Lutine Yachts Limited LONDON


Lutine Yachts started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04063334. The Lutine Yachts company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at The Broadgate Tower 7th Floor. Postal code: EC2A 2EW.

Currently there are 4 directors in the the firm, namely Vivienne R., Neil A. and Timothy B. and others. In addition one secretary - Anthony A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 15 December 2006.

Lutine Yachts Limited Address / Contact

Office Address The Broadgate Tower 7th Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063334
Date of Incorporation Fri, 1st Sep 2000
Industry Other sports activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Vivienne R.

Position: Director

Appointed: 12 April 2023

Neil A.

Position: Director

Appointed: 12 April 2023

Timothy B.

Position: Director

Appointed: 09 September 2020

Jonathan S.

Position: Director

Appointed: 09 September 2020

Anthony A.

Position: Secretary

Appointed: 21 December 2001

Enrico N.

Position: Director

Appointed: 09 September 2020

Resigned: 12 April 2023

Mark J.

Position: Director

Appointed: 31 March 2014

Resigned: 12 February 2022

Luke S.

Position: Director

Appointed: 31 March 2014

Resigned: 07 December 2020

Thomas B.

Position: Director

Appointed: 31 March 2014

Resigned: 12 April 2023

Andrew J.

Position: Director

Appointed: 31 March 2014

Resigned: 09 September 2020

Philip O.

Position: Director

Appointed: 27 October 2006

Resigned: 09 September 2020

Darren P.

Position: Director

Appointed: 27 October 2006

Resigned: 30 March 2014

Michael E.

Position: Director

Appointed: 27 October 2006

Resigned: 31 March 2014

Peter Y.

Position: Director

Appointed: 27 October 2006

Resigned: 31 March 2014

Lawrence N.

Position: Director

Appointed: 27 October 2006

Resigned: 31 March 2014

John P.

Position: Secretary

Appointed: 01 September 2000

Resigned: 15 December 2006

John N.

Position: Director

Appointed: 01 September 2000

Resigned: 27 October 2006

Donald M.

Position: Director

Appointed: 01 September 2000

Resigned: 27 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth167 816156 953110 519       
Balance Sheet
Cash Bank On Hand  16 26750 41438 649     
Current Assets55 11462 05518 06657 17639 90140 52842 78935 75777 66791 746
Debtors22 03422 76422 34130 7321 252     
Net Assets Liabilities  110 519381 570378 830373 500409 008345 052336 187311 502
Property Plant Equipment  595 562461 404411 872     
Cash Bank In Hand33 08039 291        
Net Assets Liabilities Including Pension Asset Liability167 816156 953110 519       
Other Debtors8104 508        
Tangible Fixed Assets127 176619 602        
Trade Debtors8 836         
Reserves/Capital
Called Up Share Capital199 134199 134        
Profit Loss Account Reserve-31 318-42 181        
Shareholder Funds167 816156 953110 519       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4461 68310 1442 60012 275  
Accumulated Depreciation Impairment Property Plant Equipment  200 841107 041159 384     
Administrative Expenses  9 1872 3625 257     
Creditors  383 05433 90050 17052 783 14 12512 26521 060
Depreciation Amortisation Impairment Expense    52 34346 76844 63038 98434 14029 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment   144 596      
Disposals Property Plant Equipment   261 177      
Fixed Assets127 176619 602595 562461 404411 872377 771343 909304 925270 785240 816
Gross Profit Loss  -17 725284 2417 317     
Increase From Depreciation Charge For Year Property Plant Equipment   50 79652 343     
Interest Payable Similar Charges Finance Costs  19 52410 8284 800     
Net Current Assets Liabilities40 640-215 153-344 44643 800-5 3925 87367 69940 12765 40270 686
Operating Profit Loss  -26 91222 0012 060     
Other Interest Receivable Similar Income Finance Income  2       
Other Operating Expenses Format2    10 0575 4122 6273 1032 5744 290
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 22 76420 54223 97012 07718 12824 91018 495  
Profit Loss  -46 43411 173-2 740-5 330-3 665-86 367-8 864-24 686
Profit Loss On Ordinary Activities Before Tax  -46 434271 051-2 740     
Property Plant Equipment Gross Cost  796 403568 445571 256     
Raw Materials Consumables Used    70 75553 50464 90858 43837 17039 741
Staff Costs Employee Benefits Expense        13 90015 900
Total Additions Including From Business Combinations Property Plant Equipment   33 2192 811     
Total Assets Less Current Liabilities167 816404 449251 116508 650406 480383 644411 608357 327336 187311 502
Turnover Revenue    130 415100 354108 50014 15878 92065 214
Accruals Deferred Income Within One Year14 4747 541        
Bank Borrowings Overdrafts 252 504        
Creditors Due After One Year 247 496140 597       
Creditors Due Within One Year14 474277 208383 054       
Number Shares Allotted11        
Other Creditors Due Within One Year 17 163        
Par Value Share00        
Prepayments Accrued Income Current Asset12 38818 256        
Share Capital Allotted Called Up Paid199 134199 134        
Tangible Fixed Assets Additions 506 250        
Tangible Fixed Assets Cost Or Valuation256 177762 427        
Tangible Fixed Assets Depreciation129 001142 825        
Tangible Fixed Assets Depreciation Charged In Period 13 824        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements