Advanced company searchLink opens in new window

LUTRA MARINE LIMITED

Company number 09270292

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)
18 Apr 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 April 2024
18 Apr 2024 LIQ02 Statement of affairs
18 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-03
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 PSC04 Change of details for Mr Daniel John Wormald as a person with significant control on 2 January 2024
08 Jan 2024 CS01 Confirmation statement made on 20 October 2023 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 206,296
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 109,296
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100,000
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 96,667
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 92,857
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 83,334
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 79,601
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 April 2019
  • GBP 106
27 Nov 2023 PSC04 Change of details for Mr Daniel John Wormald as a person with significant control on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from Lower Penhale Farmhouse St. Clether Launceston PL15 8PS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 November 2023
07 Sep 2023 AA01 Current accounting period shortened from 31 October 2023 to 30 September 2023
30 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
15 Aug 2023 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Lower Penhale Farmhouse St. Clether Launceston PL15 8PS on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of John Graham Wormald as a director on 10 August 2023
13 Jul 2023 AP01 Appointment of Mr John Graham Wormald as a director on 4 July 2023
04 Jul 2023 AP01 Appointment of Mr Nicholas Huxford as a director on 4 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 October 2021