THE LYMINGTON MARINERS RFC

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JONATHAN CAVELL / 17/11/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON BAZIL FRANCIS BOLWELL / 26/07/2016

View Document

11/12/1611 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE SPENCER THOMAS / 25/07/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES DOUTHWAITE / 25/07/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES LUDLOW / 25/07/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JONATHAN CAVELL / 25/07/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY ALLEN / 25/07/2016

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN

View Document

12/08/1612 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 25/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 02/06/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/06/159 June 2015 02/06/15 NO MEMBER LIST

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JONATHAN CAVELL / 21/01/2015

View Document

30/06/1430 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 30/06/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 210 PALAMOS HOUSE, 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

06/06/146 June 2014 02/06/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 02/06/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 02/06/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED PETER ANTHONY ALLEN

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED LEE SPENCER THOMAS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED JASON BAZIL FRANCIS BOLWELL

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR JASON JAMES LUDLOW

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED OWEN JONATHAN CAVELL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED ROBIN JAMES DOUTHWAITE

View Document

22/06/1122 June 2011 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/06/112 June 2011 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