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.
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 |
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 |
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 |