Company NameBenjamin Lennox Photography Limited
DirectorBenjamin Lennox
Company StatusActive
Company Number07407040
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Benjamin Lennox
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 63-66 Hatton Garden
London
EC1N 8LE
Director NameEmily Charlotte Anne Cove
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4th Floor 63-66 Hatton Garden
London
EC1N 8LE
Secretary NameFM Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2010(same day as company formation)
Correspondence Address16 Dover Street
Mayfair
London
W1S 4LR

Location

Registered AddressTobin Associates
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Benjamin Lennox
50.00%
Ordinary
1 at £1Emily Charlotte Anne Cove
50.00%
Ordinary

Financials

Year2014
Net Worth£3,635
Cash£18,672
Current Liabilities£30,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
15 January 2021Termination of appointment of Emily Charlotte Anne Cove as a director on 11 January 2021 (1 page)
11 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 November 2018Director's details changed for Emily Charlotte Anne Cove on 19 November 2018 (2 pages)
24 August 2018Director's details changed for Mr Benjamin Lennox on 24 August 2018 (2 pages)
24 August 2018Change of details for Mr Benjamin Lennox as a person with significant control on 24 August 2018 (2 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr Benjamin Lennox on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Benjamin Lennox as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Benjamin Lennox as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Benjamin Lennox on 6 November 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 October 2016Director's details changed for Benjamin Lennox on 1 October 2016 (2 pages)
7 October 2016Director's details changed for Benjamin Lennox on 1 October 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Director's details changed for Benjamin Lennox on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Emily Charlotte Anne Cove on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Fm Secretaries Limited as a secretary on 28 November 2014 (1 page)
25 November 2015Director's details changed for Benjamin Lennox on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Fm Secretaries Limited as a secretary on 28 November 2014 (1 page)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Director's details changed for Emily Charlotte Anne Cove on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
8 October 2015Appointment of Emily Charlotte Anne Cove as a director on 1 March 2015 (3 pages)
8 October 2015Appointment of Emily Charlotte Anne Cove as a director on 1 March 2015 (3 pages)
8 October 2015Appointment of Emily Charlotte Anne Cove as a director on 1 March 2015 (3 pages)
27 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 March 2012 (1 page)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages)
4 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
14 January 2011Secretary's details changed for Fm Secretaries Limited on 1 January 2011 (2 pages)
22 December 2010Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 22 December 2010 (1 page)
14 October 2010Incorporation (45 pages)
14 October 2010Incorporation (45 pages)