Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCO MARINE LIMITED
Company Information for

LCO MARINE LIMITED

ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ,
Company Registration Number
04016985
Private Limited Company
Active

Company Overview

About Lco Marine Ltd
LCO MARINE LIMITED was founded on 2000-06-19 and has its registered office in Aldershot. The organisation's status is listed as "Active". Lco Marine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LCO MARINE LIMITED
 
Legal Registered Office
ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
Other companies in EC4N
 
Filing Information
Company Number 04016985
Company ID Number 04016985
Date formed 2000-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 05:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCO MARINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LCO MARINE LIMITED
The following companies were found which have the same name as LCO MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LCO MARINE LLC Delaware Unknown

Company Officers of LCO MARINE LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP WAYNE GODWIN
Director 2017-02-16
DALJEET SINGH JUTTLA
Director 2017-09-06
IAN RICHARD MALLERY
Director 2016-09-05
KERRY JANE RAINER
Director 2015-01-01
JOHN BARRY TAYLOR
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN MYERS
Director 2015-05-21 2017-12-22
STEPHEN JOHN GUERIN
Director 2016-09-28 2017-09-06
ANNA MATHEW MYBURGH
Company Secretary 2013-09-19 2017-06-16
STEPHEN LESLIE MCCANN
Director 2016-03-24 2017-02-16
JAMES EDWARD GREGORY
Director 2014-11-07 2016-09-28
THOMAS ALLEN BOLT
Director 2010-01-04 2016-03-24
ANTHONY MAXWELL PELL
Director 2010-01-04 2015-05-21
PAUL JOSEPH BERMINGHAM
Director 2013-06-26 2014-12-31
PAUL WILLIAM CARSON
Director 2013-09-19 2014-11-07
BARNABAS JOHN HURST-BANNISTER
Director 2013-02-14 2014-10-08
ADRIAN MICHAEL GUTTRIDGE
Director 2012-12-12 2013-06-26
GAIL MCGRATH
Company Secretary 2012-02-22 2013-06-25
IAN ERIC BEATON
Director 2010-06-14 2013-04-25
GLENN EDWARD BRACE
Director 2011-06-21 2013-01-25
CHRISTOPHER MARK FUSSELL
Company Secretary 2011-02-22 2012-02-22
PATRICK MICHAEL BYRNE
Director 2009-12-07 2011-08-31
ANTHONY JAMES GALLAGHER
Company Secretary 2007-09-13 2010-01-22
STEWART WILLIAM ROBERT MCCULLOCH
Director 2009-02-23 2009-12-07
STEVEN MARK BEARD
Director 2004-01-16 2009-02-23
STEPHEN PHILIP PERRY MATTHEWS
Company Secretary 2002-08-23 2007-08-10
STEPHEN PHILIP PERRY MATTHEWS
Director 2001-10-31 2007-08-10
KENT STEPHEN CHAPLIN
Director 2005-11-28 2007-06-08
CLIVE STEPHEN BUESNEL
Director 2001-10-31 2006-08-11
JEREMY PINCHIN
Director 2002-06-17 2005-10-03
DARREN MICHAEL FISHER
Director 2002-06-17 2004-03-03
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2001-10-31 2002-09-19
ARTHUR KENNETH CLARKE
Director 2001-10-31 2002-06-17
RICHARD JAMESON BETTS
Company Secretary 2000-06-19 2001-10-31
ROBERT JOHN MOORE
Director 2000-09-20 2001-10-31
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2000-06-19 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP WAYNE GODWIN LCO NON-MARINE AND AVIATION LIMITED Director 2017-02-16 CURRENT 2000-06-09 Active
PHILLIP WAYNE GODWIN XCHANGING CLAIMS SERVICES LIMITED Director 2017-02-16 CURRENT 2001-10-17 Active
DALJEET SINGH JUTTLA LPSO LIMITED Director 2017-09-21 CURRENT 1999-12-21 Active
DALJEET SINGH JUTTLA LONDON PROCESSING CENTRE LIMITED Director 2017-09-21 CURRENT 1993-04-19 Active
DALJEET SINGH JUTTLA INS-SURE SERVICES LIMITED Director 2017-09-21 CURRENT 2000-12-13 Active
DALJEET SINGH JUTTLA INS-SURE HOLDINGS LIMITED Director 2017-09-21 CURRENT 2001-04-19 Active
DALJEET SINGH JUTTLA LCO NON-MARINE AND AVIATION LIMITED Director 2017-09-06 CURRENT 2000-06-09 Active
DALJEET SINGH JUTTLA XCHANGING CLAIMS SERVICES LIMITED Director 2017-09-06 CURRENT 2001-10-17 Active
IAN RICHARD MALLERY LCO NON-MARINE AND AVIATION LIMITED Director 2016-09-05 CURRENT 2000-06-09 Active
IAN RICHARD MALLERY XCHANGING CLAIMS SERVICES LIMITED Director 2016-09-05 CURRENT 2001-10-17 Active
KERRY JANE RAINER LCO NON-MARINE AND AVIATION LIMITED Director 2015-01-01 CURRENT 2000-06-09 Active
KERRY JANE RAINER XCHANGING CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 2001-10-17 Active
JOHN BARRY TAYLOR LCO NON-MARINE AND AVIATION LIMITED Director 2017-12-22 CURRENT 2000-06-09 Active
JOHN BARRY TAYLOR XCHANGING CLAIMS SERVICES LIMITED Director 2017-12-22 CURRENT 2001-10-17 Active
JOHN BARRY TAYLOR LPSO LIMITED Director 2017-06-12 CURRENT 1999-12-21 Active
JOHN BARRY TAYLOR LONDON PROCESSING CENTRE LIMITED Director 2017-06-12 CURRENT 1993-04-19 Active
JOHN BARRY TAYLOR INS-SURE SERVICES LIMITED Director 2017-06-12 CURRENT 2000-12-13 Active
JOHN BARRY TAYLOR INS-SURE HOLDINGS LIMITED Director 2017-06-12 CURRENT 2001-04-19 Active
JOHN BARRY TAYLOR AMARILLO TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12DIRECTOR APPOINTED MR RAYMOND ALEXANDER AUGUST
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR NICOLE MOTT
2023-05-26APPOINTMENT TERMINATED, DIRECTOR KERRY JANE RAINER
2022-12-31APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN SEBASTIAN
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-19AP01DIRECTOR APPOINTED MRS NICOLE MOTT
2022-02-09DIRECTOR APPOINTED MR ROBERT VINCE JAMES
2022-02-09AP01DIRECTOR APPOINTED MR ROBERT VINCE JAMES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAYNE GODWIN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAYNE GODWIN
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10AP01DIRECTOR APPOINTED MR THOMAS JOHN SEBASTIAN
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN ALLISON
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09AP01DIRECTOR APPOINTED DEREK ALAN ALLISON
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY TAYLOR
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-24AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2019-12-10
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28PSC05Change of details for Xchanging Claims Services Limited as a person with significant control on 2018-09-25
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28AP01DIRECTOR APPOINTED JOHN BARRY TAYLOR
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MYERS
2017-09-12AP01DIRECTOR APPOINTED DALJEET SINGH JUTTLA
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GUERIN
2017-06-16TM02Termination of appointment of Anna Mathew Myburgh on 2017-06-16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR PHILLIP WAYNE GODWIN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MCCANN
2016-12-15AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-11AP01DIRECTOR APPOINTED STEPHEN JOHN GUERIN
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GREGORY
2016-09-15AP01DIRECTOR APPOINTED IAN RICHARD MALLERY
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLENN TURNER
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN BOLT
2016-03-24AP01DIRECTOR APPOINTED STEPHEN LESLIE MCCANN
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAXWELL PELL
2015-05-29AP01DIRECTOR APPOINTED MR ROBERT JOHN MYERS
2015-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MATTHEW MYBURGH / 19/09/2013
2015-02-03AP01DIRECTOR APPOINTED KERRY JANE RAINER
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERMINGHAM
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON
2014-11-12AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-02AR0101/06/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLEN BOLT / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 09/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN
2013-10-22AP03SECRETARY APPOINTED ANNA MATTHEW MYBURGH
2013-10-22AP01DIRECTOR APPOINTED PAUL WILLIAM CARSON
2013-08-08AP01DIRECTOR APPOINTED PAUL JOSEPH BERMINGHAM
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUTTRIDGE
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2013-06-24AR0101/06/13 FULL LIST
2013-06-21AP01DIRECTOR APPOINTED DAVID GLENN TURNER
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEATON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWAIN
2013-03-12AP01DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BRACE
2013-01-21AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWAIN / 27/06/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE TUTOKI
2012-06-01AR0101/06/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FUSSELL
2012-03-07AP03SECRETARY APPOINTED GAIL MCGRATH
2011-09-26AP01DIRECTOR APPOINTED JANE ANN TUTOKI
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AP01DIRECTOR APPOINTED MR GLENN EDWARD BRACE
2011-06-29AR0101/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLEN BOLT / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 01/06/2011
2011-03-07AP03SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL
2010-09-30AP01DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN
2010-06-23AR0101/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWAIN / 29/05/2010
2010-06-14AP01DIRECTOR APPOINTED IAN BEATON
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLF TOLLE
2010-03-18AP01DIRECTOR APPOINTED MR THOMAS ALLEN BOLT
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2010-01-17AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL PELL
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNSEND
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH
2009-12-11AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aDIRECTOR APPOINTED ROGER CHARLES TOWNSEND
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MARK THOMPSON
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BEARD
2009-04-01288aDIRECTOR APPOINTED STEWART WILLIAM ROBERT MCCULLOCH
2008-10-15RES13PURPOSE OF SECTION 175 29/09/2008
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17288aNEW SECRETARY APPOINTED
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-06363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to LCO MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCO MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LCO MARINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of LCO MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCO MARINE LIMITED
Trademarks
We have not found any records of LCO MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCO MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as LCO MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LCO MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCO MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCO MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.