London
EC1Y 0RP
Director Name | Mr Markos John Lyras |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 24/26 Baltic Street London EC1Y 0RP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Andrew Richard Barker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Leisure Co Director |
Correspondence Address | 46 Longland Drive Totteridge London N20 8HJ |
Director Name | Mr Vassos Hava |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Baltic Street London EC1Y 0RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | labspa.co.uk |
---|
Registered Address | 24-26 Baltic Street West London EC1Y 0RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ocean Spirit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,404,326 |
Net Worth | £2,925,107 |
Cash | £198,173 |
Current Liabilities | £770,305 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
6 October 2005 | Delivered on: 18 October 2005 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south east of dukes evenue muswell hill london borough of haringey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 August 1994 | Delivered on: 17 August 1994 Satisfied on: 2 October 2013 Persons entitled: The Chase Manhattan Bank (National Association) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 29TH july 1994. Particulars: F/H property at dukes avenue muswell hill l/b of haringey of 2.14 acres approx tog with all buildings and fixtures and fittings fixed plant and machinery and a floating charge all the companys undertaking and assets. Fully Satisfied |
22 September 2005 | Delivered on: 7 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
---|---|
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 September 2018 (17 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (3 pages) |
23 March 2018 | Full accounts made up to 30 September 2017 (17 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (16 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (16 pages) |
8 February 2017 | Director's details changed for Mr Markos John Lyras on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Markos John Lyras on 8 February 2017 (2 pages) |
15 December 2016 | Termination of appointment of Vassos Hava as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Vassos Hava as a director on 1 November 2016 (1 page) |
16 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
15 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
22 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
9 December 2015 | Satisfaction of charge 3 in full (2 pages) |
9 December 2015 | Satisfaction of charge 3 in full (2 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
19 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
18 July 2011 | Director's details changed for Mr Markos John Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for John Marcos Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for John Marcos Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Vassos Hava on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Markos John Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for John Marcos Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Mr Vassos Hava on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Markos John Lyras on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Mr Vassos Hava on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Appointment of Vassos Hava as a director (3 pages) |
9 December 2010 | Appointment of Vassos Hava as a director (3 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (13 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (13 pages) |
13 July 2010 | Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
22 May 2009 | Director appointed markos john lyras (2 pages) |
22 May 2009 | Director appointed markos john lyras (2 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
4 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Location of register of members (1 page) |
26 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
26 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
19 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
14 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
16 July 1997 | Director's particulars changed (1 page) |
19 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
8 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
6 July 1995 | Return made up to 01/07/95; full list of members (12 pages) |
6 July 1995 | Return made up to 01/07/95; full list of members (12 pages) |
17 August 1994 | Particulars of mortgage/charge (4 pages) |
17 August 1994 | Particulars of mortgage/charge (4 pages) |
1 July 1992 | Incorporation (16 pages) |
1 July 1992 | Incorporation (16 pages) |