About

Registered Number: 01685301
Date of Incorporation: 08/12/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: Kings Saltern Road, Lymington, Hampshire, SO41 3QD

 

Established in 1982, Largs Yacht Haven Ltd has its registered office in Hampshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 October 2019
MR01 - N/A 15 October 2019
MR04 - N/A 20 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 October 2018
MR01 - N/A 07 September 2018
CS01 - N/A 27 November 2017
PSC02 - N/A 27 November 2017
AA - Annual Accounts 08 November 2017
PSC09 - N/A 16 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 12 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 21 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2013
MR01 - N/A 28 May 2013
MR01 - N/A 28 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363a - Annual Return 28 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 04 November 2002
325 - Location of register of directors' interests in shares etc 25 April 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 December 2000
AUD - Auditor's letter of resignation 03 August 2000
AUD - Auditor's letter of resignation 17 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 October 1998
395 - Particulars of a mortgage or charge 07 February 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 11 October 1993
288 - N/A 28 May 1993
288 - N/A 17 January 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 08 November 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 30 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 24 May 1989
288 - N/A 20 December 1988
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
MEM/ARTS - N/A 27 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 6TH march 1998 and 24 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement dated 6 march 1998 26 May 2005 Outstanding

N/A

Debenture 02 February 1998 Outstanding

N/A

Debenture 21 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.