About

Registered Number: 03499039
Date of Incorporation: 26/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 12 Wolseley Gardens, Chiswick, London, W4 3LP

 

Lhs Pictures Ltd was founded on 26 January 1998 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Carlin, Michael Stewart, Carlin, Michael Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLIN, Michael Stewart 09 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CARLIN, Michael Stewart 04 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC04 - N/A 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 September 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 April 2016
CERTNM - Change of name certificate 10 March 2016
AA01 - Change of accounting reference date 09 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 18 February 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 09 February 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 23 March 2004
363a - Annual Return 11 March 2004
363a - Annual Return 09 April 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 19 February 2001
363a - Annual Return 19 February 2001
RESOLUTIONS - N/A 16 November 2000
AA - Annual Accounts 16 November 2000
363a - Annual Return 07 February 2000
AA - Annual Accounts 13 October 1999
CERTNM - Change of name certificate 07 April 1999
363a - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.