Company NameLarsson Shipping (UK) Limited
DirectorChristian Larsson
Company StatusActive
Company Number01927946
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)
Previous NameStockship Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Larsson
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed28 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameBarbara Larsson
NationalityBritish
StatusCurrent
Appointed20 November 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Gunnar Lundberg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1993)
RoleShipbroker
Correspondence Address82 Ledbury Road
London
W11 2AH
Secretary NameMrs Helen Michelle Jorgensen
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address7 Rope Street
London
SE16 1TE
Director NameSoren Lorentz Greve
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1998)
RoleShip Broker
Correspondence Address52 Ifield Road
London
SW10 9AD
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Secretary NameNorose Limited (Corporation)
StatusResigned
Appointed29 April 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2000)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN

Contact

Websitelarssonshipping.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Larsson Shipping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£4,777
Current Liabilities£8,694

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
8 June 2017Director's details changed for Mr Christian Larsson on 8 June 2017 (2 pages)
8 June 2017Secretary's details changed for Barbara Larsson on 8 June 2017 (1 page)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
22 July 2015Previous accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 January 2014Secretary's details changed for Barbara Larsson on 9 December 2013 (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Secretary's details changed for Barbara Larsson on 9 December 2013 (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Director's details changed for Mr Christian Larsson on 26 August 2010 (2 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 January 2010Amended accounts made up to 30 September 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 December 2009Director's details changed for Christian Larsson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
8 January 2007Return made up to 09/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Registered office changed on 07/07/05 from: 10 napier place london W14 8LG (1 page)
10 January 2005Return made up to 09/12/04; full list of members (6 pages)
9 November 2004Full accounts made up to 30 September 2004 (8 pages)
3 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Full accounts made up to 30 September 2003 (8 pages)
24 January 2003Return made up to 09/12/02; full list of members (6 pages)
6 December 2002Full accounts made up to 30 September 2002 (8 pages)
25 January 2002Return made up to 09/12/01; full list of members (5 pages)
25 January 2002Secretary's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
23 November 2001Full accounts made up to 30 September 2001 (9 pages)
13 April 2001Return made up to 19/12/00; full list of members (5 pages)
4 April 2001Registered office changed on 04/04/01 from: kempson house 37 camomile street london EC3A 7AN (1 page)
4 April 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000Secretary resigned (1 page)
18 December 2000Full accounts made up to 30 September 2000 (9 pages)
20 December 1999Return made up to 09/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 30 September 1999 (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 December 1998Return made up to 09/12/98; full list of members (6 pages)
23 October 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 December 1997Return made up to 28/12/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 December 1996Return made up to 28/12/96; no change of members (4 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
29 September 1993Memorandum and Articles of Association (22 pages)
2 July 1985Incorporation (22 pages)