Background WavePink WaveYellow Wave

LAKE END PICTURES LTD (09876530)

LAKE END PICTURES LTD (09876530) is an active UK company. incorporated on 17 November 2015. with registered office in Llandaff. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. LAKE END PICTURES LTD has been registered for 10 years. Current directors include JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John.

Company Number
09876530
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
40 Fairwater Road, Llandaff, CF5 2LE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE END PICTURES LTD

LAKE END PICTURES LTD is an active company incorporated on 17 November 2015 with the registered office located in Llandaff. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. LAKE END PICTURES LTD was registered 10 years ago.(SIC: 59111, 59113)

Status

active

Active since 10 years ago

Company No

09876530

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

40 Fairwater Road Llandaff, CF5 2LE,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 17 November 2015To: 9 August 2022
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
New Owner
Oct 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHN, Rhys Mansel

Active
Fairwater Road, LlandaffCF5 2LE
Born September 1963
Director
Appointed 17 Nov 2015

LYNCH, Barry Andrew, Dr

Active
Fairwater Road, LlandaffCF5 2LE
Born February 1952
Director
Appointed 17 Nov 2015

MCAVOY, Anthony John

Active
Fairwater Road, LlandaffCF5 2LE
Born January 1955
Director
Appointed 17 Nov 2015

DYNEVOR, Tim

Resigned
The Firs, BowdonWA14 2TG
Born September 1962
Director
Appointed 17 Nov 2015
Resigned 04 Oct 2023

JONES, Clive William

Resigned
Church Crescent, LondonN10 3NE
Born January 1949
Director
Appointed 17 Nov 2015
Resigned 04 Oct 2023

Persons with significant control

3

Mr Rhys Mansel John

Active
Fairwater Road, LlandaffCF5 2LE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2023

Mr Anthony John Mcavoy

Active
Fairwater Road, LlandaffCF5 2LE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2023

Dr Barry Andrew Lynch

Active
Fairwater Road, LlandaffCF5 2LE
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation