Company NameLloyd's Register Marine Limited
Company StatusActive
Company Number13281335
CategoryPrivate Limited Company
Incorporation Date21 March 2021(3 years, 1 month ago)
Previous NameLloyd's Register Marine Holdings Limited

Business Activity

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

Directors

Director NameMr Mark Daniel Robert Darley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(same day as company formation)
RoleDirector Of Financial Control And Operations
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed21 March 2021(same day as company formation)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Douglas David Wagstaff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(8 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
18 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
18 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (89 pages)
18 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages)
18 May 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
15 December 2021Termination of appointment of Andrew James Williams as a director on 2 December 2021 (1 page)
15 December 2021Appointment of Mr Douglas David Wagstaff as a director on 15 December 2021 (2 pages)
30 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
(3 pages)
22 April 2021Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
6 April 2021Notification of Lloyd's Register Group Limited as a person with significant control on 21 March 2021 (2 pages)
6 April 2021Cessation of Tracey Anne Bigmore as a person with significant control on 21 March 2021 (1 page)
21 March 2021Incorporation
Statement of capital on 2021-03-21
  • GBP 1
(38 pages)