About

Registered Number: 02136972
Date of Incorporation: 03/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: 25 Clinton Place, Seaford, East Sussex, BN25 1NP,

 

Lenham Motor Company Ltd was registered on 03 June 1987, it's status is listed as "Active". There are 5 directors listed as Lynn, Stephen Robert, Booty, Julian Kingsford, Esq, Lord, Sally Victoria, Rix, Peter John, Esq, Shephard, Richard Stephen for Lenham Motor Company Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTY, Julian Kingsford, Esq N/A 27 April 1998 1
LORD, Sally Victoria 01 January 2003 01 February 2010 1
RIX, Peter John, Esq N/A 27 April 1998 1
SHEPHARD, Richard Stephen 01 July 2001 30 November 2002 1
Secretary Name Appointed Resigned Total Appointments
LYNN, Stephen Robert 27 April 1998 11 June 2001 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 29 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 06 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 March 2016
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 June 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 11 September 2010
TM01 - Termination of appointment of director 11 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 19 July 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 17 July 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 12 November 1998
287 - Change in situation or address of Registered Office 31 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 31 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 15 August 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 06 June 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 16 July 1992
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 24 June 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1989
CERTNM - Change of name certificate 19 May 1988
287 - Change in situation or address of Registered Office 04 September 1987
MEM/ARTS - N/A 25 August 1987
288 - N/A 17 August 1987
288 - N/A 17 August 1987
RESOLUTIONS - N/A 13 August 1987
NEWINC - New incorporation documents 03 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.