L & T MARINE LTD

Register to unlock more data on OkredoRegister

L & T MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07308820

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies, Traynor, No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon01/10/2022
Final Gazette dissolved following liquidation
dot icon01/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2022
Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE to C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 2022-01-12
dot icon12/01/2022
Statement of affairs
dot icon12/01/2022
Appointment of a voluntary liquidator
dot icon12/01/2022
Resolutions
dot icon25/10/2021
Previous accounting period shortened from 2021-01-26 to 2021-01-25
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/10/2020
Registration of charge 073088200002, created on 2020-10-05
dot icon07/10/2020
Satisfaction of charge 073088200001 in full
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-01-31
dot icon27/01/2020
Current accounting period shortened from 2019-01-27 to 2019-01-26
dot icon28/10/2019
Previous accounting period shortened from 2019-01-28 to 2019-01-27
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Previous accounting period shortened from 2018-01-29 to 2018-01-28
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon02/01/2018
Second filing of Confirmation Statement dated 28/05/2017
dot icon07/12/2017
Notification of John Taylor as a person with significant control on 2016-12-31
dot icon07/12/2017
Notification of Sarah Helen Taylor as a person with significant control on 2016-12-31
dot icon07/12/2017
Cessation of Christine Bond as a person with significant control on 2016-12-31
dot icon30/10/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon24/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon24/07/2017
Notification of Christine Bond as a person with significant control on 2016-04-06
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/10/2016
Termination of appointment of Christine Rebecca Bond as a director on 2015-12-31
dot icon10/10/2016
Appointment of Mr John Taylor as a director on 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/09/2015
Registration of charge 073088200001, created on 2015-08-27
dot icon26/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon29/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/05/2014
Termination of appointment of Wojciech Lukaszewicz as a director
dot icon09/10/2013
Current accounting period extended from 2013-07-31 to 2014-01-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon22/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/07/2012
Appointment of Ms Christine Rebecca Bond as a director
dot icon28/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-08
dot icon04/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-08
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2012
Statement of capital following an allotment of shares on 2010-09-27
dot icon21/02/2012
Certificate of change of name
dot icon12/10/2011
Registered office address changed from , 55 Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom on 2011-10-12
dot icon25/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon27/09/2010
Appointment of Mr Wojciech Zdzislaw Lukaszewicz as a director
dot icon08/07/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon08/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John
Director
31/12/2015 - Present
13
Jacobs, Yomtov Eliezer
Director
08/07/2010 - 08/07/2010
19580
Lukaszewicz, Wojciech Zdzislaw
Director
08/07/2010 - 08/07/2013
1
Bond, Christine Rebecca
Director
25/06/2012 - 31/12/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About L & T MARINE LTD

L & T MARINE LTD is an(a) Dissolved company incorporated on 08/07/2010 with the registered office located at C/O Begbies, Traynor, No 1 Old Hall Street, Liverpool L3 9HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & T MARINE LTD?

toggle

L & T MARINE LTD is currently Dissolved. It was registered on 08/07/2010 and dissolved on 01/10/2022.

Where is L & T MARINE LTD located?

toggle

L & T MARINE LTD is registered at C/O Begbies, Traynor, No 1 Old Hall Street, Liverpool L3 9HF.

What does L & T MARINE LTD do?

toggle

L & T MARINE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for L & T MARINE LTD?

toggle

The latest filing was on 01/10/2022: Final Gazette dissolved following liquidation.