About

Registered Number: 01596703
Date of Incorporation: 09/11/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Abbey Road, Whitley, Coventry, CV3 4LF

 

Based in Coventry, Land Rover Exports Ltd was established in 1981, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of Land Rover Exports Ltd are listed as Cairns, Helen Suzanne, Gawthorpe, Andrew, Kuenstler, Reinhard, Tucker, Timothy Dale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWTHORPE, Andrew 18 March 2010 31 July 2011 1
KUENSTLER, Reinhard 26 February 2004 01 February 2007 1
TUCKER, Timothy Dale 31 May 2002 15 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Helen Suzanne 31 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP03 - Appointment of secretary 02 April 2019
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 May 2015
TM02 - Termination of appointment of secretary 06 March 2015
CH03 - Change of particulars for secretary 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AD01 - Change of registered office address 15 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AP03 - Appointment of secretary 26 July 2012
AR01 - Annual Return 18 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 March 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 22 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 July 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP03 - Appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 September 2010
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA01 - Change of accounting reference date 10 June 2010
AR01 - Annual Return 17 May 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 18 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AUD - Auditor's letter of resignation 11 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 16 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363a - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
353 - Register of members 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AUD - Auditor's letter of resignation 10 April 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 20 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 05 February 2002
RESOLUTIONS - N/A 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
363a - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 20 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363a - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363a - Annual Return 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 06 April 1997
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 11 June 1996
AA - Annual Accounts 05 June 1996
363a - Annual Return 03 April 1996
288 - N/A 11 March 1996
AA - Annual Accounts 12 July 1995
363x - Annual Return 05 April 1995
AA - Annual Accounts 03 May 1994
363x - Annual Return 06 April 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 November 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 November 1993
AA - Annual Accounts 29 October 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 07 April 1993
395 - Particulars of a mortgage or charge 26 November 1992
AA - Annual Accounts 28 September 1992
363b - Annual Return 25 August 1992
395 - Particulars of a mortgage or charge 14 July 1992
288 - N/A 19 May 1992
AA - Annual Accounts 01 November 1991
AAMD - Amended Accounts 02 October 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 September 1991
363b - Annual Return 01 August 1991
288 - N/A 19 July 1991
288 - N/A 24 May 1991
RESOLUTIONS - N/A 30 April 1991
RESOLUTIONS - N/A 30 April 1991
RESOLUTIONS - N/A 30 April 1991
287 - Change in situation or address of Registered Office 30 April 1991
288 - N/A 30 April 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 02 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
288 - N/A 26 March 1990
288 - N/A 02 March 1990
AA - Annual Accounts 19 October 1989
288 - N/A 07 September 1989
288 - N/A 28 June 1989
363 - Annual Return 01 June 1989
288 - N/A 01 March 1989
288 - N/A 20 January 1989
288 - N/A 18 January 1989
287 - Change in situation or address of Registered Office 09 November 1988
AA - Annual Accounts 03 November 1988
AUD - Auditor's letter of resignation 21 October 1988
363 - Annual Return 13 October 1988
288 - N/A 06 October 1988
288 - N/A 28 April 1988
288 - N/A 08 December 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 30 June 1987
288 - N/A 15 June 1987
288 - N/A 22 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
395 - Particulars of a mortgage or charge 07 April 1987
395 - Particulars of a mortgage or charge 07 April 1987
395 - Particulars of a mortgage or charge 07 April 1987
395 - Particulars of a mortgage or charge 07 April 1987
288 - N/A 11 February 1987
288 - N/A 29 December 1986
395 - Particulars of a mortgage or charge 11 November 1986
395 - Particulars of a mortgage or charge 05 November 1986
AA - Annual Accounts 16 October 1986
395 - Particulars of a mortgage or charge 11 August 1986
287 - Change in situation or address of Registered Office 05 August 1986
363 - Annual Return 17 July 1986
363 - Annual Return 18 July 1985
AA - Annual Accounts 11 October 1984
363 - Annual Return 21 August 1984
363 - Annual Return 20 June 1983
NEWINC - New incorporation documents 09 November 1981

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 10 February 2011 Fully Satisfied

N/A

Security deed 23 August 2010 Fully Satisfied

N/A

Fixed & floating charge 04 August 2010 Fully Satisfied

N/A

Floating charge 23 December 2009 Fully Satisfied

N/A

Floating charge 11 November 2009 Fully Satisfied

N/A

Floating charge 11 November 2009 Fully Satisfied

N/A

Security agreement 11 November 2009 Fully Satisfied

N/A

Floating charge 11 November 2009 Fully Satisfied

N/A

A deed of assignment 06 November 1992 Fully Satisfied

N/A

A deed of assignment 29 June 1992 Fully Satisfied

N/A

Letter of set-off 03 April 1987 Fully Satisfied

N/A

Letter of set-off 03 April 1987 Fully Satisfied

N/A

Letter of set-off 03 April 1987 Fully Satisfied

N/A

Letter of set-off 03 April 1987 Fully Satisfied

N/A

Letter of set-off 29 October 1986 Fully Satisfied

N/A

Letter of set-off 29 October 1986 Fully Satisfied

N/A

Omnibus letter of set-off 29 July 1986 Fully Satisfied

N/A

Letter of set off 27 November 1985 Fully Satisfied

N/A

Letter of set-off 29 July 1985 Fully Satisfied

N/A

Letter of set-off 29 July 1985 Fully Satisfied

N/A

Letter of charge 11 June 1985 Fully Satisfied

N/A

Letter of set off 16 December 1983 Fully Satisfied

N/A

Letter of charge 18 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.