Director 1997-06-13 UNTIL 2006-05-06 RESIGNED
PADRAIG CYRIL JAMES CUSACK Mar 1962 Irish Director 2004-07-07 UNTIL 2006-04-25 RESIGNED
COUNCILLOR WILLIAM THOMAS CROFTS Aug 1979 British Director 2010-07-20 UNTIL 2014-06-23 RESIGNED
STEPHEN EDWARD COWAN Jun 1964 British Director 2010-07-20 UNTIL 2014-06-23 RESIGNED
CLLR SIOBHAN COUGHLAN Jan 1962 Irish Director 2005-06-01 UNTIL 2006-05-06 RESIGNED
ALEXANDRA PAMELA COOPER Sep 1923 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHAFTESBURY HOMES & ARETHUSA WIMBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LYRIC HAMMERSMITH ENTERPRISES LIMITED HAMMERSMITH Active SMALL 56210 - Event catering activities
ST PAUL'S COURT LIMITED COLET GARDENS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RIVERSIDE TRUST MANCHESTER In... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
RESEARCH PARK DEVELOPMENTS LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
THE TEACHING AWARDS TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LILFORD COMMUNITY DAYCARE CENTRE LONDON Dissolved... FULL 85100 - Pre-primary education
ROEHAMPTON UNIVERSITY LONDON Active GROUP 85421 - First-degree level higher education
DR EDWARDS & BISHOP KING'S FULHAM CHARITY LONDON Active FULL 74990 - Non-trading company
EUROPEAN LAUNCH SERVICES LIMITED GUILDFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
HAMMERSMITH UNITED TRUSTEE COMPANY LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE CLINK RESTAURANT COMPANY LIMITED SUTTON UNITED KINGDOM Active SMALL 56102 - Unlicensed restaurants and cafes
THE CLINK CHARITY SUTTON UNITED KINGDOM Active GROUP 56102 - Unlicensed restaurants and cafes
LONDON ACADEMY OF EXCELLENCE TOTTENHAM LONDON Active FULL 85410 - Post-secondary non-tertiary education
EMPLOYMENT AUTISM TRUSTEE LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
REACHUK MEDIA LIMITED EDGWARE Active MICRO ENTITY 63990 - Other information service activities n.e.c.
HAMMERSMITH & FULHAM YOUTH ZONE BOLTON ENGLAND Active SMALL 93110 - Operation of sports facilities
RTG COMMUNITY CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LYRIC HAMMERSMITH ENTERPRISES LIMITED HAMMERSMITH Active SMALL 56210 - Event catering activities
OCKHAM'S RAZOR LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
LYRIC HAMMERSMITH WORLDWIDE LIMITED LONDON Active SMALL 90010 - Performing arts
BIG DOOR PRODUCTIONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
YOUNG HAMMERSMITH & FULHAM CONSORTIUM LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.