Company NameLean Two Productions Limited
DirectorsPeter Oliver Land and Karen Virginia Whiteford
Company StatusActive
Company Number00810583
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 10 months ago)
Previous NameGillian Lynne Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Oliver Land
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 August 2008(44 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleActor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Secretary NamePeter Oliver Land
NationalityNew Zealander
StatusCurrent
Appointed01 August 2008(44 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Director NameMs Karen Virginia Whiteford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Director NamePeter Oliver Land
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 1991(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBencombe House Lampern Hill
Uley
Gloucs
GL11 5BT
Wales
Director NameGillian Lynne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(26 years, 11 months after company formation)
Appointment Duration27 years (resigned 01 July 2018)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence AddressBencombe House Lampern Hill
Uley
Gloucs
GL11 5BT
Wales
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed28 August 1997(33 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Director NameMr David Godfrey Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(33 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 1998)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address705 Howard House
London
SW1V 3PQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1991(26 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 1997)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gillian Lynne
100.00%
Ordinary

Financials

Year2014
Net Worth£41,685
Cash£8,798
Current Liabilities£45,630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

6 August 2003Delivered on: 9 August 2003
Persons entitled: Gillian Barbara Lynne

Classification: Legal charge
Secured details: £1,066,259.21 and all other monies due or to become due from the company to the chargee.
Particulars: 20 rutland street, london SW7 1EF.
Outstanding
6 August 2003Delivered on: 9 August 2003
Persons entitled: L & B Investments Limited

Classification: Second legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: 20 rutland street, london SW7 1EF.
Outstanding

Filing History

22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 February 2023Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page)
19 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge 2 in full (1 page)
5 February 2021Satisfaction of charge 1 in full (1 page)
13 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 November 2019Appointment of Ms Karen Virginia Whiteford as a director on 21 November 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
28 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 March 2019Notification of a person with significant control statement (2 pages)
13 March 2019Cessation of Gillian Lynne as a person with significant control on 1 July 2018 (1 page)
22 February 2019Termination of appointment of Gillian Lynne as a director on 1 July 2018 (1 page)
26 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 June 2017Notification of Gillian Lynne as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Gillian Lynne as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Peter Oliver Land on 30 June 2011 (2 pages)
11 June 2013Director's details changed for Peter Oliver Land on 30 June 2011 (2 pages)
11 June 2013Secretary's details changed for Peter Oliver Land on 30 June 2011 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Peter Oliver Land on 30 June 2011 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Peter Oliver Land on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Gillian Lynne on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Peter Oliver Land on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Gillian Lynne on 20 June 2011 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 11/06/09; no change of members (5 pages)
17 August 2009Director and secretary's change of particulars / peter land / 01/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / peter land / 01/07/2009 (1 page)
17 August 2009Appointment terminated secretary richard midgley (1 page)
17 August 2009Appointment terminated secretary richard midgley (1 page)
17 August 2009Return made up to 11/06/09; no change of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 October 2008Director and secretary appointed peter oliver land (2 pages)
9 October 2008Director and secretary appointed peter oliver land (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
12 September 2008Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
1 July 2008Return made up to 11/06/08; no change of members (6 pages)
1 July 2008Return made up to 11/06/08; no change of members (6 pages)
28 May 2008Registered office changed on 28/05/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
28 May 2008Registered office changed on 28/05/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
23 June 2005Return made up to 11/06/05; full list of members (2 pages)
23 June 2005Return made up to 11/06/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 11/06/03; full list of members (6 pages)
5 June 2003Return made up to 11/06/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
13 June 2002Return made up to 11/06/02; full list of members (6 pages)
13 June 2002Return made up to 11/06/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
7 June 2001Return made up to 11/06/01; full list of members (6 pages)
7 June 2001Return made up to 11/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
14 June 2000Return made up to 11/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Return made up to 11/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
29 October 1998Full accounts made up to 31 July 1997 (12 pages)
29 October 1998Full accounts made up to 31 July 1997 (12 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
8 July 1998Return made up to 11/06/98; no change of members (4 pages)
8 July 1998Return made up to 11/06/98; no change of members (4 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
14 August 1997Return made up to 11/06/97; no change of members (4 pages)
14 August 1997Return made up to 11/06/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 July 1996Return made up to 11/06/96; full list of members (6 pages)
10 July 1996Return made up to 11/06/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 July 1995Return made up to 11/06/95; no change of members (4 pages)
17 July 1995Return made up to 11/06/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
11 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
22 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 June 1964Certificate of incorporation (1 page)
26 June 1964Certificate of incorporation (1 page)