About

Registered Number: 01042466
Date of Incorporation: 15/02/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

L. & C.Auto Services Ltd was established in 1972, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Simon Peel 31 December 1998 31 July 2003 1
FOULKES, Julian N/A 08 April 1993 1
HIGNETT, Muriel Gertrude N/A 05 August 1998 1
HIGNETT, Sally Irene N/A 31 July 2003 1
HIGNETT, Samuel Timothy N/A 31 July 2003 1
HIGNETT, Samuel Leslie N/A 02 March 1994 1
ORCHARD, Sharn Hyatt 31 December 1998 31 December 2001 1
TOWNSEND, Peter 26 September 2000 31 July 2003 1
WRITER, David Christopher Russell N/A 10 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 June 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 11 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 29 July 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AUD - Auditor's letter of resignation 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 26 October 2002
RESOLUTIONS - N/A 16 May 2002
123 - Notice of increase in nominal capital 16 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
395 - Particulars of a mortgage or charge 08 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 16 June 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 12 July 1995
288 - N/A 23 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 17 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1994
288 - N/A 20 April 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 13 May 1993
288 - N/A 25 April 1993
395 - Particulars of a mortgage or charge 02 April 1993
363s - Annual Return 05 July 1992
AA - Annual Accounts 31 May 1992
395 - Particulars of a mortgage or charge 17 October 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
288 - N/A 01 October 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
395 - Particulars of a mortgage or charge 22 August 1990
288 - N/A 21 February 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 31 July 1989
RESOLUTIONS - N/A 28 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 21 September 1988
395 - Particulars of a mortgage or charge 07 January 1988
288 - N/A 20 October 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
395 - Particulars of a mortgage or charge 27 May 1987
288 - N/A 25 November 1986
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
AA - Annual Accounts 09 January 1981
AA - Annual Accounts 02 December 1980
AA - Annual Accounts 01 December 1980
MISC - Miscellaneous document 15 February 1972

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2003 Fully Satisfied

N/A

Guarantee & debenture 29 December 2000 Fully Satisfied

N/A

Legal charge 13 December 2000 Fully Satisfied

N/A

Legal charge 13 December 2000 Fully Satisfied

N/A

Charge 23 March 1993 Fully Satisfied

N/A

Agreement for loan 07 October 1991 Fully Satisfied

N/A

Legal charge 20 August 1990 Fully Satisfied

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Legal charge 19 May 1987 Fully Satisfied

N/A

Charge 25 May 1983 Fully Satisfied

N/A

Legal charge 30 December 1980 Fully Satisfied

N/A

Debenture 27 August 1980 Fully Satisfied

N/A

Mortgage 28 September 1977 Fully Satisfied

N/A

Floating charge 23 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.