L V SHIPPING LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 3AL

Company number 01741744
Status Active
Incorporation Date 25 July 1983
Company Type Private Limited Company
Address L V HOUSE, WALTON AVENUE, FELIXSTOWE, SUFFOLK, IP11 3AL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 200,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of L V SHIPPING LIMITED are www.lvshipping.co.uk, and www.l-v-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Trimley Rail Station is 1.7 miles; to Harwich International Rail Station is 3.3 miles; to Walton-on-the-Naze Rail Station is 7.9 miles; to Kirby Cross Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L V Shipping Limited is a Private Limited Company. The company registration number is 01741744. L V Shipping Limited has been working since 25 July 1983. The present status of the company is Active. The registered address of L V Shipping Limited is L V House Walton Avenue Felixstowe Suffolk Ip11 3al. . WOOLAMS, Lee is a Secretary of the company. AINSLEY, Colin is a Director of the company. COLLIER, Timothy is a Director of the company. FRENCH, Adrian Paul is a Director of the company. FRYER, Michael is a Director of the company. LEWIN, Christopher John Craig Thomas is a Director of the company. WALSH, Kevin is a Director of the company. WILLIS - BETTS, Andrew John is a Director of the company. Secretary ROMSOM, Hans has been resigned. Secretary SCHIPPERS, Marcus Johannes has been resigned. Director BORROUGHS, Terry Victor has been resigned. Director ROMSOM, Hans has been resigned. Director SCHIPPERS, Marcus Johannes has been resigned. Director VAN HERK, Tom has been resigned. Director WILLIS-BETTS, Andrew John has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WOOLAMS, Lee
Appointed Date: 27 October 2010

Director
AINSLEY, Colin
Appointed Date: 01 January 2011
68 years old

Director
COLLIER, Timothy
Appointed Date: 01 January 2013
65 years old

Director
FRENCH, Adrian Paul
Appointed Date: 06 December 2000
66 years old

Director
FRYER, Michael
Appointed Date: 01 January 2011
67 years old

Director
LEWIN, Christopher John Craig Thomas
Appointed Date: 04 December 1996
74 years old

Director
WALSH, Kevin
Appointed Date: 01 January 2013
59 years old

Director
WILLIS - BETTS, Andrew John
Appointed Date: 25 February 2011
59 years old

Resigned Directors

Secretary
ROMSOM, Hans
Resigned: 01 January 1994

Secretary
SCHIPPERS, Marcus Johannes
Resigned: 27 October 2010
Appointed Date: 01 January 1994

Director
BORROUGHS, Terry Victor
Resigned: 05 December 2000
79 years old

Director
ROMSOM, Hans
Resigned: 19 December 1996
81 years old

Director
SCHIPPERS, Marcus Johannes
Resigned: 31 December 2010
79 years old

Director
VAN HERK, Tom
Resigned: 31 December 2011
78 years old

Director
WILLIS-BETTS, Andrew John
Resigned: 25 February 2011
Appointed Date: 25 February 2011
59 years old

L V SHIPPING LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000

30 Jul 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,000

11 Jul 2014
Full accounts made up to 31 December 2013
...
... and 98 more events
23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 29/09/86; full list of members

23 Dec 1986
Director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: russell house 34 north street hailsham east sussex BN27 1DN

25 Jul 1983
Incorporation

L V SHIPPING LIMITED Charges

25 July 2012
Standard security
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a unit 12 wellheads place…
25 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: John Binstead & Simon Reeves
Description: Rent deposit of £4,500.