Background WavePink WaveYellow Wave

SE PHOTOBOOTHS LTD (11061903)

SE PHOTOBOOTHS LTD (11061903) is an active UK company. incorporated on 14 November 2017. with registered office in Dover. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SE PHOTOBOOTHS LTD has been registered for 8 years. Current directors include CROSSLEY, Michaela Louise, LAIT, Leo Jacob.

Company Number
11061903
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
14a Victoria Park, Dover, CT16 1QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CROSSLEY, Michaela Louise, LAIT, Leo Jacob
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE PHOTOBOOTHS LTD

SE PHOTOBOOTHS LTD is an active company incorporated on 14 November 2017 with the registered office located in Dover. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SE PHOTOBOOTHS LTD was registered 8 years ago.(SIC: 90030)

Status

active

Active since 8 years ago

Company No

11061903

LTD Company

Age

8 Years

Incorporated 14 November 2017

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 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LL SUPERVISION LTD
From: 13 March 2019To: 23 September 2024
RAFLA LIMITED
From: 14 November 2017To: 13 March 2019
Contact
Address

14a Victoria Park Dover, CT16 1QS,

Previous Addresses

14a Victoria Park Dover CT16 1QS United Kingdom
From: 11 January 2022To: 11 January 2022
Flat 2, 416 New Cross Road London SE14 6TY United Kingdom
From: 12 March 2019To: 11 January 2022
Millennium House Dukesmead Industrial Estate Werrington Peterborough PE4 6ZN United Kingdom
From: 14 November 2017To: 12 March 2019
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROSSLEY, Michaela Louise

Active
Victoria Park, DoverCT16 1QS
Born January 1992
Director
Appointed 22 Sept 2024

LAIT, Leo Jacob

Active
Victoria Park, DoverCT16 1QS
Born June 1987
Director
Appointed 14 Nov 2017

KACHRA, Alykhan

Resigned
Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born November 1986
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Alykhan Kachra

Ceased
Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 12 Mar 2019

Mr Leo Jacob Lait

Active
Victoria Park, DoverCT16 1QS
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Resolution
13 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Incorporation Company
14 November 2017
NEWINCIncorporation