ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lungfish Dive Systems Ltd

Lungfish Dive Systems Ltd is a liquidation company incorporated on 15 October 2008 with the registered office located in Manchester, Greater Manchester. Lungfish Dive Systems Ltd was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
06724561
Private limited company
Age
16 years
Incorporated 15 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 244 days
Dated 23 December 2023 (1 year 8 months ago)
Next confirmation dated 23 December 2024
Was due on 6 January 2025 (8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 250 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
Suite 1a 40 King Street
Manchester
Greater Manchester
M2 6BA
Address changed on 16 May 2025 (3 months ago)
Previous address was 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU
Telephone
07778851529
Email
Available in Endole App
People
Officers
4
Shareholders
30
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1981 • Scientist
Director • British • Lives in UK • Born in Nov 1951
Director • Sales And Marketing Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Praesidium Estates Ltd
Mr Richard John Parmee is a mutual person.
Active
Missions Division Limited
Craig Darryl Mainprize is a mutual person.
Active
Peli Can Live Ltd
Stuart James Wilson is a mutual person.
Active
Blue Mission Technology Limited
Craig Darryl Mainprize is a mutual person.
Active
Highland Light Ventures Limited
Dr Daniel Reynolds is a mutual person.
Active
Dynamic Environment Solutions Ltd
Stuart James Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£32.46K
Increased by £14.6K (+82%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£123.8K
Increased by £12.01K (+11%)
Total Liabilities
-£79.05K
Decreased by £31.13K (-28%)
Net Assets
£44.75K
Increased by £43.13K (+2662%)
Debt Ratio (%)
64%
Decreased by 34.7% (-35%)
Latest Activity
Registered Address Changed
3 Months Ago on 16 May 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Voluntary Liquidator Appointed
9 Months Ago on 3 Dec 2024
Craig Darryl Mainprize Resigned
1 Year 1 Month Ago on 1 Aug 2024
Stuart James Wilson Resigned
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Mr Craig Darryl Mainprize Appointed
1 Year 8 Months Ago on 5 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Dec 2022
Full Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover Lungfish Dive Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 16 May 2025
Submitted on 16 May 2025
Establishment of creditors or liquidation committee
Submitted on 29 Jan 2025
Statement of affairs
Submitted on 5 Dec 2024
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 3 December 2024
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Appointment of a voluntary liquidator
Submitted on 3 Dec 2024
Termination of appointment of Craig Darryl Mainprize as a director on 1 August 2024
Submitted on 15 Aug 2024
Termination of appointment of Stuart James Wilson as a director on 29 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 26 Jan 2024
Appointment of Mr Craig Darryl Mainprize as a director on 5 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year