Founded in 2006, Local Car & Van Rental Ltd are based in Princes Risborough in Bucks. We do not know the number of employees at this business. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARNABY, Shaun | 01 November 2006 | - | 1 |
PRICE, Owain Ashley | 02 November 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Karen | 15 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
MR01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 20 February 2019 | |
MR04 - N/A | 08 February 2019 | |
MR04 - N/A | 08 February 2019 | |
MR01 - N/A | 18 December 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 06 September 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AP01 - Appointment of director | 21 July 2016 | |
AP01 - Appointment of director | 08 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AP01 - Appointment of director | 17 November 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
SH06 - Notice of cancellation of shares | 07 September 2015 | |
SH03 - Return of purchase of own shares | 07 September 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
MR04 - N/A | 06 August 2015 | |
AR01 - Annual Return | 26 May 2015 | |
MR01 - N/A | 14 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
MR01 - N/A | 27 June 2013 | |
MR01 - N/A | 14 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
MR01 - N/A | 23 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AA - Annual Accounts | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 13 March 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
363a - Annual Return | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
363a - Annual Return | 06 July 2007 | |
225 - Change of Accounting Reference Date | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
287 - Change in situation or address of Registered Office | 19 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
NEWINC - New incorporation documents | 15 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 18 December 2018 | Outstanding |
N/A |
A registered charge | 08 April 2015 | Fully Satisfied |
N/A |
A registered charge | 24 June 2013 | Fully Satisfied |
N/A |
A registered charge | 10 June 2013 | Outstanding |
N/A |
A registered charge | 13 May 2013 | Fully Satisfied |
N/A |
Legal charge | 18 April 2012 | Fully Satisfied |
N/A |
LRP charge | 01 September 2011 | Fully Satisfied |
N/A |
Security assignment of sub-agreements | 16 August 2011 | Outstanding |
N/A |
Debenture | 14 February 2011 | Outstanding |
N/A |
Charge over sub-hire agreements | 14 February 2011 | Outstanding |
N/A |
Legal mortgage | 21 December 2010 | Fully Satisfied |
N/A |
Floating charge over sub-hiring agreements | 12 November 2010 | Outstanding |
N/A |
Assignment of dealer buy back agreement | 16 April 2010 | Fully Satisfied |
N/A |
Assignment of dealer buy back agreement | 22 January 2010 | Fully Satisfied |
N/A |
Long term licence to sub-let (with security) | 04 January 2010 | Fully Satisfied |
N/A |
Debenture | 06 March 2009 | Fully Satisfied |
N/A |
Deed of assignment | 11 July 2007 | Fully Satisfied |
N/A |
Debenture | 02 July 2007 | Fully Satisfied |
N/A |
Debenture | 19 April 2007 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 15 December 2006 | Outstanding |
N/A |
Floating charge | 13 December 2006 | Outstanding |
N/A |