About

Registered Number: 02505109
Date of Incorporation: 23/05/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Lancaster Luxury Cars Ltd was registered on 23 May 1990, it has a status of "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 1
MACNAMARA, Richard James 08 February 2010 14 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
SH19 - Statement of capital 30 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2020
CAP-SS - N/A 30 July 2020
CS01 - N/A 01 June 2020
PARENT_ACC - N/A 17 September 2019
AGREEMENT1 - N/A 17 September 2019
GUARANTEE1 - N/A 17 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
PARENT_ACC - N/A 19 November 2018
AGREEMENT1 - N/A 17 October 2018
GUARANTEE1 - N/A 05 October 2018
CS01 - N/A 30 May 2018
AGREEMENT1 - N/A 26 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 05 June 2017
PARENT_ACC - N/A 10 October 2016
GUARANTEE1 - N/A 10 October 2016
AGREEMENT1 - N/A 10 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 24 April 2013
AP03 - Appointment of secretary 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AP01 - Appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 26 February 2010
CH01 - Change of particulars for director 15 February 2010
TM01 - Termination of appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AP01 - Appointment of director 03 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 27 May 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
353 - Register of members 06 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 02 June 2005
AA - Annual Accounts 02 June 2005
353 - Register of members 05 May 2005
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 26 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 03 June 2003
353 - Register of members 27 March 2003
325 - Location of register of directors' interests in shares etc 27 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 18 June 1999
AUD - Auditor's letter of resignation 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 11 June 1998
353 - Register of members 16 January 1998
363a - Annual Return 06 June 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363a - Annual Return 06 June 1996
AA - Annual Accounts 02 April 1996
363x - Annual Return 30 May 1995
363(190) - N/A 30 May 1995
AA - Annual Accounts 05 April 1995
288 - N/A 06 August 1994
363x - Annual Return 31 May 1994
AA - Annual Accounts 12 May 1994
288 - N/A 26 January 1994
CERTNM - Change of name certificate 04 January 1994
288 - N/A 15 July 1993
288 - N/A 15 June 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 18 May 1993
288 - N/A 25 January 1993
288 - N/A 02 December 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 02 June 1992
288 - N/A 07 April 1992
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
CERTNM - Change of name certificate 13 November 1991
AA - Annual Accounts 29 June 1991
363b - Annual Return 26 June 1991
288 - N/A 05 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1990
RESOLUTIONS - N/A 31 August 1990
288 - N/A 31 August 1990
288 - N/A 31 August 1990
287 - Change in situation or address of Registered Office 31 August 1990
CERTNM - Change of name certificate 30 July 1990
NEWINC - New incorporation documents 23 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.