Company NameLutine Yachts Limited
Company StatusActive
Company Number04063334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 2000(23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameAnthony Charles Allen
NationalityBritish
StatusCurrent
Appointed21 December 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Correspondence AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
Director NameMr Thomas William Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration10 years
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage East Street
Hambledon
Waterlooville
Hampshire
PO7 4RY
Director NameMr Timothy Peter Cameron Blackstone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(20 years after company formation)
Appointment Duration3 years, 7 months
RoleExecutive Management
Country of ResidenceEngland
Correspondence AddressFree Heath House Free Heath
Wadhurst
TN5 6RB
Director NameMr Enrico Nanni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 September 2020(20 years after company formation)
Appointment Duration3 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address26 Stadium Street
London
SW10 0PT
Director NameMr Jonathan Lionel Spry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(20 years after company formation)
Appointment Duration3 years, 7 months
RoleExecutive Management
Country of ResidenceEngland
Correspondence AddressDesklodge House 2 Redcliffe Way
Bristol
BS1 6NL
Director NameDonald Henry Moreton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleRetired
Correspondence AddressOld Farm House
Monkswell Lane
Coulsdon
Surrey
CR5 3SX
Director NameJohn Lee Newton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Warren Road
Reigate
Surrey
RH2 0BS
Secretary NameJohn Pawley
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Kings Road
Burnham On Crouch
Essex
CM0 8RP
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Village Road
Denham
HB9 6BN
Director NameMr Lawrence Charles Nicholls
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood 7a Oast Road
Oxted
Surrey
RH8 9DX
Director NameDarren Powell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address62 Carysfort Road
London
N8 8RB
Director NamePeter Grenville Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address128 Harbord Street
Fulham
London
SW6 6PH
Director NamePhilip William Oxford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(6 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Stillmeadows
Locksheath
Southampton
SO31 6PN
Director NameMr Andrew Jameson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2020)
RoleLoss Adjustor
Country of ResidenceEngland
Correspondence Address17 Norway Gate
London
SE16 7TR
Director NameMr Luke Savage
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Lee Road
London
SE3 9EN
Director NameMr Mark Sutherland Johnson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2022)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressFour Winds Brinkers Lane
Wadhurst
East Sussex
TN5 6LS

Contact

Websitewww.lloydsyachtclub.com

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£156,953
Cash£39,291
Current Liabilities£277,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

19 December 2014Delivered on: 19 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A x-55 vessel bearing hull identification number dk-XYA55030F010 together with one (1) yanmar 110HP 4JH4 engine bearing engine serial number e-23621 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
19 December 2014Delivered on: 19 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A x-55 named "lutine 1" bearing hull identification number dk-XYA55030F010.
Outstanding
29 January 2007Delivered on: 31 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name lutine 728699 and in her boats and appurtenances.
Outstanding
19 February 2010Delivered on: 4 March 2010
Satisfied on: 11 January 2012
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64 shares in the ship lutine o/n-728699 and in its appurtenances.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
24 April 2023Termination of appointment of Enrico Nanni as a director on 12 April 2023 (1 page)
24 April 2023Appointment of Ms Vivienne Russell as a director on 12 April 2023 (2 pages)
24 April 2023Termination of appointment of Thomas William Bailey as a director on 12 April 2023 (1 page)
24 April 2023Appointment of Mr Neil Armstrong as a director on 12 April 2023 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (9 pages)
18 February 2022Termination of appointment of Mark Sutherland Johnson as a director on 12 February 2022 (1 page)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 December 2020 (9 pages)
7 December 2020Termination of appointment of Luke Savage as a director on 7 December 2020 (1 page)
22 September 2020Appointment of Mr Enrico Nanni as a director on 9 September 2020 (2 pages)
22 September 2020Appointment of Mr Jonathan Lionel Spry as a director on 9 September 2020 (2 pages)
22 September 2020Appointment of Mr Timothy Peter Cameron Blackstone as a director on 9 September 2020 (2 pages)
22 September 2020Termination of appointment of Philip William Oxford as a director on 9 September 2020 (1 page)
20 September 2020Termination of appointment of Andrew Jameson as a director on 9 September 2020 (1 page)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (9 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (8 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
30 August 2018Satisfaction of charge 040633340004 in full (1 page)
30 August 2018Satisfaction of charge 040633340003 in full (1 page)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
21 September 2015Annual return made up to 1 September 2015 no member list (6 pages)
21 September 2015Annual return made up to 1 September 2015 no member list (6 pages)
21 September 2015Annual return made up to 1 September 2015 no member list (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
19 December 2014Registration of charge 040633340004, created on 19 December 2014 (16 pages)
19 December 2014Registration of charge 040633340003, created on 19 December 2014 (8 pages)
19 December 2014Registration of charge 040633340003, created on 19 December 2014 (8 pages)
19 December 2014Registration of charge 040633340004, created on 19 December 2014 (16 pages)
29 October 2014Director's details changed for Mr Mark Sutherland Johnson on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Mark Sutherland Johnson on 29 October 2014 (2 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
26 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
16 May 2014Appointment of Mr Thomas William Bailey as a director (2 pages)
16 May 2014Appointment of Mr Thomas William Bailey as a director (2 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 April 2014Appointment of Mr Luke Savage as a director (2 pages)
29 April 2014Appointment of Mr Luke Savage as a director (2 pages)
28 April 2014Termination of appointment of Michael Eagles as a director (1 page)
28 April 2014Termination of appointment of Darren Powell as a director (1 page)
28 April 2014Termination of appointment of Lawrence Nicholls as a director (1 page)
28 April 2014Appointment of Mr Mark Sutherland Johnson as a director (2 pages)
28 April 2014Appointment of Mr Mark Sutherland Johnson as a director (2 pages)
28 April 2014Termination of appointment of Michael Eagles as a director (1 page)
28 April 2014Termination of appointment of Peter Young as a director (1 page)
28 April 2014Termination of appointment of Darren Powell as a director (1 page)
28 April 2014Appointment of Mr Andrew Jameson as a director (2 pages)
28 April 2014Appointment of Mr Andrew Jameson as a director (2 pages)
28 April 2014Termination of appointment of Lawrence Nicholls as a director (1 page)
28 April 2014Termination of appointment of Peter Young as a director (1 page)
17 September 2013Annual return made up to 1 September 2013 no member list (6 pages)
17 September 2013Secretary's details changed for Anthony Charles Allen on 16 July 2013 (1 page)
17 September 2013Annual return made up to 1 September 2013 no member list (6 pages)
17 September 2013Annual return made up to 1 September 2013 no member list (6 pages)
17 September 2013Secretary's details changed for Anthony Charles Allen on 16 July 2013 (1 page)
17 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 17 July 2013 (1 page)
7 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Annual return made up to 1 September 2012 no member list (7 pages)
24 September 2012Annual return made up to 1 September 2012 no member list (7 pages)
24 September 2012Annual return made up to 1 September 2012 no member list (7 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
28 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
28 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
29 September 2010Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Philip William Oxford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Darren Powell on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Darren Powell on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (7 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (7 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (7 pages)
29 September 2010Director's details changed for Philip William Oxford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Philip William Oxford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Darren Powell on 1 September 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Annual return made up to 1 September 2009 no member list (3 pages)
10 November 2009Annual return made up to 1 September 2009 no member list (3 pages)
10 November 2009Annual return made up to 1 September 2009 no member list (3 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 September 2008Annual return made up to 01/09/08 (3 pages)
29 September 2008Annual return made up to 01/09/08 (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Annual return made up to 01/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Annual return made up to 01/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 March 2007Registered office changed on 05/03/07 from: sun court 66-67 cornhill london EC3V 3RN (1 page)
5 March 2007Registered office changed on 05/03/07 from: sun court 66-67 cornhill london EC3V 3RN (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
3 October 2006Annual return made up to 01/09/06 (4 pages)
3 October 2006Annual return made up to 01/09/06 (4 pages)
8 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Annual return made up to 01/09/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 October 2005Annual return made up to 01/09/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 September 2004Annual return made up to 01/09/04 (4 pages)
10 September 2004Annual return made up to 01/09/04 (4 pages)
3 September 2003Annual return made up to 01/09/03 (4 pages)
3 September 2003Annual return made up to 01/09/03 (4 pages)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 August 2002Annual return made up to 01/09/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/02
(4 pages)
30 August 2002Annual return made up to 01/09/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/02
(4 pages)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
14 July 2002Annual return made up to 01/09/01
  • 363(287) ‐ Registered office changed on 14/07/02
(4 pages)
14 July 2002Annual return made up to 01/09/01
  • 363(287) ‐ Registered office changed on 14/07/02
(4 pages)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
1 September 2000Incorporation (18 pages)
1 September 2000Incorporation (18 pages)