About

Registered Number: 01131364
Date of Incorporation: 28/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: King's Saltern Road, Lymington, Hampshire, SO41 3QD

 

Founded in 1973, Lymington Yacht Haven Ltd have registered office in Hampshire, it has a status of "Active". The companies directors are listed as Day, Denise Dorothy Adrienne, Oakley, Jeremy Edward Bowen, Roach, Samuel Mark in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Denise Dorothy Adrienne 05 December 1997 24 December 2002 1
OAKLEY, Jeremy Edward Bowen 06 April 1993 29 May 1998 1
ROACH, Samuel Mark 14 September 2004 01 November 2006 1

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
AA - Annual Accounts 08 November 2017
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 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
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 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
288b - Notice of resignation of directors or secretaries 27 October 2006
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 19 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
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363a - Annual Return 29 October 2003
AA - Annual Accounts 24 January 2003
288b - Notice of resignation of directors or secretaries 07 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
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 17 February 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 October 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 January 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 24 October 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 14 October 1993
288 - N/A 09 June 1993
288 - N/A 11 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
288 - N/A 17 January 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 08 November 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 22 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 08 December 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 07 January 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
CERTNM - Change of name certificate 09 May 1980
MISC - Miscellaneous document 28 August 1973

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 Fully Satisfied

N/A

A registered charge 20 May 2013 Outstanding

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

Single debenture 28 January 1993 Outstanding

N/A

Debenture 26 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.