Background WavePink WaveYellow Wave

LAFAYETTE PHOTOGRAPHY (NI) LIMITED (NI611130)

LAFAYETTE PHOTOGRAPHY (NI) LIMITED (NI611130) is an active UK company. incorporated on 10 February 2012. with registered office in Omagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. LAFAYETTE PHOTOGRAPHY (NI) LIMITED has been registered for 14 years. Current directors include HALLS, Adrian Trevor, HOLLAND, Stephen.

Company Number
NI611130
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Unit A1 Omagh Enterprise Centre, Omagh, BT78 5LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
HALLS, Adrian Trevor, HOLLAND, Stephen
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFAYETTE PHOTOGRAPHY (NI) LIMITED

LAFAYETTE PHOTOGRAPHY (NI) LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Omagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. LAFAYETTE PHOTOGRAPHY (NI) LIMITED was registered 14 years ago.(SIC: 74201)

Status

active

Active since 14 years ago

Company No

NI611130

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Unit A1 Omagh Enterprise Centre Great Northern Road Omagh, BT78 5LU,

Previous Addresses

C/O T/a County Photos Unit 3 Gortrush Business Centre 27 Great Northern Road Omagh Co Tyrone BT78 5EJ
From: 15 June 2012To: 20 August 2014
Omagh Enterprise Centre Great Northern Road Omagh Co. Tyrone BT78 5LU United Kingdom
From: 10 February 2012To: 15 June 2012
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 16
Director Left
Mar 16
Owner Exit
Feb 20
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Oct 24
New Owner
Oct 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOLEY, Edwin

Active
Office 1, Letterkenny
Secretary
Appointed 11 Feb 2024

HALLS, Adrian Trevor

Active
Omagh Enterprise Centre, OmaghBT78 5LU
Born April 1958
Director
Appointed 29 Feb 2016

HOLLAND, Stephen

Active
Great Northern Road, OmaghBT78 5LU
Born August 1967
Director
Appointed 10 Feb 2012

MIDDLETON, Emma Louise

Resigned
Omagh Enterprise Centre, OmaghBT78 5LU
Secretary
Appointed 10 Feb 2012
Resigned 01 Mar 2017

RESOLVE CORPORATE SERVICES

Resigned
Oakpark Drive, Letterkenny
Corporate secretary
Appointed 01 Mar 2017
Resigned 11 Feb 2024

WHEATLEY, James Martyn

Resigned
Great Northern Road, OmaghBT78 5LU
Born September 1961
Director
Appointed 10 Feb 2012
Resigned 29 Feb 2016

Persons with significant control

6

4 Active
2 Ceased

Ms Emma Louise Middleton

Active
Chancery Lane, LondonWC2A 1DU
Born December 1971

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mr James Spencer Middleton

Active
Chancery Lane, LondonWC2 1DU
Born April 1969

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mr Michael William Middleton

Active
Chancery Lane, LondonWC2A 1DU
Born September 1942

Nature of Control

Significant influence or control
Notified 05 May 2022

Mrs Elizabeth Middleton

Active
Chancery Lane, LondonWC2A 1DU
Born January 1941

Nature of Control

Significant influence or control
Notified 05 May 2022
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Stephen Holland

Ceased
Omagh Enterprise Centre, OmaghBT78 5LU
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Auditors Resignation Company
10 December 2025
AUDAUD
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Corporate Secretary Company
24 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Incorporation Company
10 February 2012
NEWINCIncorporation