UKBizDB.co.uk

YACHT4LESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Yacht4less Ltd. The company was founded 6 years ago and was given the registration number 10988381. The firm's registered office is in SOUTHGATE. You can find them at Southgate Office Village, 286b Chase Road, Southgate, London. This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:YACHT4LESS LTD
Company Number:10988381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:23 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:Southgate Office Village, 286b Chase Road, Southgate, London, England, N14 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF

Director18 September 2018Active
Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF

Director29 September 2017Active
Southgate Office Village, 286c Chase Road, London, United Kingdom, N14 6HF

Director29 September 2017Active

People with Significant Control

Mr Ioannis Mavrokefalos
Notified on:01 January 2023
Status:Active
Date of birth:June 1991
Nationality:Greek
Country of residence:England
Address:Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Angeliki Gkouma
Notified on:18 September 2018
Status:Active
Date of birth:June 1993
Nationality:Greek
Country of residence:England
Address:Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Georgios Mallis
Notified on:20 June 2018
Status:Active
Date of birth:February 1985
Nationality:Greek
Country of residence:England
Address:Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iraklis Gkoumas
Notified on:29 September 2017
Status:Active
Date of birth:March 1987
Nationality:Greek
Country of residence:England
Address:Southgate Office Village, 286b Chase Road, Southgate, England, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ioannis Mavrokefalos
Notified on:29 September 2017
Status:Active
Date of birth:June 1991
Nationality:Greek
Country of residence:United Kingdom
Address:Southgate Office Village, 286c Chase Road, London, United Kingdom, N14 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-24Accounts

Change account reference date company current shortened.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Accounts

Change account reference date company current shortened.

Download
2022-09-25Accounts

Change account reference date company previous shortened.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-09-26Accounts

Change account reference date company previous shortened.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-26Accounts

Change account reference date company previous shortened.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.