About

Registered Number: 02231057
Date of Incorporation: 16/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Having been setup in 1988, Marine Leasing Ltd are based in London. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Jeremy 18 June 2003 23 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 01 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 19 June 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
395 - Particulars of a mortgage or charge 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
CERTNM - Change of name certificate 11 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AUD - Auditor's letter of resignation 27 June 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 March 2006
AUD - Auditor's letter of resignation 01 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 13 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2002
AUD - Auditor's letter of resignation 24 September 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 06 March 2002
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
CERTNM - Change of name certificate 25 January 2000
287 - Change in situation or address of Registered Office 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 06 March 1998
363s - Annual Return 13 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 17 February 1997
288 - N/A 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 19 February 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 04 March 1993
AUD - Auditor's letter of resignation 03 March 1993
AA - Annual Accounts 24 March 1992
363a - Annual Return 24 March 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 24 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1991
AA - Annual Accounts 30 March 1990
GEN117 - N/A 09 March 1990
363 - Annual Return 09 March 1990
395 - Particulars of a mortgage or charge 15 November 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
PUC 2 - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
287 - Change in situation or address of Registered Office 13 September 1988
MEM/ARTS - N/A 13 September 1988
288 - N/A 13 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1988
CERTNM - Change of name certificate 04 August 1988
NEWINC - New incorporation documents 16 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2007 Outstanding

N/A

Debenture 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.