Company NameLonely Dragon Limited
DirectorsRalph Nathaniel Fiennes and Richard James Midgley
Company StatusActive
Company Number03923288
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRalph Nathaniel Fiennes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 London Wall Place
6th Floor
London
EC2Y 5AU
Secretary NameMr Matthew Alexander Coward
StatusCurrent
Appointed06 April 2018(18 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address151 Wardour Streey
London
W1F 8WE
Director NameAaron Shapiro
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressShapiro And Lobel Llp
111 West 40th Street
New York
N.Y. 10018 - 2506
United States
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed18 June 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ralph Fiennes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,428,429
Cash£1,431,355
Current Liabilities£281,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 August 2017Delivered on: 24 August 2017
Persons entitled: Bank Julius Baer & Co. LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 October 2022Registered office address changed from 2 London Wall Place 6th Floor London EC2Y 5AU England to C/O Two Matts 151 Wardour Street London W1F 8WE on 14 October 2022 (1 page)
14 October 2022Change of details for Mr Ralph Nathanial Fiennes as a person with significant control on 13 October 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 September 2022Change of details for Mr Ralph Nathanial Fiennes as a person with significant control on 23 August 2022 (2 pages)
16 September 2022Director's details changed for Ralph Nathaniel Fiennes on 23 August 2022 (2 pages)
15 September 2022Secretary's details changed for Mr Matthew Alexander Coward on 23 August 2022 (1 page)
15 September 2022Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place 6th Floor London EC2Y 5AU on 15 September 2022 (1 page)
15 September 2022Director's details changed for Mr Richard James Midgley on 28 July 2022 (2 pages)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Richard James Midgley as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Matthew Alexander Coward as a secretary on 6 April 2018 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 August 2017Registration of charge 039232880001, created on 22 August 2017 (11 pages)
24 August 2017Registration of charge 039232880001, created on 22 August 2017 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
4 August 2015Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page)
4 August 2015Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page)
4 August 2015Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Secretary's details changed for Mr Richard James Midgley on 31 August 2014 (1 page)
29 September 2014Secretary's details changed for Mr Richard James Midgley on 31 August 2014 (1 page)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 September 2011Appointment of Mr Richard James Midgley as a director (3 pages)
29 September 2011Appointment of Mr Richard James Midgley as a director (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Aaron Shapiro on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Ralph Fiennes on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Ralph Fiennes on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Aaron Shapiro on 31 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 November 2008Return made up to 31/08/08; full list of members (3 pages)
21 November 2008Return made up to 31/08/08; full list of members (3 pages)
4 July 2008Secretary appointed richard james midgley (2 pages)
4 July 2008Appointment terminated secretary blg registrars LIMITED (1 page)
4 July 2008Registered office changed on 04/07/2008 from 27 mortimer street london W1T 3BL (1 page)
4 July 2008Registered office changed on 04/07/2008 from 27 mortimer street london W1T 3BL (1 page)
4 July 2008Secretary appointed richard james midgley (2 pages)
4 July 2008Appointment terminated secretary blg registrars LIMITED (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 31/08/06; full list of members (5 pages)
14 September 2006Return made up to 31/08/06; full list of members (5 pages)
9 September 2005Return made up to 31/08/05; full list of members (5 pages)
9 September 2005Return made up to 31/08/05; full list of members (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 September 2004Return made up to 31/08/04; full list of members (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (5 pages)
24 February 2004Return made up to 10/02/04; full list of members (7 pages)
24 February 2004Return made up to 10/02/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Return made up to 10/02/03; full list of members (4 pages)
17 February 2003Return made up to 10/02/03; full list of members (4 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
13 July 2000Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
16 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
10 February 2000Incorporation (16 pages)
10 February 2000Incorporation (16 pages)