Background WavePink WaveYellow Wave

LUTINE YACHTS LIMITED (04063334)

LUTINE YACHTS LIMITED (04063334) is an active UK company. incorporated on 1 September 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LUTINE YACHTS LIMITED has been registered for 25 years. Current directors include RUSSELL, Vivienne, STREETER, Russell Graham, WILLIAMS, Daniel Guy.

Company Number
04063334
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2000
Age
25 years
Address
The Broadgate Tower 7th Floor, London, EC2A 2EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RUSSELL, Vivienne, STREETER, Russell Graham, WILLIAMS, Daniel Guy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTINE YACHTS LIMITED

LUTINE YACHTS LIMITED is an active company incorporated on 1 September 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LUTINE YACHTS LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04063334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 1 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Broadgate Tower 7th Floor 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Irongate House Duke's Place London EC3A 7HX
From: 1 September 2000To: 17 July 2013
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Oct 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Feb 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ALLEN, Anthony Charles

Active
7th Floor, LondonEC2A 2EW
Secretary
Appointed 21 Dec 2001

RUSSELL, Vivienne

Active
7th Floor, LondonEC2A 2EW
Born October 1975
Director
Appointed 12 Apr 2023

STREETER, Russell Graham

Active
7th Floor, LondonEC2A 2EW
Born November 1979
Director
Appointed 12 Mar 2024

WILLIAMS, Daniel Guy

Active
Liberty Specialty Markets, LondonEC3M 3AW
Born November 1965
Director
Appointed 12 Mar 2024

PAWLEY, John

Resigned
12 Kings Road, Burnham On CrouchCM0 8RP
Secretary
Appointed 01 Sept 2000
Resigned 15 Dec 2006

ARMSTRONG, Neil Anthony

Resigned
7th Floor, LondonEC2A 2EW
Born July 1990
Director
Appointed 12 Apr 2023
Resigned 11 Jun 2025

BAILEY, Thomas William

Resigned
East Street, WaterloovillePO7 4RY
Born July 1971
Director
Appointed 31 Mar 2014
Resigned 12 Apr 2023

BLACKSTONE, Timothy Peter Cameron

Resigned
Free Heath, WadhurstTN5 6RB
Born August 1958
Director
Appointed 09 Sept 2020
Resigned 12 Mar 2024

EAGLES, Michael David

Resigned
Little Orchard, DenhamHB9 6BN
Born September 1948
Director
Appointed 27 Oct 2006
Resigned 31 Mar 2014

JAMESON, Andrew

Resigned
Norway Gate, LondonSE16 7TR
Born September 1978
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2020

JOHNSON, Mark Sutherland

Resigned
Brinkers Lane, WadhurstTN5 6LS
Born July 1958
Director
Appointed 31 Mar 2014
Resigned 12 Feb 2022

MORETON, Donald Henry

Resigned
Old Farm House, CoulsdonCR5 3SX
Born June 1940
Director
Appointed 01 Sept 2000
Resigned 27 Oct 2006

NANNI, Enrico

Resigned
Stadium Street, LondonSW10 0PT
Born March 1973
Director
Appointed 09 Sept 2020
Resigned 12 Apr 2023

NEWTON, John Lee

Resigned
44 Warren Road, ReigateRH2 0BS
Born June 1932
Director
Appointed 01 Sept 2000
Resigned 27 Oct 2006

NICHOLLS, Lawrence Charles

Resigned
7a Oast Road, OxtedRH8 9DX
Born October 1953
Director
Appointed 27 Oct 2006
Resigned 31 Mar 2014

OXFORD, Philip William

Resigned
Stillmeadows, SouthamptonSO31 6PN
Born June 1937
Director
Appointed 27 Oct 2006
Resigned 09 Sept 2020

POWELL, Darren

Resigned
Carysfort Road, LondonN8 8RB
Born February 1970
Director
Appointed 27 Oct 2006
Resigned 30 Mar 2014

SAVAGE, Luke

Resigned
Lee Road, LondonSE3 9EN
Born June 1961
Director
Appointed 31 Mar 2014
Resigned 07 Dec 2020

SPRY, Jonathan Lionel

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born July 1977
Director
Appointed 09 Sept 2020
Resigned 12 Mar 2024

YOUNG, Peter Grenville

Resigned
128 Harbord Street, LondonSW6 6PH
Born September 1958
Director
Appointed 27 Oct 2006
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
287Change of Registered Office
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 July 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 July 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 May 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 January 2002
288aAppointment of Director or Secretary
Incorporation Company
1 September 2000
NEWINCIncorporation