Company NameLatitude Shipping Limited
DirectorsPeter Lawrence Quayle and Jacqueline Karen Fergusson
Company StatusActive
Company Number11198661
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lawrence Quayle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleTrust & Company Administrator
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor, Clarendon House Victoria Street
Douglas
IM1 2LN
Director NameMs Jacqueline Karen Fergusson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor, Clarendon House Victoria Street
Douglas
IM1 2LN
Secretary NameTrident Trust Company (I.O.M) Limited (Corporation)
StatusCurrent
Appointed12 February 2018(same day as company formation)
Correspondence Address2nd Floor, Clarendon House Victoria Street
Douglas
IM1 2LN
Director NameMr Stephen Watermeyer Wilson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address12-14 Finch Road Douglas
Isle Of Man
IM1 2PT
Director NameMr Gregory Sheldon Coates
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleShipping Services Director
Country of ResidenceIsle Of Man
Correspondence Address12-14 Finch Road
Douglas
IM1 2PT

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

23 April 2019Delivered on: 13 May 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 13 May 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Motor vessel "red kestrel" (official number 923907).
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Lombard North Central PLC.

Classification: A registered charge
Particulars: Motor vessel "red kestrel" (official number 923907).
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "red jet 7". official number 923246.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "red jet 7". official number 923246.
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 February 2021Notification of Diane Sharon Cotton as a person with significant control on 8 December 2020 (2 pages)
17 February 2021Cessation of Gregory William Brown as a person with significant control on 8 December 2020 (1 page)
17 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2021Notification of Kevin Cartledge as a person with significant control on 16 March 2020 (2 pages)
17 February 2021Cessation of Ronald Dieter Dicks as a person with significant control on 20 October 2020 (1 page)
17 February 2021Notification of Anthony Daniel O'mahony as a person with significant control on 29 July 2020 (2 pages)
17 February 2021Notification of Howard Alan Montagu as a person with significant control on 10 December 2020 (2 pages)
19 October 2020Termination of appointment of Gregory Sheldon Coates as a director on 29 April 2020 (1 page)
19 October 2020Appointment of Mr Peter Lawrence Quayle as a director on 29 April 2020 (2 pages)
2 March 2020Cessation of David Hermanus Bester as a person with significant control on 24 July 2019 (3 pages)
2 March 2020Cessation of Heather Ann Kent as a person with significant control on 24 July 2019 (3 pages)
2 March 2020Cessation of Gordon John Mundy as a person with significant control on 24 July 2019 (3 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 February 2020Change of details for Mr Gregory William Brown as a person with significant control on 24 July 2019 (2 pages)
24 February 2020Change of details for Mr Ronald Dieter Dicks as a person with significant control on 24 July 2019 (2 pages)
24 February 2020Change of details for Mr Gregory William Brown as a person with significant control on 24 July 2019 (2 pages)
24 February 2020Notification of Ronald Dieter Dicks as a person with significant control on 24 July 2019 (2 pages)
24 February 2020Notification of Gregory William Brown as a person with significant control on 24 July 2019 (2 pages)
18 February 2020Cessation of Stephen Watermeyer Wilson as a person with significant control on 24 July 2019 (1 page)
17 January 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
21 November 2019Director's details changed for Mr Gregory Sheldon Coates on 11 November 2019 (2 pages)
30 August 2019Termination of appointment of Stephen Watermeyer Wilson as a director on 24 July 2019 (1 page)
13 May 2019Registration of charge 111986610009, created on 23 April 2019 (18 pages)
13 May 2019Registration of charge 111986610008, created on 23 April 2019 (21 pages)
10 May 2019Registration of charge 111986610006, created on 23 April 2019 (17 pages)
10 May 2019Registration of charge 111986610007, created on 23 April 2019 (23 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 September 2018Registration of charge 111986610005, created on 28 August 2018 (28 pages)
17 July 2018Registration of charge 111986610002, created on 13 July 2018 (9 pages)
17 July 2018Registration of charge 111986610003, created on 13 July 2018 (38 pages)
17 July 2018Registration of charge 111986610004, created on 13 July 2018 (42 pages)
9 April 2018Registration of charge 111986610001, created on 4 April 2018 (28 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 March 2018Memorandum and Articles of Association (14 pages)
12 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-12
  • GBP 1
(32 pages)
12 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-12
  • GBP 1
(32 pages)