About

Registered Number: 04119507
Date of Incorporation: 05/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Chartmoor Road, Chartmoor Estate, Leighton Buzzard, Bedfordshire, LU7 4WG

 

Having been setup in 2000, Bulmor Lancer Ltd has its registered office in Bedfordshire, it has a status of "Active". The current directors of the business are Dimmock, Nicola Jayne, Cunningham, Simon, Bexhill Directors Limited, George, Russell Martin, Haeupler, Norbert Peter, Holub, Nikolaus, Dipl.Ing.Dr., Mikolasek, Manfred, Murch, Steven Frank, Nusime, Harald, Dr, Potzl, Julian, Dipl.Ing.Dr, Schmid, Roman, Sullivan, David, Wambacher, Siegfried, Mag, Zwinger, Egopn. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Simon 01 January 2019 - 1
BEXHILL DIRECTORS LIMITED 05 December 2000 17 April 2001 1
GEORGE, Russell Martin 01 January 2007 15 November 2019 1
HAEUPLER, Norbert Peter 12 September 2006 31 August 2010 1
HOLUB, Nikolaus, Dipl.Ing.Dr. 01 September 2010 14 January 2014 1
MIKOLASEK, Manfred 01 December 2003 30 April 2009 1
MURCH, Steven Frank 12 September 2006 31 December 2008 1
NUSIME, Harald, Dr 01 January 2003 12 September 2006 1
POTZL, Julian, Dipl.Ing.Dr 14 January 2014 31 July 2014 1
SCHMID, Roman 01 January 2003 30 June 2003 1
SULLIVAN, David 23 April 2001 31 December 2002 1
WAMBACHER, Siegfried, Mag 18 April 2001 31 May 2002 1
ZWINGER, Egopn 05 December 2000 23 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DIMMOCK, Nicola Jayne 15 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 18 December 2019
PSC01 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
PSC07 - N/A 27 November 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 January 2018
MR01 - N/A 07 December 2017
CH01 - Change of particulars for director 14 August 2017
CH03 - Change of particulars for secretary 14 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 December 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 01 September 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363s - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
RESOLUTIONS - N/A 17 May 2001
MEM/ARTS - N/A 17 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.