LEMAN PRODUCTIONS LIMITED
Overview
Company Name | LEMAN PRODUCTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC138766 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEMAN PRODUCTIONS LIMITED?
- Motion picture, video and television programme post-production activities (59120) / Information and communication
Where is LEMAN PRODUCTIONS LIMITED located?
Registered Office Address | Seaview Office, The Coach House 21 Westgate EH39 4AE North Berwick Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEMAN PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
RED HERRING PRODUCTIONS LIMITED | Nov 20, 1992 | Nov 20, 1992 |
EASYSUPER LIMITED | Jun 10, 1992 | Jun 10, 1992 |
What are the latest accounts for LEMAN PRODUCTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LEMAN PRODUCTIONS LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for LEMAN PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Coach House Seaview Office, the Coach House 21 Westgate North Berwick EH39 4AE Scotland to Seaview Office, the Coach House 21 Westgate North Berwick EH39 4AE on May 12, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Phillip Hills Partnership as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 20 the Office Old Abbey Road North Berwick EH39 4BP Scotland to The Coach House Seaview Office, the Coach House 21 Westgate North Berwick EH39 4AE on May 12, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Phillip Hills Partnership 2a Whitehill Street Midlothian EH21 8RA to 20 the Office Old Abbey Road North Berwick EH39 4BP on Sep 19, 2019 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Who are the officers of LEMAN PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEMAN, Jan Alexander | Director | c/o Sven Leman Millar Crescent EH10 5HQ Edinburgh 33/8 Millar Crescent Scotland | Scotland | British | Director/Producer | 30642770005 | ||||||||||
BAGINSKY, Yvonne Ann | Secretary | 2 Forth Street EH1 3LD Edinburgh | American | 109839830001 | ||||||||||||
OUTRAM, Catherine Jane | Secretary | 9 Morningside Terrace EH10 5HG Edinburgh | British | Artist | 1282540002 | |||||||||||
PHILLIP HILLS PARTNERSHIP | Secretary | Whitehill Street EH21 8RA Edinburgh 2a United Kingdom |
| 90128880002 | ||||||||||||
PHILLIP HILLS PARTNERSHIP LIMITED | Secretary | 2a Whitehill Street EH21 8RA Edinburgh | 90128880001 | |||||||||||||
BAGINSKY, Yvonne Ann | Director | 2 Forth Street EH1 3LD Edinburgh | Scotland | American | Writer | 109839830001 | ||||||||||
MCDONALD, Sheena Elizabeth, Dr | Director | 29 Northumberland Street EH3 6LR Edinburgh | United Kingdom | British | Journalist/Broadcaster | 330700001 |
Who are the persons with significant control of LEMAN PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jan Leman | Jun 01, 2016 | 21 Westgate EH39 4AE North Berwick Seaview Office, The Coach House Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LEMAN PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Lease | Created On Mar 10, 1993 Delivered On Mar 26, 1993 | Outstanding | Amount secured Payment of the rent and of the performance by red herring productions LTD of its obligations as tenant under the lease dated 10TH march 1993 | |
Short particulars A cash deposit of £3,050 deposited by red herring productions LTD with 60 poland stret LTD pursuant to clause 6 of the lease dated 10TH march 1993. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0