Background WavePink WaveYellow Wave

LA FOLIA MUSIC (06325700)

LA FOLIA MUSIC (06325700) is an active UK company. incorporated on 26 July 2007. with registered office in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LA FOLIA MUSIC has been registered for 18 years. Current directors include KENT, Susan May, LEWERS, Alex, LEWERS, Beatrice Pamela and 2 others.

Company Number
06325700
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2007
Age
18 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KENT, Susan May, LEWERS, Alex, LEWERS, Beatrice Pamela, RASCH, Jane Catherine, WALKER, Andrew Thomas Maclennan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA FOLIA MUSIC

LA FOLIA MUSIC is an active company incorporated on 26 July 2007 with the registered office located in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LA FOLIA MUSIC was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06325700

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

SARUM ORCHESTRA
From: 26 July 2007To: 16 July 2010
Contact
Address

Windover House St Ann Street Salisbury, SP1 2DR,

Previous Addresses

Acorn Cottage 2 Green Drove Fovant Salisbury Wiltshire SP3 5JG
From: 26 July 2007To: 4 July 2020
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Sept 11
Director Joined
Apr 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Oct 23
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

LEWERS, Beatrice Pamela

Active
St Ann Street, SalisburySP1 2DR
Secretary
Appointed 18 Aug 2025

KENT, Susan May

Active
St Ann Street, SalisburySP1 2DR
Born August 1944
Director
Appointed 30 Jul 2025

LEWERS, Alex

Active
St Ann Street, SalisburySP1 2DR
Born July 1993
Director
Appointed 29 Nov 2024

LEWERS, Beatrice Pamela

Active
St Ann Street, SalisburySP1 2DR
Born November 1994
Director
Appointed 22 Nov 2024

RASCH, Jane Catherine

Active
St Ann Street, SalisburySP1 2DR
Born December 1955
Director
Appointed 08 May 2025

WALKER, Andrew Thomas Maclennan

Active
St Ann Street, SalisburySP1 2DR
Born March 1961
Director
Appointed 30 Jul 2025

DAVIES, Hugh William

Resigned
70 St. Marks Road, SalisburySP1 3AZ
Secretary
Appointed 26 Jul 2007
Resigned 18 Jun 2009

HARRIS, Adrian Paul

Resigned
49 Lime Kiln Way, SalisburySP2 8RN
Secretary
Appointed 18 Jun 2009
Resigned 18 Aug 2025

BEVAN, Helen Grace

Resigned
19 Manor Road, SalisburySP1 1JT
Born July 1949
Director
Appointed 26 Jul 2007
Resigned 12 May 2008

BOTT, Charlotte Antonia Hugo

Resigned
St Ann Street, SalisburySP1 2DR
Born May 1989
Director
Appointed 21 Mar 2023
Resigned 31 Aug 2025

CAMPBELL, Andrew Neil

Resigned
12 Folkestone Road, SalisburySP2 8JP
Born October 1959
Director
Appointed 26 Jul 2007
Resigned 08 Mar 2010

CARVELL, Carol

Resigned
143 Bouverie Avenue South, SalisburySP2 8EB
Born April 1949
Director
Appointed 07 Jan 2008
Resigned 20 Jul 2010

CORBISHLEY, Rosa

Resigned
Green Drove, SalisburySP3 5JG
Born June 1976
Director
Appointed 28 Jul 2011
Resigned 16 Apr 2013

CORYNDON, Vanessa Jane

Resigned
Green Drove, SalisburySP3 5JG
Born August 1949
Director
Appointed 16 Jul 2013
Resigned 31 Jul 2019

COX, John

Resigned
Green Drove, SalisburySP3 5JG
Born March 1948
Director
Appointed 08 Mar 2010
Resigned 31 Jul 2024

DAVIES, Hugh William

Resigned
70 St. Marks Road, SalisburySP1 3AZ
Born March 1953
Director
Appointed 28 Aug 2007
Resigned 18 Jun 2009

EBEL, Jane Elizabeth

Resigned
The Close, SalisburySP1 2EL
Born January 1960
Director
Appointed 07 Jan 2008
Resigned 08 Mar 2010

GOVIER, Louise Juliet, Dr

Resigned
St Ann Street, SalisburySP1 2DR
Born November 1966
Director
Appointed 25 Sept 2018
Resigned 30 Jul 2025

HARDING, Ann Gaenor

Resigned
Green Drove, SalisburySP3 5JG
Born July 1938
Director
Appointed 08 Mar 2010
Resigned 31 Mar 2017

HARDING, Ann Gaenor

Resigned
Beechfield, SalisburySP4 0HH
Born July 1938
Director
Appointed 07 Jan 2008
Resigned 20 Feb 2009

HARWOOD LINCOLN, Rebecca Renate

Resigned
St Ann Street, SalisburySP1 2DR
Born July 1971
Director
Appointed 21 Mar 2023
Resigned 30 Jul 2025

KING, Naomi May

Resigned
The Green, SalisburySP1 1QR
Born August 1956
Director
Appointed 07 Jan 2008
Resigned 20 Jan 2009

MOODY, Howard Clement

Resigned
St Ann Street, SalisburySP1 2DR
Born May 1964
Director
Appointed 30 Jul 2025
Resigned 17 Nov 2025

O'NEILL, Lucy

Resigned
Green Drove, SalisburySP3 5JG
Born August 1983
Director
Appointed 08 Mar 2010
Resigned 16 Apr 2013

PASCALIDIS, Alison Mary Louise

Resigned
St Ann Street, SalisburySP1 2DR
Born April 1963
Director
Appointed 17 Jan 2017
Resigned 31 May 2023

RIGG, Deborah Joan

Resigned
Castle Road, SalisburySP1 3RX
Born December 1958
Director
Appointed 17 Sept 2008
Resigned 15 Oct 2023

SALISBURY, Lucy Elizabeth

Resigned
St Ann Street, SalisburySP1 2DR
Born January 1959
Director
Appointed 11 Jul 2016
Resigned 29 Nov 2024

SIMM, Jenifer Harley

Resigned
Gussage All Saints, WimborneBH21 5ET
Born August 1948
Director
Appointed 11 Apr 2011
Resigned 17 Apr 2018

TAYLOR, Shirley Teresa

Resigned
Green Drove, SalisburySP3 5JG
Born December 1954
Director
Appointed 25 Apr 2017
Resigned 10 Jun 2020

WHITE, Francis

Resigned
Hanging Langford, SalisburySP3 4NW
Born January 1935
Director
Appointed 07 Jan 2008
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

96

Termination Secretary Company With Name Termination Date
30 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Certificate Change Of Name Company
16 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2010
CONNOTConfirmation Statement Notification
Resolution
18 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
288cChange of Particulars
Incorporation Company
26 July 2007
NEWINCIncorporation