About

Registered Number: 04988202
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 Woodlands Close, Bransgore, Christchurch, Dorset, BH23 8NF

 

Lymington Yachting Ltd was founded on 08 December 2003 and has its registered office in Christchurch in Dorset, it has a status of "Active". The companies directors are Hogbourne, Julie Anne, Hogbourne, Andrew John, Stevens, John Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGBOURNE, Andrew John 08 December 2003 - 1
STEVENS, John Anthony 01 November 2006 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HOGBOURNE, Julie Anne 08 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
MR04 - N/A 06 November 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 10 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 27 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 November 2010
MG01 - Particulars of a mortgage or charge 17 August 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 December 2004
225 - Change of Accounting Reference Date 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
395 - Particulars of a mortgage or charge 13 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of earnings and insurance 27 February 2012 Outstanding

N/A

Mortgage of a ship 17 February 2012 Fully Satisfied

N/A

A mortgage of a ship 16 August 2010 Fully Satisfied

N/A

Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.