About

Registered Number: 02501732
Date of Incorporation: 14/05/1990 (34 years ago)
Company Status: Active
Registered Address: Pinnacle House, 23-26 St Dunstan's Hill, London, EC3R 8HN

 

Based in London, London Marine Consultants Ltd was founded on 14 May 1990, it's status at Companies House is "Active". The organisation has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Lionel Chye Tek 08 March 2013 25 July 2017 1
WOOD, Timothy Michael 06 January 2012 21 July 2017 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 29 April 2020
MR04 - N/A 06 April 2020
MR04 - N/A 06 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 23 April 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 02 September 2015
MR01 - N/A 20 July 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 22 May 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 02 February 1993
363b - Annual Return 21 July 1992
363b - Annual Return 12 February 1992
RESOLUTIONS - N/A 23 January 1992
AA - Annual Accounts 23 January 1992
288 - N/A 08 May 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1991
288 - N/A 29 May 1990
NEWINC - New incorporation documents 14 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2015 Fully Satisfied

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

Debenture 14 December 2004 Fully Satisfied

N/A

Debenture 09 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.