Company NameThames Luxury Charters (2010) Limited
Company StatusDissolved
Company Number07285493
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Livett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway Crossways Busin
Dartford
Kent
DA2 6QA
Secretary NameBelinda Livett
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway Crossways Busin
Dartford
Kent
DA2 6QA
Director NameMrs Belinda Livett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Row
Chislehurst
Kent
BR7 5PG
Director NameMr Nigel Stuart Scandrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-17 Copperfields
Spital Street
Dartford
Kent
DA1 2DE

Contact

Websitelivettslaunches.co.uk
Telephone07 798158687
Telephone regionMobile

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Livett's Launches LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 July 2017Notification of Livett's Launches Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Livett's Launches Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Livett's Launches Limited as a person with significant control on 28 July 2017 (1 page)
27 July 2017Secretary's details changed for Belinda Livett on 14 June 2017 (1 page)
27 July 2017Director's details changed for Mr Christopher John Livett on 14 June 2017 (2 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 July 2017Director's details changed for Mr Christopher John Livett on 14 June 2017 (2 pages)
27 July 2017Secretary's details changed for Belinda Livett on 14 June 2017 (1 page)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 July 2016Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (9 pages)
27 July 2016Full accounts made up to 31 December 2015 (9 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(5 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (9 pages)
4 June 2015Full accounts made up to 31 December 2014 (9 pages)
19 August 2014Full accounts made up to 31 December 2013 (9 pages)
19 August 2014Full accounts made up to 31 December 2013 (9 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 January 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 17 January 2013 (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 November 2011Termination of appointment of Nigel Scandrett as a director (2 pages)
14 November 2011Termination of appointment of Nigel Scandrett as a director (2 pages)
11 November 2011Appointment of Mrs Belinda Livett as a director (2 pages)
11 November 2011Appointment of Mrs Belinda Livett as a director (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 200
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 200
(4 pages)
15 June 2010Incorporation (48 pages)
15 June 2010Incorporation (48 pages)