Background WavePink WaveYellow Wave

LOUT EVENTS LIMITED (05844977)

LOUT EVENTS LIMITED (05844977) is an active UK company. incorporated on 13 June 2006. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LOUT EVENTS LIMITED has been registered for 19 years. Current directors include NORMAN, Lisa Christine.

Company Number
05844977
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
The Old Bank, Hove, BN3 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
NORMAN, Lisa Christine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUT EVENTS LIMITED

LOUT EVENTS LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LOUT EVENTS LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

05844977

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Old Bank 257 New Church Road Hove, BN3 4EL,

Previous Addresses

The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ
From: 15 January 2015To: 3 July 2021
73 Church Road Hove East Sussex BN3 2BB
From: 1 December 2011To: 15 January 2015
Preston Park House South Road Brighton BN1 6SB
From: 13 June 2006To: 1 December 2011
Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
New Owner
Jun 17
New Owner
Jun 17
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORMAN, Lisa Christine

Active
Tumulus Road, SaltdeanBN2 8FR
Born March 1975
Director
Appointed 13 Jun 2006

WHITEMAN, Erica

Resigned
Flat 2, HoveBN3 1QA
Secretary
Appointed 13 Jun 2006
Resigned 28 Jul 2009

Persons with significant control

2

Ms Lisa Christine Norman

Active
Tumulus Road, BrightonBN2 8FR
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick Marsden

Active
Southcliffe, LewesBN7 2BZ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Resolution
23 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
4 December 2007
287Change of Registered Office
Legacy
4 December 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Incorporation Company
13 June 2006
NEWINCIncorporation