Company NameLalaland Artists Ltd
DirectorsBrianne Almeida and Leigh Mark Hurst
Company StatusActive
Company Number08765041
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrianne Almeida
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleCeo And Founder
Country of ResidenceUnited States
Correspondence Address44 Parker Avenue
Maplewood
Nj
07040
Director NameMr Leigh Mark Hurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleCeo And Founder
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Anne Gael Senic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

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

33 at £1Anne Gael Senic
33.33%
Ordinary
33 at £1Brianne Almeida
33.33%
Ordinary
33 at £1Leigh Hurst
33.33%
Ordinary

Financials

Year2014
Net Worth£52
Cash£885
Current Liabilities£31,973

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

9 March 2016Delivered on: 16 March 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

20 June 2023Satisfaction of charge 087650410001 in full (1 page)
26 October 2022Director's details changed for Brianne Almeida on 18 October 2022 (2 pages)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 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)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 July 2021Director's details changed for Mr Leigh Mark Hurst on 12 July 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Anne Gael Senic as a director on 31 August 2020 (1 page)
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)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 June 2019Director's details changed for Mr Leigh Mark Hurst on 6 June 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 November 2017Director's details changed for Ms Anne Gael Senic on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Director's details changed for Ms Anne Gael Senic on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
13 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 7 November 2016 with updates (5 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)
10 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2016Registration of charge 087650410001, created on 9 March 2016 (13 pages)
16 March 2016Registration of charge 087650410001, created on 9 March 2016 (13 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(5 pages)
4 November 2015Director's details changed for Ms Anne Gael Senic on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Ms Anne Gael Senic on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Ms Anne Gael Senic on 4 November 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 December 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
5 December 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(5 pages)
19 May 2014Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
19 May 2014Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)