Lenaray Films Limited LONDON


Founded in 2010, Lenaray Films, classified under reg no. 07147756 is an active company. Currently registered at 37 Warren Street W1T 6AD, London the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 23rd February 2010 Lenaray Films Limited is no longer carrying the name Ample Valley.

The company has one director. Jorn T., appointed on 6 February 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lenaray Films Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07147756
Date of Incorporation Fri, 5th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jorn T.

Position: Director

Appointed: 06 February 2010

Elisabeth U.

Position: Secretary

Appointed: 06 February 2010

Resigned: 30 June 2020

Elisabeth U.

Position: Director

Appointed: 06 February 2010

Resigned: 30 June 2020

Elizabeth L.

Position: Director

Appointed: 05 February 2010

Resigned: 06 February 2010

Astrid F.

Position: Secretary

Appointed: 05 February 2010

Resigned: 06 February 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Jorn T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Elisabeth U. This PSC owns 25-50% shares and has 25-50% voting rights.

Jorn T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elisabeth U.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ample Valley February 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 339 454455 793211 552136 22491 83728 29789 276214 914
Current Assets338 524353 656455 793336 962158 02491 837 89 276218 788
Debtors2 59714 202 125 41021 800   3 874
Net Assets Liabilities 276 188348 567260 241122 30556 5122 22842 62492 075
Other Debtors 1 440      3 874
Property Plant Equipment 3 5934 4333 3172 9611 6891 5299801 462
Cash Bank In Hand335 927339 454       
Net Assets Liabilities Including Pension Asset Liability303 266276 188       
Tangible Fixed Assets5 1493 593       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve303 166276 088       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 3407 5399 51611 36813 34313 91514 61315 379
Additions Other Than Through Business Combinations Property Plant Equipment  3 0398611 4967034121491 248
Average Number Employees During Period 22222211
Corporation Tax Payable 32 83074 64244 57918 08727 48121 56717 67243 382
Creditors 81 061111 65980 03838 68037 01427 59847 632128 175
Increase From Depreciation Charge For Year Property Plant Equipment  2 1991 9771 8521 975572698766
Net Current Assets Liabilities298 117272 595344 134256 924119 34454 82369941 64490 613
Other Creditors 34 4654 5504 8514 8525 1003 7293 8073 051
Other Taxation Social Security Payable 13 67332 26730 0879 9234 3902 1795341 010
Property Plant Equipment Gross Cost 8 93311 97212 83314 32915 03215 44415 59316 841
Trade Creditors Trade Payables   4404 640    
Trade Debtors Trade Receivables 12 762 125 41021 800    
Capital Employed303 266276 188       
Creditors Due Within One Year40 40781 061       
Number Shares Allotted 50       
Par Value Share 1       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 231       
Tangible Fixed Assets Cost Or Valuation8 7028 933       
Tangible Fixed Assets Depreciation3 5535 340       
Tangible Fixed Assets Depreciation Charged In Period 1 787       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, September 2023
Free Download (8 pages)

Company search

Advertisements