Company NameLHF Films Limited
Company StatusDissolved
Company Number09032866
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAvinoam Lerner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Daphne Lerner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameTrevor Robert Joseph Short
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleBusiness Owner And Coo
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameTrevor Robert Joseph Short
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1A & T Ipinc
100.00%
Ordinary

Financials

Year2014
Turnover£11,225,879
Gross Profit-£2,726,089
Net Worth£10
Cash£868,706
Current Liabilities£5,062,843

Accounts

Latest Accounts2 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End02 March

Charges

18 November 2014Delivered on: 27 November 2014
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 17 November 2014
Persons entitled: Comerica Bank,a Texas Banking Association

Classification: A registered charge
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
4 August 2016Full accounts made up to 2 March 2016 (15 pages)
4 August 2016Full accounts made up to 2 March 2016 (15 pages)
4 August 2016Previous accounting period shortened from 28 April 2016 to 2 March 2016 (3 pages)
4 August 2016Previous accounting period shortened from 28 April 2016 to 2 March 2016 (3 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(6 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(6 pages)
22 December 2015Full accounts made up to 28 April 2015 (16 pages)
22 December 2015Full accounts made up to 28 April 2015 (16 pages)
21 December 2015Previous accounting period shortened from 31 December 2015 to 28 April 2015 (3 pages)
21 December 2015Previous accounting period shortened from 31 December 2015 to 28 April 2015 (3 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
1 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(6 pages)
27 November 2014Registration of charge 090328660002, created on 18 November 2014 (30 pages)
27 November 2014Registration of charge 090328660002, created on 18 November 2014 (30 pages)
17 November 2014Registration of charge 090328660001, created on 11 November 2014 (47 pages)
17 November 2014Registration of charge 090328660001, created on 11 November 2014 (47 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 10
(38 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 10
(38 pages)