LUTRA MARINE LIMITED
Status | LIQUIDATION |
Company No. | 09270292 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LUTRA MARINE LIMITED is an liquidation private limited company with number 09270292. It was incorporated 9 years, 7 months, 10 days ago, on 20 October 2014. The company address is Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Old address: 167-169 Great Portland Street 5th Floor London W1W 5PF England
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2024-04-18
Documents
Liquidation voluntary statement of affairs
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 10 Jan 2024
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Daniel John Wormald
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 206,296 GBP
Date: 2024-01-01
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 17 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-17
Capital : 109,296 GBP
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2021-04-01
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 23 Feb 2021
Category: Capital
Type: SH01
Capital : 96,667 GBP
Date: 2021-02-23
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 27 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-27
Capital : 92,857 GBP
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 12 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-12
Capital : 83,334 GBP
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 12 Jul 2019
Category: Capital
Type: SH01
Capital : 79,601 GBP
Date: 2019-07-12
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 27 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-27
Capital : 106 GBP
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Wormald
Change date: 2023-11-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: Lower Penhale Farmhouse St. Clether Launceston PL15 8PS England
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Change date: 2023-11-27
Documents
Change account reference date company current shortened
Date: 07 Sep 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
New address: Lower Penhale Farmhouse St. Clether Launceston PL15 8PS
Change date: 2023-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-10
Officer name: John Graham Wormald
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Graham Wormald
Appointment date: 2023-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Huxford
Appointment date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
New address: 10 Queen Street Place London EC4R 1AG
Old address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT England
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Second filing of confirmation statement with made up date
Date: 07 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
New address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT
Documents
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 07 May 2019
Action Date: 27 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-27
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Some Companies
10 ILLETT WAY,HORSHAM,RH12 0AJ
Number: | 09281391 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIA INTERNATIONAL LIMITED
PHILIPS CENTRE,GUILDFORD,GU2 8XG
Number: | 04101105 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ATHOLL DRIVE GIFFNOCK,SCOTLAND,G46 6QP
Number: | SC594534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILD HOUSE, WATER LANE,HERTFORDSHIRE,CM23 2JZ
Number: | 04895760 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 - 6 AMBROSE BUILDINGS,CHESTERFIELD,S41 9QJ
Number: | 03191383 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PAINSWICK AVENUE,BRISTOL,BS34 6DB
Number: | 11466599 |
Status: | ACTIVE |
Category: | Private Limited Company |