About

Registered Number: 05466709
Date of Incorporation: 28/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: The George Business Centre, Christchurch Road, New Milton, Hants, BH25 6QJ

 

Lymington Charter Ltd was founded on 28 May 2005, it's status in the Companies House registry is set to "Dissolved". Grade, Francesca Mary, Lady is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADE, Francesca Mary, Lady 01 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 January 2013
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 28 May 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 March 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
225 - Change of Accounting Reference Date 25 March 2007
363a - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 28 May 2005

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 03 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.