About

Registered Number: 04286287
Date of Incorporation: 12/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Lang & Potter Marine Ltd, Galileo Close Newnham Industrial, Estate Plymouth, Devon, PL7 4JW

 

Lang & Potter Marine Ltd was registered on 12 September 2001 with its registered office in Estate Plymouth in Devon, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Potter, David William Bragg, Potter, Susan Margaret. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, David William Bragg 12 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Susan Margaret 12 September 2001 09 August 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 05 August 2009
225 - Change of Accounting Reference Date 15 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 27 March 2007
363a - Annual Return 21 September 2006
353 - Register of members 21 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 08 February 2002
225 - Change of Accounting Reference Date 07 January 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 19 March 2007 Outstanding

N/A

Debenture deed 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.