Lenoir Maritime (UK) Ltd LONDON


Lenoir Maritime (Uk) Ltd was officially closed on 2020-10-13. Lenoir Maritime (UK) was a private limited company that was located at 5Th Floor Portman House, 2 Portman Street, London, W1H 6DU. This company (incorporated on 2001-12-12) was run by 4 directors and 1 secretary.
Director Luca D. who was appointed on 26 June 2017.
Director David O. who was appointed on 30 November 2013.
Director Daniel O. who was appointed on 31 March 2011.
Moving on to the secretaries, we can name: James A. appointed on 03 November 2014.

The company was officially categorised as "sea and coastal freight water transport" (50200). The most recent confirmation statement was filed on 2019-12-12 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-12 was the date of the last annual return.

Lenoir Maritime (UK) Ltd Address / Contact

Office Address 5th Floor Portman House
Office Address2 2 Portman Street
Town London
Post code W1H 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338418
Date of Incorporation Wed, 12th Dec 2001
Date of Dissolution Tue, 13th Oct 2020
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 19 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 23rd Jan 2021
Last confirmation statement dated Thu, 12th Dec 2019

Company staff

Luca D.

Position: Director

Appointed: 26 June 2017

James A.

Position: Secretary

Appointed: 03 November 2014

David O.

Position: Director

Appointed: 30 November 2013

Daniel O.

Position: Director

Appointed: 31 March 2011

Neil W.

Position: Director

Appointed: 21 July 2003

Ariel K.

Position: Director

Appointed: 03 November 2014

Resigned: 01 December 2017

Chaim K.

Position: Director

Appointed: 21 July 2003

Resigned: 03 November 2014

Amnon L.

Position: Director

Appointed: 12 December 2001

Resigned: 31 March 2011

Rami Z.

Position: Director

Appointed: 12 December 2001

Resigned: 30 November 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2001

Resigned: 12 December 2001

Chaim K.

Position: Secretary

Appointed: 12 December 2001

Resigned: 03 November 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 December 2001

Resigned: 12 December 2001

People with significant control

Marshall E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 6th, September 2019
Free Download (4 pages)

Company search

Advertisements