Company NameLionheart Academic Portraits Limited
Company StatusActive
Company Number04894039
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(6 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Alan Robert Dunn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RolePhoto Processor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Foredraught Lane
Tibberton
Droitwich
Worcestershire
WR9 7NH
Director NameMrs Lyn Head
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Royal Close
Brierley Hill
West Midlands
DY5 3HW
Director NameMr Lee Cannell Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address19 Lodge Hill
Tutbury
Burton On Trent
Staffordshire
DE13 9HF
Secretary NameMr Alan Robert Dunn
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Foredraught Lane
Tibberton
Droitwich
Worcestershire
WR9 7NH
Director NameMr Ian William Moir
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleSales Director
Country of ResidenceBritish
Correspondence AddressThe Forge Flordon Road
Newton Flotman
Norfolk
NR15 1QX
Secretary NameLee Taylor
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address19 Lodge Hill
Tutbury
Burton-On-Trent
Staffordshire
DE13 9HF
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMs Emma Louise Middleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMiss Emma Louise Middleton
StatusResigned
Appointed30 June 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websiteedeandravenscroft.co.uk
Email address[email protected]
Telephone01223 861854
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at £1Ede & Ravenscroft LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,685
Cash£6,687
Current Liabilities£8,153

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Charges

2 April 2004Delivered on: 7 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
28 January 2016Termination of appointment of Lyn Head as a director on 25 January 2016 (1 page)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 18,000
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 18,000
(5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 18,000
(5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 March 2013Termination of appointment of Ian Moir as a director (1 page)
1 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Mr Michael William Middleton on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Michael William Middleton on 1 October 2012 (2 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 March 2012Appointment of Mr James Martyn Wheatley as a director (2 pages)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
26 September 2011Termination of appointment of Lee Taylor as a secretary (1 page)
26 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
26 September 2011Appointment of Miss Emma Louise Middleton as a secretary (1 page)
26 September 2011Appointment of Miss Emma Louise Middleton as a director (2 pages)
26 September 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
26 September 2011Termination of appointment of Lee Taylor as a director (1 page)
26 September 2011Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 26 September 2011 (1 page)
23 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
17 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 August 2010Director's details changed for Lee Taylor on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Lyn Head on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Ian William Moir on 19 August 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Director appointed michael william middleton (3 pages)
15 September 2009Director appointed tilden john bisseker (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
8 August 2009Director's change of particulars / ian moir / 05/01/2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 19/08/08; full list of members (5 pages)
20 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from grove house coombs wood court steel park road halesowen west midlands B62 8BF (1 page)
8 May 2008Registered office changed on 08/05/2008 from 4 halesowen street rowley regis west midlands B65 0HG (1 page)
18 April 2008Appointment terminated director alan dunn (1 page)
18 April 2008Appointment terminated secretary alan dunn (1 page)
18 April 2008Secretary appointed lee taylor (2 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 19/08/07; full list of members (4 pages)
28 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 19/08/06; full list of members (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2006Return made up to 19/08/05; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 September 2004Return made up to 10/09/04; full list of members (7 pages)
27 April 2004Ad 01/04/04--------- £ si 6000@1=6000 £ ic 12000/18000 (2 pages)
27 April 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
3 November 2003Ad 30/09/03--------- £ si 11900@1=11900 £ ic 100/12000 (2 pages)
10 September 2003Incorporation (16 pages)