LATERAL NAVAL ARCHITECTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Gabe Logan Newell as a person with significant control on 2025-07-29

View Document

11/08/2511 August 2025 NewCessation of Mohamed Ali Mohamed Al-Barwani as a person with significant control on 2025-07-29

View Document

10/07/2510 July 2025 NewAppointment of Mr Lee Jason Archer as a director on 2025-04-27

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/02/253 February 2025 Appointment of Mr Erwin Richard Kooistra as a director on 2024-12-06

View Document

03/02/253 February 2025 Termination of appointment of Johannes Adrianus Maria Bink as a director on 2024-12-06

View Document

03/02/253 February 2025 Appointment of Mr Gary Rossall as a director on 2024-12-06

View Document

03/02/253 February 2025 Appointment of Mr Pieter Leonard Blokland as a director on 2024-12-06

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-09-30

View Document

03/09/243 September 2024 Termination of appointment of Amarjit Conway as a secretary on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of David Alan Bright as a director on 2024-08-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr David Stephen Wittenberg on 2024-03-01

View Document

17/08/2317 August 2023 Secretary's details changed for Mrs Amarjit Conway on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr John Richard Bonafoux on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr David Stephen Wittenberg on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Johannes Adrianus Maria Bink on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr David Alan Bright on 2023-08-17

View Document

17/07/2317 July 2023 Registered office address changed from Third Floor 1 Park Road Teddington London TW11 0AP to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/02/2215 February 2022 Cessation of Bmt Uk Limited as a person with significant control on 2022-02-02

View Document

15/02/2215 February 2022 Notification of Bmt Group Limited as a person with significant control on 2022-02-02

View Document

11/02/2211 February 2022 Change of details for Bmt Group Limited as a person with significant control on 2018-05-22

View Document

10/02/2210 February 2022 Change of details for Bmt Group Limited as a person with significant control on 2018-05-22

View Document

09/02/229 February 2022 Change of details for Bmt Uk Ltd as a person with significant control on 2022-02-02

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Dirk De Jong on 2021-04-29

View Document

13/06/1913 June 2019 28/05/18 STATEMENT OF CAPITAL GBP 750

View Document

13/06/1913 June 2019 28/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY SHARON HARRIS

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM GOODRICH HOUSE 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ UNITED KINGDOM

View Document

15/08/1815 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/184 June 2018 28/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JOHN BONAFOUX

View Document

04/06/184 June 2018 SECRETARY APPOINTED MS SHARON HARRIS

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR DIRK DE JONG

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR PAUL WILKINSON

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JOHANNES ADRIANUS MARIA BINK

View Document

04/06/184 June 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company