Background WavePink WaveYellow Wave

LN YACHTS LIMITED (06752090)

LN YACHTS LIMITED (06752090) is an active UK company. incorporated on 18 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LN YACHTS LIMITED has been registered for 17 years. Current directors include SHIAKALLIS, Nicholas, STAVROU, Evros.

Company Number
06752090
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHIAKALLIS, Nicholas, STAVROU, Evros
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LN YACHTS LIMITED

LN YACHTS LIMITED is an active company incorporated on 18 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LN YACHTS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06752090

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 18 November 2008To: 18 December 2023
Timeline

12 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
May 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 01 Sept 2017

SHIAKALLIS, Nicholas

Active
39-41 North Road, LondonN7 9DP
Born June 1972
Director
Appointed 03 Jul 2020

STAVROU, Evros

Active
39-41 North Road, LondonN7 9DP
Born September 1975
Director
Appointed 03 Jul 2020

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 01 Dec 2015
Resigned 01 Sept 2017

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 18 Nov 2008
Resigned 01 Dec 2015

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 01 Sept 2017
Resigned 03 Jul 2020

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 01 Dec 2015
Resigned 01 Sept 2017

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 18 Nov 2008
Resigned 01 Dec 2015

EMBUREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 01 Sept 2017
Resigned 03 Jul 2020

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 18 Nov 2008
Resigned 01 Dec 2015

Persons with significant control

1

Nikolaos Florakis

Active
39-41 North Road, LondonN7 9DP
Born October 1970

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Micro Entity
15 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
15 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
15 March 2018
AAMDAAMD
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 September 2017
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
4 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Administrative Restoration Company
24 August 2017
RT01RT01
Gazette Dissolved Compulsory
30 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Incorporation Company
18 November 2008
NEWINCIncorporation