Company NameLaundry Pictures Llp
Company StatusDissolved
Company NumberOC346269
CategoryLimited Liability Partnership
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date22 March 2022 (2 years ago)

Directors

LLP Designated Member NameNicholas Anthony Crean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
LLP Designated Member NameSarah Ann Inglis Crean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
LLP Designated Member NameCompany Directors (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,462
Current Liabilities£14,862

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Sarah Ann Inglis Crean as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Nicholas Anthony Crean as a person with significant control on 16 October 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Member's details changed for Nicholas Anthony Crean on 10 June 2016 (2 pages)
22 June 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 22 June 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 9 June 2016 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 9 June 2015 (3 pages)
17 June 2015Annual return made up to 9 June 2015 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 9 June 2014 (3 pages)
2 July 2014Annual return made up to 9 June 2014 (3 pages)
2 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 2 July 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 9 June 2013 (3 pages)
10 July 2013Member's details changed for Nicholas Anthony Crean on 15 January 2013 (2 pages)
10 July 2013Member's details changed for Sarah Ann Inglis Crean on 13 January 2013 (2 pages)
10 July 2013Annual return made up to 9 June 2013 (3 pages)
6 January 2013Partial exemption accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 9 June 2012 (3 pages)
12 July 2012Annual return made up to 9 June 2012 (3 pages)
11 July 2012Member's details changed for Nicholas Anthony Crean on 19 March 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 July 2011Annual return made up to 9 June 2011 (3 pages)
29 July 2011Annual return made up to 9 June 2011 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 9 June 2010 (8 pages)
20 July 2010Annual return made up to 9 June 2010 (8 pages)
7 July 2010Appointment of Sarah Ann Inglis Crean as a member (1 page)
7 July 2010Appointment of Nicholas Anthony Crean as a member (1 page)
6 July 2010Termination of appointment of Temple Secretaries Limited as a member (1 page)
6 July 2010Termination of appointment of Company Directors as a member (1 page)
9 June 2009Incorporation document\certificate of incorporation (3 pages)