London
EC3M 5JD
Secretary Name | Barbara Larsson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Consultant |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Gunnar Lundberg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1993) |
Role | Shipbroker |
Correspondence Address | 82 Ledbury Road London W11 2AH |
Secretary Name | Mrs Helen Michelle Jorgensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 7 Rope Street London SE16 1TE |
Director Name | Soren Lorentz Greve |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1998) |
Role | Ship Broker |
Correspondence Address | 52 Ifield Road London SW10 9AD |
Secretary Name | Peter Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Secretary Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2000) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Website | larssonshipping.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Larsson Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,777 |
Current Liabilities | £8,694 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
20 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
8 June 2017 | Director's details changed for Mr Christian Larsson on 8 June 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Barbara Larsson on 8 June 2017 (1 page) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 January 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 January 2014 | Secretary's details changed for Barbara Larsson on 9 December 2013 (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Barbara Larsson on 9 December 2013 (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Director's details changed for Mr Christian Larsson on 26 August 2010 (2 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 December 2009 | Director's details changed for Christian Larsson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members
|
9 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 December 2005 | Return made up to 09/12/05; full list of members
|
7 July 2005 | Registered office changed on 07/07/05 from: 10 napier place london W14 8LG (1 page) |
10 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
9 November 2004 | Full accounts made up to 30 September 2004 (8 pages) |
3 February 2004 | Return made up to 09/12/03; full list of members
|
12 January 2004 | Full accounts made up to 30 September 2003 (8 pages) |
24 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
6 December 2002 | Full accounts made up to 30 September 2002 (8 pages) |
25 January 2002 | Return made up to 09/12/01; full list of members (5 pages) |
25 January 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
23 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
13 April 2001 | Return made up to 19/12/00; full list of members (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: kempson house 37 camomile street london EC3A 7AN (1 page) |
4 April 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
20 December 1999 | Return made up to 09/12/99; change of members
|
1 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
23 October 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 September 1993 | Memorandum and Articles of Association (22 pages) |
2 July 1985 | Incorporation (22 pages) |