Company NameLaw Pictures Limited
DirectorLouis Wood
Company StatusActive
Company Number06663729
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Louis Wood
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(4 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01277 215240
Telephone regionBrentwood

Location

Registered Address3 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Mr Louis Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£94,982
Cash£105,541
Current Liabilities£31,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 18 Park Avenue Hutton Brentwood Essex CM13 2QL to 3 Crescent Drive Shenfield Brentwood Essex CM15 8DS on 17 January 2022 (1 page)
17 January 2022Change of details for Mr Louis Alexander Wood as a person with significant control on 14 January 2022 (2 pages)
17 January 2022Director's details changed for Mr Louis Wood on 14 January 2022 (2 pages)
17 January 2022Change of details for Mrs Amanda Emily Wood as a person with significant control on 14 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Notification of Amanda Emily Wood as a person with significant control on 4 March 2020 (2 pages)
4 August 2020Change of details for Mr Louis Alexander Wood as a person with significant control on 4 March 2020 (2 pages)
11 May 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 100
(3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Director's details changed for Mr Louis Wood on 30 August 2013 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Director's details changed for Mr Louis Wood on 30 August 2013 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
6 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 October 2013Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Beechcroft Cottage Heron Way Hutton Mount Brentwood Essex CM13 2LG on 8 October 2013 (1 page)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Louis Wood on 4 August 2010 (2 pages)
28 May 2010Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom on 28 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Registered office changed on 25/08/2009 from lawrence house the street hatfield peverel chelmsford essex CM3 2DN united kingdom (1 page)
25 August 2009Director's change of particulars / louis wood / 25/08/2009 (2 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 04/08/09; full list of members (3 pages)
25 August 2009Director's change of particulars / louis wood / 25/08/2009 (2 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from lawrence house the street hatfield peverel chelmsford essex CM3 2DN united kingdom (1 page)
25 August 2009Return made up to 04/08/09; full list of members (3 pages)
25 August 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
19 June 2009Registered office changed on 19/06/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
4 September 2008Director appointed louis wood (2 pages)
4 September 2008Director appointed louis wood (2 pages)
5 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 August 2008Incorporation (9 pages)
4 August 2008Incorporation (9 pages)