Lefthanded Pictures Limited

General information

Name:

Lefthanded Pictures Ltd

Office Address:

97 Old South Lambeth Road London SW8 1XU

Number: 00996986

Incorporation date: 1970-12-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

00996986 - registration number of Lefthanded Pictures Limited. It was registered as a Private Limited Company on December 14, 1970. It has been on the British market for 54 years. The firm may be found at 97 Old South Lambeth Road London in Clapham. The post code assigned to this address is SW8 1XU. Started as Cruickshank Cazenove, this company used the business name until 1999, when it got changed to Lefthanded Pictures Limited. This firm's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Lefthanded Pictures Ltd reported its latest accounts for the financial year up to 2022-04-30. Its latest annual confirmation statement was filed on 2022-12-29.

Concerning the following firm, the full range of director's tasks have so far been done by Harriet C..Since 1990 Christopher C., had performed assigned duties for this specific firm until the resignation on May 28, 1997. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Sky M. as a secretary since 1997.

  • Previous company's names
  • Lefthanded Pictures Limited 1999-05-10
  • Cruickshank Cazenove Limited 1970-12-14

Financial data based on annual reports

Company staff

Harriet C.

Role: Director

Latest update: 3 February 2024

Sky M.

Role: Secretary

Appointed: 28 May 1997

Latest update: 3 February 2024

People with significant control

Harriet C. is the individual who has control over this firm, has substantial control or influence over the company.

Harriet C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 59111 : Motion picture production activities
53
Company Age

Similar companies nearby

Closest companies