Company NameLg Maritime Limited
DirectorLeo Gorbenko
Company StatusActive
Company Number06513123
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCapt Leo Gorbenko
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 212 Broadcasting House Newport Road
Middlesbrough
Cleveland
TS1 5JA
Secretary NameBarbara Krewson
NationalityAmerican
StatusCurrent
Appointed27 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence AddressCommerce House 1 Exchange Square
Middlesbrough
TS1 1DE
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitelgmaritime.com
Telephone01642 200787
Telephone regionMiddlesbrough

Location

Registered AddressCommerce House
1 Exchange Square
Middlesbrough
TS1 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leo Gorbenko
100.00%
Ordinary

Financials

Year2014
Net Worth£698
Cash£10,830
Current Liabilities£50,918

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 28 February 2023 (2 pages)
13 February 2023Notification of Leo Gorbenko as a person with significant control on 31 January 2023 (2 pages)
13 February 2023Withdrawal of a person with significant control statement on 13 February 2023 (2 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
29 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
28 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 February 2016Director's details changed for Captain Leo Gorbenko on 12 February 2016 (2 pages)
13 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
13 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
13 February 2016Secretary's details changed for Barbara Krewson on 12 February 2016 (1 page)
13 February 2016Secretary's details changed for Barbara Krewson on 12 February 2016 (1 page)
13 February 2016Director's details changed for Captain Leo Gorbenko on 12 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 January 2015Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page)
4 January 2015Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages)
4 January 2015Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
5 January 2014Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages)
5 January 2014Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages)
5 January 2014Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 June 2010Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / barbara krewson / 30/03/2009 (1 page)
31 March 2009Director's change of particulars / leonid gorbenro / 30/03/2009 (2 pages)
31 March 2009Secretary's change of particulars / barbara krewson / 30/03/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 212 vanguard street broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Director's change of particulars / leonid gorbenro / 30/03/2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 212 vanguard street broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
31 March 2009Location of debenture register (1 page)
23 April 2008Registered office changed on 23/04/2008 from saville chambers 4 saville street south shields tyne and wear NE33 2PR (1 page)
23 April 2008Registered office changed on 23/04/2008 from saville chambers 4 saville street south shields tyne and wear NE33 2PR (1 page)
29 February 2008Secretary appointed barbara krewson (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
29 February 2008Director appointed leonid gorbenro (2 pages)
29 February 2008Secretary appointed barbara krewson (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
29 February 2008Director appointed leonid gorbenro (2 pages)
28 February 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 February 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
27 February 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 February 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 February 2008Incorporation (14 pages)
25 February 2008Incorporation (14 pages)