Company NameBowsprit Limited
DirectorLucinda Gay Kennedy
Company StatusLiquidation
Company Number04366850
CategoryPrivate Limited Company
Incorporation Date5 February 2002(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLucinda Gay Kennedy
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Cottage Trampers Lane
North Boarhunt
Fareham
Hampshire
PO17 6DQ
Secretary NameJames Stewart
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleMarine Consultant
Correspondence AddressLeigh Cottage
Trampers Lane, North Boarhunt
Fareham
Hampshire
PO17 6DQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitebowsprit.co.uk
Telephone01329 832887
Telephone regionFareham

Location

Registered AddressBegbies Traynor Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Lucinda Gay Kennedy
50.00%
Ordinary A
100 at £1Lucinda Gay Kennedy
50.00%
Ordinary B

Financials

Year2014
Net Worth£191,349
Cash£335,915
Current Liabilities£169,815

Accounts

Latest Accounts31 March 2020 (2 years, 11 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2021 (2 years, 1 month ago)
Next Return Due19 February 2022 (overdue)

Filing History

25 February 2021Registered office address changed from Leigh Cottage Trampers Lane, North Boarhunt Fareham Hampshire PO17 6DQ to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 February 2021 (2 pages)
25 February 2021Appointment of a voluntary liquidator (3 pages)
25 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
(1 page)
25 February 2021Declaration of solvency (5 pages)
12 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Change of details for Ms Lucinda Gay Kennedy as a person with significant control on 25 June 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(4 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(4 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 200
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Termination of appointment of James Stewart as a secretary (1 page)
15 November 2012Termination of appointment of James Stewart as a secretary (1 page)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Lucinda Gay Kennedy on 1 July 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Lucinda Gay Kennedy on 2 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2009Return made up to 05/02/09; full list of members (3 pages)
1 March 2009Director's change of particulars / lucinda kennedy / 31/05/2008 (1 page)
1 March 2009Return made up to 05/02/09; full list of members (3 pages)
1 March 2009Director's change of particulars / lucinda kennedy / 31/05/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 February 2004Return made up to 05/02/04; full list of members (6 pages)
27 February 2004Return made up to 05/02/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 February 2003Return made up to 05/02/03; full list of members (6 pages)
28 February 2003Return made up to 05/02/03; full list of members (6 pages)
22 May 2002Ad 12/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2002£ nc 1000/2000 17/04/02 (1 page)
22 May 2002Ad 12/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2002£ nc 1000/2000 17/04/02 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
11 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 February 2002Incorporation (14 pages)
5 February 2002Incorporation (14 pages)