Advanced company searchLink opens in new window

LCO MARINE LIMITED

Company number 04016985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
24 Mar 2016 TM01 Termination of appointment of Thomas Allen Bolt as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Stephen Leslie Mccann as a director on 24 March 2016
07 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
29 May 2015 TM01 Termination of appointment of Anthony Maxwell Pell as a director on 21 May 2015
29 May 2015 AP01 Appointment of Mr Robert John Myers as a director on 21 May 2015
28 May 2015 CH03 Secretary's details changed for Anna Matthew Myburgh on 19 September 2013
03 Feb 2015 AP01 Appointment of Kerry Jane Rainer as a director on 1 January 2015
02 Feb 2015 TM01 Termination of appointment of Paul Joseph Bermingham as a director on 31 December 2014
12 Nov 2014 TM01 Termination of appointment of Paul William Carson as a director on 7 November 2014
12 Nov 2014 AP01 Appointment of Mr James Edward Gregory as a director on 7 November 2014
08 Oct 2014 TM01 Termination of appointment of Barnabas John Hurst-Bannister as a director on 8 October 2014
25 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
09 Apr 2014 CH01 Director's details changed for Mr Thomas Allen Bolt on 9 April 2014
09 Apr 2014 CH01 Director's details changed for Mr Anthony Maxwell Pell on 9 April 2014
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
22 Oct 2013 TM01 Termination of appointment of John Priggen as a director
22 Oct 2013 AP03 Appointment of Anna Matthew Myburgh as a secretary
22 Oct 2013 AP01 Appointment of Paul William Carson as a director
08 Aug 2013 AP01 Appointment of Paul Joseph Bermingham as a director
28 Jun 2013 TM01 Termination of appointment of Adrian Guttridge as a director
26 Jun 2013 TM02 Termination of appointment of Gail Mcgrath as a secretary
24 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders