About

Registered Number: 02332959
Date of Incorporation: 06/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Braxton Courtyard Lymore Lane, Milford On Sea, Lymington, Hampshire, SO41 0TX

 

Laurent Giles Naval Architects Ltd was registered on 06 January 1989 and has its registered office in Lymington, Hampshire. The companies directors are listed as Lewis, Emma, Wallis, Stephen Mark, Van Geffen, Kaye, Van Geffen, Barry Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Stephen Mark N/A - 1
VAN GEFFEN, Barry Alan N/A 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Emma 15 March 2017 - 1
VAN GEFFEN, Kaye 01 April 1999 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 13 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2018
SH08 - Notice of name or other designation of class of shares 29 May 2018
RESOLUTIONS - N/A 18 May 2018
CC04 - Statement of companies objects 18 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 15 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 27 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 24 January 2012
RP04 - N/A 01 August 2011
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 07 January 2010
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 30 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 27 September 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 06 May 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363a - Annual Return 21 May 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
225 - Change of Accounting Reference Date 15 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
287 - Change in situation or address of Registered Office 13 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 12 August 1994
RESOLUTIONS - N/A 20 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 26 May 1992
363a - Annual Return 30 May 1991
AA - Annual Accounts 27 April 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 26 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
287 - Change in situation or address of Registered Office 16 January 1989
288 - N/A 16 January 1989
NEWINC - New incorporation documents 06 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.