Middlesbrough
Cleveland
TS1 5JA
Secretary Name | Barbara Krewson |
---|---|
Nationality | American |
Status | Current |
Appointed | 27 February 2008(2 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Correspondence Address | Commerce House 1 Exchange Square Middlesbrough TS1 1DE |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | lgmaritime.com |
---|---|
Telephone | 01642 200787 |
Telephone region | Middlesbrough |
Registered Address | Commerce House 1 Exchange Square Middlesbrough TS1 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leo Gorbenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698 |
Cash | £10,830 |
Current Liabilities | £50,918 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
27 September 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
13 February 2023 | Notification of Leo Gorbenko as a person with significant control on 31 January 2023 (2 pages) |
13 February 2023 | Withdrawal of a person with significant control statement on 13 February 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
28 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 February 2016 | Director's details changed for Captain Leo Gorbenko on 12 February 2016 (2 pages) |
13 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Secretary's details changed for Barbara Krewson on 12 February 2016 (1 page) |
13 February 2016 | Secretary's details changed for Barbara Krewson on 12 February 2016 (1 page) |
13 February 2016 | Director's details changed for Captain Leo Gorbenko on 12 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 January 2015 | Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page) |
4 January 2015 | Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages) |
4 January 2015 | Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Captain Leo Gorbenko on 4 January 2015 (2 pages) |
4 January 2015 | Secretary's details changed for Barbara Krewson on 4 January 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Captain Leo Gorbenko on 4 January 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 June 2010 | Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Leo Gorbenko on 2 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / barbara krewson / 30/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / leonid gorbenro / 30/03/2009 (2 pages) |
31 March 2009 | Secretary's change of particulars / barbara krewson / 30/03/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 212 vanguard street broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Director's change of particulars / leonid gorbenro / 30/03/2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 212 vanguard street broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
31 March 2009 | Location of debenture register (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from saville chambers 4 saville street south shields tyne and wear NE33 2PR (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from saville chambers 4 saville street south shields tyne and wear NE33 2PR (1 page) |
29 February 2008 | Secretary appointed barbara krewson (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
29 February 2008 | Director appointed leonid gorbenro (2 pages) |
29 February 2008 | Secretary appointed barbara krewson (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
29 February 2008 | Director appointed leonid gorbenro (2 pages) |
28 February 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
28 February 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 February 2008 | Incorporation (14 pages) |
25 February 2008 | Incorporation (14 pages) |