Company NameLalaland Associates Limited
DirectorsLeigh Mark Hurst and Brianne Almeida
Company StatusActive
Company Number05560127
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leigh Mark Hurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleCeo And Founder
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Leigh Mark Hurst
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameBrianne Almeida
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2017(12 years after company formation)
Appointment Duration6 years, 6 months
RoleCeo And Founder
Country of ResidenceUnited States
Correspondence Address44 Parker Avenue
Maplewood
Nj
07040
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMs Anne Gael Senic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Anne Gael Senic
33.33%
Ordinary C
100 at £1Mr Leigh Mark Hurst
33.33%
Ordinary B
50 at £1Anne Gael Senic
16.67%
Ordinary A
50 at £1Mr Leigh Mark Hurst
16.67%
Ordinary A

Financials

Year2014
Net Worth£41,052
Cash£82,302
Current Liabilities£282,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

22 November 2011Delivered on: 25 November 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
20 June 2023Satisfaction of charge 1 in full (1 page)
26 October 2022Director's details changed for Brianne Almeida on 18 October 2022 (2 pages)
19 October 2022Director's details changed for Mr Leigh Mark Hurst on 18 October 2022 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 July 2021Director's details changed for Mr Leigh Mark Hurst on 12 July 2021 (2 pages)
23 July 2021Secretary's details changed for Mr Leigh Mark Hurst on 12 July 2021 (1 page)
1 September 2020Termination of appointment of Anne Gael Senic as a director on 31 August 2020 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 May 2020Director's details changed for Ms Anne Gael Senic on 7 May 2020 (2 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 August 2019Director's details changed for Mr Leigh Mark Hurst on 6 June 2019 (2 pages)
14 August 2019Secretary's details changed for Mr Leigh Mark Hurst on 6 June 2019 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 October 2017Appointment of Brianne Almeida as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Brianne Almeida as a director on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Ms Anne Gael Senic on 28 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Ms Anne Gael Senic on 28 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
9 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
(6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
17 September 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
(6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
(6 pages)
11 July 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
11 July 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Secretary's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
4 October 2012Secretary's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
4 October 2012Director's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Anne Gael Senic on 12 September 2011 (2 pages)
17 October 2011Director's details changed for Anne Gael Senic on 12 September 2011 (2 pages)
17 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 June 2010Annual return made up to 12 September 2009 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 12 September 2007 with a full list of shareholders (12 pages)
14 June 2010Annual return made up to 12 September 2008 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 September 2009 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 12 September 2007 with a full list of shareholders (12 pages)
14 June 2010Annual return made up to 12 September 2008 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2009Director and secretary's change of particulars / leigh hurst / 09/07/2009 (1 page)
10 July 2009Director and secretary's change of particulars / leigh hurst / 09/07/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / anne senic / 15/09/2008 (1 page)
17 September 2008Director's change of particulars / anne senic / 15/09/2008 (1 page)
11 September 2008Director's change of particulars / anne le clech / 08/11/2007 (1 page)
11 September 2008Director's change of particulars / anne le clech / 08/11/2007 (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2007Ad 04/07/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 October 2007Ad 04/07/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
23 August 2007Registered office changed on 23/08/07 from: wellington house aylesbury road princes risborough buckinghamshire HP27 0JP (1 page)
23 August 2007Registered office changed on 23/08/07 from: wellington house aylesbury road princes risborough buckinghamshire HP27 0JP (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7D high street princes risborough buckinghamshire HP27 0AE (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7D high street princes risborough buckinghamshire HP27 0AE (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Return made up to 12/09/06; full list of members (7 pages)
28 September 2006Return made up to 12/09/06; full list of members (7 pages)
7 December 2005Ad 12/09/05-13/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 12/09/05-13/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 16 st john street london EC1M 4NT (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 16 st john street london EC1M 4NT (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
12 September 2005Incorporation (14 pages)
12 September 2005Incorporation (14 pages)