Company NameEast Llanion Marine Services Limited
DirectorJohn-Paul Jones
Company StatusActive
Company Number08584550
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Previous NameEast Llanion Marine Asset Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John-Paul Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTynewydd Westgate
Cowbridge
South Glamorgan
CF71 7AQ
Wales
Director NameNatalie Davies
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressTynewydd Westgate
Cowbridge
South Glamorgan
CF71 7AQ
Wales
Secretary NameMr Ewan Reid
StatusResigned
Appointed26 June 2013(1 day after company formation)
Appointment Duration2 days (resigned 28 June 2013)
RoleCompany Director
Correspondence Address1 Vicarage Lane
London
E15 4HF

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John-paul Jone
50.00%
Ordinary
1 at £1Natalie Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£43
Cash£603
Current Liabilities£300,646

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 August 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
5 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 August 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
4 September 2017Notification of Natalie Davies as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
4 September 2017Notification of John-Paul Jones as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
4 September 2017Notification of John-Paul Jones as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Natalie Davies as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Termination of appointment of Natalie Davies as a director on 25 May 2016 (1 page)
22 December 2016Termination of appointment of Natalie Davies as a director on 25 May 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Director's details changed for Mr John-Paul Jones on 25 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Director's details changed for Natalie Davies on 25 June 2016 (2 pages)
27 June 2016Director's details changed for Mr John-Paul Jones on 25 June 2016 (2 pages)
27 June 2016Director's details changed for Natalie Davies on 25 June 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
14 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 July 2013Company name changed east llanion marine asset management LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
16 July 2013Company name changed east llanion marine asset management LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
11 July 2013Registered office address changed from the Elms Nottage Porthcawl Mid Glam CF36 3SS on 11 July 2013 (1 page)
11 July 2013Registered office address changed from the Elms Nottage Porthcawl Mid Glam CF36 3SS on 11 July 2013 (1 page)
4 July 2013Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Mr John-Paul Jone on 3 July 2013 (2 pages)
28 June 2013Termination of appointment of Ewan Reid as a secretary (1 page)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(1 page)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Termination of appointment of Ewan Reid as a secretary (1 page)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(1 page)
26 June 2013Appointment of Mr Ewan Reid as a secretary (2 pages)
26 June 2013Appointment of Mr Ewan Reid as a secretary (2 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)