ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lazy Sunday Films Limited

Lazy Sunday Films Limited is an active company incorporated on 9 September 2019 with the registered office located in Harrow, Greater London. Lazy Sunday Films Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12195376
Private limited company
Age
6 years
Incorporated 9 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (2 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Second Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
United Kingdom
Address changed on 4 Sep 2025 (2 months ago)
Previous address was 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1988
Mr David Malcolm Hutchinson
PSC • British • Lives in UK • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Selladoor Worldwide Limited
David Malcolm Hutchinson is a mutual person.
Active
Selladoor Creation Limited
David Malcolm Hutchinson is a mutual person.
Active
Selladoor (Madagascar) Limited
David Malcolm Hutchinson is a mutual person.
Active
Selladoor Venues Limited
David Malcolm Hutchinson is a mutual person.
Active
Landmark F&B Ltd
David Malcolm Hutchinson is a mutual person.
Active
Desk Tidy Design Limited
David Malcolm Hutchinson is a mutual person.
Active
Landmark Productions Ltd
David Malcolm Hutchinson is a mutual person.
Active
Fandango Theatrical Limited
David Malcolm Hutchinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£574
Decreased by £362 (-39%)
Total Liabilities
-£685
Decreased by £266 (-28%)
Net Assets
-£111
Decreased by £96 (+640%)
Debt Ratio (%)
119%
Increased by 17.74% (+17%)
Latest Activity
Confirmation Submitted
17 Days Ago on 23 Oct 2025
Registered Address Changed
2 Months Ago on 4 Sep 2025
Mr David Malcolm Hutchinson Details Changed
2 Months Ago on 28 Aug 2025
David Hutchinson (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Amy Wagner Schwarz (PSC) Resigned
1 Year 10 Months Ago on 20 Dec 2023
Ms Amy Wagner Schwarz Details Changed
1 Year 10 Months Ago on 20 Dec 2023
David Hutchinson (PSC) Details Changed
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Lazy Sunday Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 23 Oct 2025
Certificate of change of name
Submitted on 22 Oct 2025
Director's details changed for Mr David Malcolm Hutchinson on 28 August 2025
Submitted on 4 Sep 2025
Change of details for David Hutchinson as a person with significant control on 28 August 2025
Submitted on 4 Sep 2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 4 September 2025
Submitted on 4 Sep 2025
Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG United Kingdom to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 28 Aug 2024
Change of details for Ms Amy Wagner Schwarz as a person with significant control on 20 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Amy Wagner Schwarz as a director on 20 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year