About

Registered Number: 04063334
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW

 

Based in London, Lutine Yachts Ltd was registered on 01 September 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Lutine Yachts Ltd. The companies directors are listed as Allen, Anthony Charles, Bailey, Thomas William, Jameson, Andrew, Oxford, Philip William, Pawley, John, Newton, John Lee, Powell, Darren, Young, Peter Grenville at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Thomas William 31 March 2014 - 1
JAMESON, Andrew 31 March 2014 - 1
OXFORD, Philip William 27 October 2006 - 1
NEWTON, John Lee 01 September 2000 27 October 2006 1
POWELL, Darren 27 October 2006 30 March 2014 1
YOUNG, Peter Grenville 27 October 2006 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Anthony Charles 21 December 2001 - 1
PAWLEY, John 01 September 2000 15 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 02 May 2019
MR04 - N/A 10 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 August 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 11 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 May 2015
MR01 - N/A 19 December 2014
MR01 - N/A 19 December 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 September 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 30 August 2002
DISS40 - Notice of striking-off action discontinued 16 July 2002
363s - Annual Return 14 July 2002
GAZ1 - First notification of strike-off action in London Gazette 07 May 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Marine mortgage 19 February 2010 Fully Satisfied

N/A

Deed of mortgage 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.