LITTLE BROTHERS MARITIME LIMITED
Overview
| Company Name | LITTLE BROTHERS MARITIME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03894727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LITTLE BROTHERS MARITIME LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LITTLE BROTHERS MARITIME LIMITED located?
| Registered Office Address | Svs House Oliver Grove SE25 6EJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LITTLE BROTHERS MARITIME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for LITTLE BROTHERS MARITIME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2018 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Hilary Charmain Levy on Nov 30, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael James Little as a director on Mar 26, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of LITTLE BROTHERS MARITIME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEVY, Hilary Charmain | Director | Svs House Oliver Grove SE25 6EJ London | France | British | 68524300003 | |||||||||
| BOLAND, Catherine | Secretary | 5 Southbrooke Close Trumpington CB2 2HX Cambridge | Irish | 53207490001 | ||||||||||
| ACCOUNTANCY GROUP COMPANY SECRETARIES LTD | Secretary | Oliver Grove SE25 6EJ South Norwood Svs House London England |
| 125519660001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| LITTLE, David Stephen | Director | Waltons Lodge Steventon End, Ashdon CB10 2JD Saffron Walden Essex | British | 68265180002 | ||||||||||
| LITTLE, Michael James | Director | Svs House Oliver Grove SE25 6EJ London | France | British | 68524390003 | |||||||||
| LODGE, Susan Penelope | Director | 21 Betty Cocker Grove CO10 2PL Sudbury Suffolk | British | 78202400002 | ||||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of LITTLE BROTHERS MARITIME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Hilary Charmaine Levy | Apr 06, 2016 | Svs House Oliver Grove SE25 6EJ London | No |
Nationality: British Country of Residence: France | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0