LUTRA MARINE LIMITED

Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.09270292
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 10 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jan 2024

Action Date: 27 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-27

Capital : 106 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10DOT10 LTD

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

JMNKJMNKI LTD

40 ATHOLL DRIVE GIFFNOCK,SCOTLAND,G46 6QP

Number:SC594534
Status:ACTIVE
Category:Private Limited Company

MULLUCKS WELLS LTD

THE GUILD HOUSE, WATER LANE,HERTFORDSHIRE,CM23 2JZ

Number:04895760
Status:ACTIVE
Category:Private Limited Company

RECON ELECTRICAL LIMITED

UNIT 1 - 6 AMBROSE BUILDINGS,CHESTERFIELD,S41 9QJ

Number:03191383
Status:ACTIVE
Category:Private Limited Company

SHUDSON RAIL LTD

47 PAINSWICK AVENUE,BRISTOL,BS34 6DB

Number:11466599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source