Company NameS L Marine Limited
DirectorSteven Bampton
Company StatusActive
Company Number05882640
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Bampton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleBoat Yard
Country of ResidenceEngland
Correspondence AddressLockkeepers Cottage
Waterside Road
Beverley
E Yorks
HU17 0PP
Secretary NameMaxine Joy Leigh
NationalityBritish
StatusResigned
Appointed28 July 2006(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address20 Carter Drive
Beverley
North Humberside
HU17 9GL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Bampton
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,683
Cash£1,399
Current Liabilities£8,082

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Maxine Joy Leigh as a secretary on 13 February 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 October 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
28 October 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Director's details changed for Steven Bampton on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Steven Bampton on 20 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
2 August 2006Registered office changed on 02/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)