Company Information for LAFAYETTE PHOTOGRAPHY LIMITED
93 CHANCERY LANE, LONDON, WC2A 1DU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LAFAYETTE PHOTOGRAPHY LIMITED | |
Legal Registered Office | |
93 CHANCERY LANE LONDON WC2A 1DU Other companies in WC2A | |
Company Number | 05699331 | |
---|---|---|
Company ID Number | 05699331 | |
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB970638986 |
Last Datalog update: | 2025-01-05 10:02:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAFAYETTE PHOTOGRAPHY (NI) LIMITED | UNIT A1 OMAGH ENTERPRISE CENTRE GREAT NORTHERN ROAD OMAGH CO TYRONE BT78 5LU | Active | Company formed on the 2012-02-10 | |
![]() |
LAFAYETTE PHOTOGRAPHY LIMITED | 12, CALLARY ROAD, MOUNT MERRION, CO. DUBLIN. | Dissolved | Company formed on the 1989-09-12 |
![]() |
LAFAYETTE PHOTOGRAPHY GROUP HOLDINGS LIMITED | Oakpark Drive Woodlands Letterkenny, DONEGAL, F92 AYY9, Ireland F92 AYY9 | Active | Company formed on the 2007-07-24 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE MIDDLETON |
||
ADRIAN TREVOR HALLS |
||
EMMA LOUISE MIDDLETON |
||
JAMES SPENCER MIDDLETON |
||
MICHAEL WILLIAM MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARTYN WHEATLEY |
Director | ||
TILDEN JOHN BISSEKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDE & RAVENSCROFT LIMITED | Company Secretary | 2002-02-27 | CURRENT | 1946-12-03 | Active | |
EDE & RAVENSCROFT PHOTOGRAPHY LIMITED | Company Secretary | 1999-01-12 | CURRENT | 1998-11-20 | Active | |
E&R SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 1956-05-03 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2016-06-13 | CURRENT | 2003-09-10 | Active | |
LUKE EYRES LIMITED | Director | 2016-06-13 | CURRENT | 2006-01-26 | Active | |
RENDELL & SON LIMITED | Director | 2016-06-13 | CURRENT | 1949-11-10 | Liquidation | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 1989-01-30 | Active | |
HALL BROS.LIMITED | Director | 2016-06-13 | CURRENT | 1923-09-24 | Active | |
FASHION HOUSE SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 1920-08-11 | Active | |
EDE & RAVENSCROFT LIMITED | Director | 2016-06-13 | CURRENT | 1946-12-03 | Active | |
EDE & RAVENSCROFT PHOTOGRAPHY LIMITED | Director | 2016-06-13 | CURRENT | 1998-11-20 | Active | |
LAFAYETTE PHOTOGRAPHY (NI) LIMITED | Director | 2016-02-29 | CURRENT | 2012-02-10 | Active | |
PERSPECTIVE AI LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
SHINX CONSULTANCY LIMITED | Director | 2004-05-28 | CURRENT | 1998-03-25 | Liquidation | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2011-06-30 | CURRENT | 2003-09-10 | Active | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 2011-06-30 | CURRENT | 1989-01-30 | Active | |
FIRST SIGHT MEDIA LIMITED | Director | 2015-03-31 | CURRENT | 2004-05-24 | Active | |
I AM A GRADUATE LIMITED | Director | 2015-03-31 | CURRENT | 2006-05-19 | Active | |
IPRESENTER LIMITED | Director | 2015-03-31 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
E&R SERVICES LIMITED | Director | 2011-12-05 | CURRENT | 1956-05-03 | Active | |
HALL BROS.LIMITED | Director | 2011-12-05 | CURRENT | 1923-09-24 | Active | |
FASHION HOUSE SERVICES LIMITED | Director | 2011-12-05 | CURRENT | 1920-08-11 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2011-06-30 | CURRENT | 2003-09-10 | Active | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 2011-06-30 | CURRENT | 1989-01-30 | Active | |
LUKE EYRES LIMITED | Director | 2006-09-28 | CURRENT | 2006-01-26 | Active | |
TIN LID LIMITED | Director | 2013-06-24 | CURRENT | 2012-08-09 | Dissolved 2014-05-12 | |
RICHARD JAMES WELDON LIMITED | Director | 2011-10-31 | CURRENT | 1986-08-06 | Active | |
EDE & RAVENSCROFT PHOTOGRAPHY LIMITED | Director | 2010-03-31 | CURRENT | 1998-11-20 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2009-09-08 | CURRENT | 2003-09-10 | Active | |
RADCLIFFE & TAYLOR LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
MYRTLEFIELD TRUST - THE | Director | 2008-08-07 | CURRENT | 2008-08-07 | Active | |
LUKE EYRES LIMITED | Director | 2006-09-28 | CURRENT | 2006-01-26 | Active | |
RENDELL & SON LIMITED | Director | 2002-03-01 | CURRENT | 1949-11-10 | Liquidation | |
REACHNOBLE LIMITED | Director | 1999-04-06 | CURRENT | 1992-09-28 | Active | |
MIDDLEREACH LIMITED | Director | 1999-03-19 | CURRENT | 1999-03-11 | Active | |
THE MORSTON HALL BARNS MANAGEMENT COMPANY LIMITED | Director | 1993-10-09 | CURRENT | 1991-10-09 | Active | |
E&R SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1956-05-03 | Active | |
FASHION HOUSE SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1920-08-11 | Active | |
EDE & RAVENSCROFT LIMITED | Director | 1991-12-31 | CURRENT | 1946-12-03 | Active | |
ELIZABETH MIDDLETON TRUST | Director | 1991-08-31 | CURRENT | 1985-03-19 | Active | |
CERTCHARM LIMITED | Director | 1991-08-31 | CURRENT | 1984-04-12 | Active | |
ASH 149 LIMITED | Director | 1990-12-31 | CURRENT | 1976-11-03 | Dissolved 2015-09-18 | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 1990-12-31 | CURRENT | 1989-01-30 | Active | |
HALL BROS.LIMITED | Director | 1990-12-31 | CURRENT | 1923-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES | ||
Director's details changed for Mr Adrian Trevor Halls on 2024-09-05 | ||
Notification of Ede & Ravenscroft Graduation Services Holdings Limited as a person with significant control on 2024-05-17 | ||
CESSATION OF EDE & RAVENSCROFT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MIDDLETON | |
TM02 | Termination of appointment of Emma Louise Middleton on 2022-05-09 | |
REGISTRATION OF A CHARGE / CHARGE CODE 056993310002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056993310002 | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period extended from 30/06/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN WHEATLEY | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael William Middleton on 2012-02-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE MIDDLETON on 2012-02-09 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR JAMES SPENCER MIDDLETON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 06/02/11 FULL LIST | |
SH01 | 07/02/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVEXT FROM 31/05/2010 TO 30/06/2010 | |
AR01 | 06/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/05/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 26/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |