LONDON SHIPBROKERS UK LTD

3rd Floor 65 Petty France, London, SW1H 9EU, England
StatusACTIVE
Company No.06263612
CategoryPrivate Limited Company
Incorporated30 May 2007
Age17 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

LONDON SHIPBROKERS UK LTD is an active private limited company with number 06263612. It was incorporated 17 years, 1 month, 6 days ago, on 30 May 2007. The company address is 3rd Floor 65 Petty France, London, SW1H 9EU, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mrs Lyne Jane Jacobs

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mr Timothy John Jacobs

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-18

Officer name: Timothy John Jacobs

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-15

Old address: Dacre House Dacre Street London SW1H 0DJ United Kingdom

New address: 3rd Floor 65 Petty France London SW1H 9EU

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 25 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH06

Date: 2019-05-29

Capital : 80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Duncan Morrision

Termination date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyne Jane Jacobs

Appointment date: 2019-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062636120003

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Duncan Morrision

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marthe Lamp Sandvik

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Jacobs

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marthe Lamp Sandvik

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kaas Christiansen

Termination date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: Dacre House Dacre Street London SW1H 0DH

New address: Dacre House Dacre Street London SW1H 0DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Timothy John Jacobs

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2016

Category: Address

Type: AD02

Old address: C/O E-Volve Accounts 27 Baker Avenue Potton Sandy Bedfordshire SG19 2PJ England

New address: C/O E-Volve Accounts Ltd Unit 1, Manor Farm Great North Road Lower Caldecote Biggleswade Bedfordshire SG18 9BB

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-22

Officer name: Timothy John Jacobs

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062636120002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062636120003

Charge creation date: 2015-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062636120002

Charge creation date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2014

Category: Address

Type: AD02

Old address: C/O Shenmio Enterprises Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ England

New address: 27 Baker Avenue Potton Sandy Bedfordshire SG19 2PJ

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 05 Jul 2013

Category: Address

Type: AD02

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Timothy John Jacobs

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Kaas Christiansen

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristen Jakobsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristen Stein Jakobsen

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Lorentzen

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Axel Stove Lorentzen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Rinde

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director finn louis engelsen jr logged form

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director finn engelsen

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTLUXE

7 HEWER STREET,LONDON,W10 6DU

Number:06387236
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHATHAM HOUSE LTD

CHATHAM HOUSE 44-46 WEMBDON RISE,BRIDGWATER,TA6 7QZ

Number:11227647
Status:ACTIVE
Category:Private Limited Company

EXCELNER LIMITED

21 MONTPELIER ROAD,PURLEY,CR8 2QE

Number:11252219
Status:ACTIVE
Category:Private Limited Company

NOWHERE GROUP LIMITED

TALL TREES 85A ESHER ROAD,WALTON-ON-THAMES,KT12 4LN

Number:04189963
Status:ACTIVE
Category:Private Limited Company

PJS RAIL SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08834990
Status:ACTIVE
Category:Private Limited Company

THORNCOVERT LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11865811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source