You are here: bizstats.co.uk > a-z index > L list > LF list

Lfl Productions Limited LONDON


Lfl Productions started in year 1995 as Private Limited Company with registration number 03070592. The Lfl Productions company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 3 Queen Caroline Street. Postal code: W6 9PE. Since 2012-12-05 Lfl Productions Limited is no longer carrying the name Jak Productions.

The company has 5 directors, namely Nicholas R., Tracy B. and Chakira G. and others. Of them, Ilene A. has been with the company the longest, being appointed on 31 May 2014 and Nicholas R. and Tracy B. and Chakira G. and Russell H. have been with the company for the least time - from 22 June 2021. At the moment 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.

Lfl Productions Limited Address / Contact

Office Address 3 Queen Caroline Street
Town London
Post code W6 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070592
Date of Incorporation Tue, 20th Jun 1995
Industry Motion picture production activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 22 June 2021

Tracy B.

Position: Director

Appointed: 22 June 2021

Chakira G.

Position: Director

Appointed: 22 June 2021

Russell H.

Position: Director

Appointed: 22 June 2021

Ilene A.

Position: Director

Appointed: 31 May 2014

Anthony C.

Position: Director

Appointed: 25 November 2020

Resigned: 22 June 2021

Zelda H.

Position: Director

Appointed: 01 September 2017

Resigned: 30 November 2020

Zelda H.

Position: Secretary

Appointed: 01 September 2017

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 31 May 2014

Resigned: 01 September 2017

Andrew W.

Position: Secretary

Appointed: 08 April 2014

Resigned: 01 September 2017

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 August 2011

Resigned: 08 April 2014

David A.

Position: Director

Appointed: 23 September 2005

Resigned: 30 May 2014

Alan K.

Position: Director

Appointed: 31 January 2003

Resigned: 23 September 2005

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 02 December 1997

Resigned: 11 August 2011

Steven C.

Position: Director

Appointed: 30 June 1997

Resigned: 30 May 2014

Gordon R.

Position: Director

Appointed: 14 September 1995

Resigned: 31 January 2002

South Eastern Secretariat Limited

Position: Secretary

Appointed: 14 September 1995

Resigned: 16 March 1998

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1995

Resigned: 14 September 1995

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 20 June 1995

Resigned: 14 September 1995

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 20 June 1995

Resigned: 14 September 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is The Walt Disney Company from Burbank, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Walt Disney Company

500 South Buena Vista Street, Burbank, Ca 91521, United States

Legal authority Laws Of State Of Delaware, Usa
Legal form Corporation
Country registered Usa (Delaware)
Place registered State Of Delaware, Usa - Division Of Corporations
Registration number 2528877
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jak Productions December 5, 2012
Jett Productions December 5, 1995
Oasteril September 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 203 03528 358 23710 458 690
Current Assets27 652 24350 168 65264 640 392
Debtors26 449 20821 355 89553 887 405
Other Debtors3 713 17170 5716 198 447
Total Inventories 454 520 
Other
Audit Fees Expenses12 50013 50011 000
Accrued Liabilities Deferred Income174 867551 974236 424
Administrative Expenses19 004 02225 728 17223 830 948
Amounts Owed By Group Undertakings3 277 4141 262 94220 015 861
Amounts Owed To Group Undertakings 48 148 31364 187 358
Average Number Employees During Period  4
Creditors27 437 65249 954 06464 423 782
Deferred Income 1 079 114 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 249 523 
Investments Fixed Assets101313
Investments In Subsidiaries101313
Net Assets Liabilities Subsidiaries 79 701 
Net Current Assets Liabilities214 591214 588216 610
Other Operating Income Format119 004 02225 728 17223 830 948
Other Taxation Social Security Payable 174 663 
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income19 458 62320 022 38227 673 097
Profit Loss  2 022
Profit Loss On Ordinary Activities Before Tax  2 022
Profit Loss Subsidiaries 10 903 
Total Assets Less Current Liabilities214 601214 601216 623
Total Operating Lease Payments17 846 58424 251 184 
Work In Progress 454 520 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, February 2024
Free Download (24 pages)

Company search

Advertisements