Company NameLionworth Limited
DirectorRichard Phillip Wadhams
Company StatusActive
Company Number01051813
CategoryPrivate Limited Company
Incorporation Date27 April 1972(52 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Paul Pearson
StatusCurrent
Appointed09 January 2017(44 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressThird Floor 104-108 Oxford Street
London
W1D 1LP
Director NameMr Richard Phillip Wadhams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2023(51 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 104-108 Oxford Street
London
W1D 1LP
Secretary NameHogbens Dunphy Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 January 2012(39 years, 8 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressFirst Floor 104-108 Oxford Street
London
W1D 1LP
Director NameRosemary Jean Ackland
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2002)
RoleSecretary
Correspondence AddressThe Old Rectory
Clovelly
Bideford
Devon
EX39 5TA
Director NameMr Sidney Edmond Jocelyn Ackland
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 19 November 2023)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Clovelly
Bideford
Devon
EX39 5TA
Secretary NameRosemary Jean Ackland
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressThe Old Rectory
Clovelly
Bideford
Devon
EX39 5TA
Director NameToby Ackland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Clovelly
Bideford
North Devon
EX39 5TA
Secretary NameMrs Jacqueline Elizabeth Nunn
NationalityBritish
StatusResigned
Appointed07 January 2003(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mountfield Road
Hemel Hempstead
Hertfordshire
HP2 5DR
Secretary NameMr Peter Alan Gregory
NationalityBritish
StatusResigned
Appointed30 April 2007(35 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2012)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address37 The Fairway
Northwood
Middlesex
HA6 3DZ

Location

Registered AddressThird Floor
104-108 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Sidney E.j Ackland
100.00%
Ordinary

Financials

Year2014
Net Worth£9,757
Cash£10,998
Current Liabilities£2,361

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Appointment of Mr Paul Pearson as a secretary on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
27 November 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
27 November 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
27 November 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 27 November 2013 (1 page)
22 March 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 22 March 2013 (2 pages)
22 March 2013Amended accounts made up to 30 June 2012 (3 pages)
22 March 2013Amended accounts made up to 30 June 2011 (3 pages)
21 March 2013Termination of appointment of Peter Gregory as a secretary (1 page)
21 March 2013Termination of appointment of Toby Ackland as a director (1 page)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 March 2013Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages)
21 March 2013Registered office address changed from the Old Rectory Clovelly Bideford North Devon EX39 5TA on 21 March 2013 (1 page)
29 August 2012Registered office address changed from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG United Kingdom on 29 August 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 11 July 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sidney Edmond Jocelyn Ackland on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Toby Ackland on 31 December 2009 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 1 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BN (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 May 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
31 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 February 2000Registered office changed on 14/02/00 from: 37 the fairway northwood middlesex HA6 3DZ (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1999Full accounts made up to 30 June 1999 (7 pages)
13 January 1999Full accounts made up to 30 June 1998 (7 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
27 March 1998Full accounts made up to 30 June 1997 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Full accounts made up to 30 June 1996 (9 pages)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(4 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)