About

Registered Number: 02805115
Date of Incorporation: 30/03/1993 (31 years ago)
Company Status: Active
Registered Address: Winander House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE

 

Lakeland Motor Coach Company Ltd was registered on 30 March 1993 with its registered office in Cumbria, it has a status of "Active". Simon, Andrew James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMON, Andrew James 21 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 09 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 21 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 14 April 1994
RESOLUTIONS - N/A 15 June 1993
RESOLUTIONS - N/A 15 June 1993
RESOLUTIONS - N/A 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1993
RESOLUTIONS - N/A 26 May 1993
287 - Change in situation or address of Registered Office 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
CERTNM - Change of name certificate 14 May 1993
NEWINC - New incorporation documents 30 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.