About

Registered Number: 02569495
Date of Incorporation: 19/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Lancaster Sports Cars Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Finch, Mark, Macnamara, Richard James for the 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
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 October 2019
PARENT_ACC - N/A 05 October 2019
GUARANTEE2 - N/A 05 October 2019
AGREEMENT2 - N/A 05 October 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 October 2017
AGREEMENT2 - N/A 25 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE2 - N/A 17 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 09 October 2016
PARENT_ACC - N/A 09 October 2016
GUARANTEE2 - N/A 09 October 2016
AGREEMENT2 - N/A 09 October 2016
CH01 - Change of particulars for director 10 August 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 07 December 2010
MEM/ARTS - N/A 24 May 2010
AP01 - Appointment of director 18 May 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP03 - Appointment of secretary 26 February 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 July 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 26 June 2007
353 - Register of members 06 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 13 September 2005
353 - Register of members 05 May 2005
363a - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 23 July 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 21 October 2003
AUD - Auditor's letter of resignation 29 July 2003
353 - Register of members 27 March 2003
325 - Location of register of directors' interests in shares etc 27 March 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 10 January 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
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363a - Annual Return 02 January 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 23 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
123 - Notice of increase in nominal capital 12 October 1999
RESOLUTIONS - N/A 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
AA - Annual Accounts 10 June 1999
363a - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 November 1996
288 - N/A 06 December 1995
363s - Annual Return 06 December 1995
AA - Annual Accounts 12 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
363s - Annual Return 23 February 1994
288 - N/A 23 February 1994
287 - Change in situation or address of Registered Office 23 February 1994
AA - Annual Accounts 23 February 1994
AA - Annual Accounts 14 September 1993
363a - Annual Return 25 March 1993
288 - N/A 17 February 1993
288 - N/A 04 February 1993
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 09 December 1992
287 - Change in situation or address of Registered Office 09 December 1992
288 - N/A 14 February 1991
288 - N/A 14 February 1991
287 - Change in situation or address of Registered Office 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1991
NEWINC - New incorporation documents 19 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.