Company NamePhoto Training Pro Limited
DirectorDavid Lawson
Company StatusActive
Company Number04634088
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Previous NameDavid Lawson Studios Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr David Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Holmside
Edmondsley
County Durham
DH7 6EP
Director NameDeborah Louise Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 21 August 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Holmside
Edmondsley
County Durham
DH7 6EP
Secretary NameDeborah Louise Wood
NationalityBritish
StatusResigned
Appointed22 January 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 21 August 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Holmside
Edmondsley
County Durham
DH7 6EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavidlawson.net
Telephone0191 5656464
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address191-193 Chester Road
Sunderland
Tyne & Wear
SR4 7JA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Shareholders

1 at £1David Lawson
50.00%
Ordinary
1 at £1Ms D.l. Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,058
Current Liabilities£68,736

Accounts

Latest Accounts30 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 January 2020 (4 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
11 December 2019Micro company accounts made up to 30 January 2019 (4 pages)
22 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
25 November 2015Termination of appointment of Deborah Louise Wood as a secretary on 21 August 2015 (1 page)
25 November 2015Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page)
25 November 2015Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page)
25 November 2015Termination of appointment of Deborah Louise Wood as a secretary on 21 August 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Director's details changed for Deborah Wood on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for David Lawson on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Deborah Wood on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David Lawson on 21 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 13/01/09; full list of members (4 pages)
27 January 2009Return made up to 13/01/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 13/01/07; full list of members (2 pages)
6 March 2007Return made up to 13/01/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 13/01/06; full list of members (2 pages)
31 January 2006Return made up to 13/01/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 March 2005Return made up to 13/01/05; full list of members (7 pages)
14 March 2005Return made up to 13/01/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
5 February 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)