Having been setup in 1995, Pace Historics Ltd has its registered office in Cambridge, it's status is listed as "Active". Pace Historics Ltd has 5 directors listed as Mealing, Scott Edward, Lazenby, David Richard, Lazenby, Jane Anthea, Lazenby, Mark Lee, Strasoldo, Michael Graf.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAZENBY, David Richard | 30 June 1995 | 09 January 2007 | 1 |
LAZENBY, Jane Anthea | 30 June 1995 | 09 January 2007 | 1 |
LAZENBY, Mark Lee | 12 June 2000 | 09 January 2007 | 1 |
STRASOLDO, Michael Graf | 09 January 2007 | 01 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEALING, Scott Edward | 21 January 2008 | 23 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
RESOLUTIONS - N/A | 07 November 2019 | |
AA - Annual Accounts | 25 October 2019 | |
AD01 - Change of registered office address | 18 October 2019 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2018 | |
CS01 - N/A | 20 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
AA - Annual Accounts | 27 November 2017 | |
TM02 - Termination of appointment of secretary | 23 November 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 28 June 2017 | |
TM01 - Termination of appointment of director | 28 June 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 01 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 August 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 06 December 2009 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
363a - Annual Return | 01 July 2009 | |
363a - Annual Return | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 15 August 2007 | |
225 - Change of Accounting Reference Date | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 14 February 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 14 May 2001 | |
363s - Annual Return | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
AA - Annual Accounts | 08 March 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 12 March 1999 | |
363s - Annual Return | 14 July 1998 | |
AA - Annual Accounts | 16 March 1998 | |
363s - Annual Return | 13 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1997 | |
AA - Annual Accounts | 17 April 1997 | |
363s - Annual Return | 27 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1995 | |
RESOLUTIONS - N/A | 19 July 1995 | |
RESOLUTIONS - N/A | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
123 - Notice of increase in nominal capital | 19 July 1995 | |
287 - Change in situation or address of Registered Office | 19 July 1995 | |
CERTNM - Change of name certificate | 12 July 1995 | |
NEWINC - New incorporation documents | 09 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 23 June 2011 | Outstanding |
N/A |
Debenture | 30 July 2010 | Fully Satisfied |
N/A |
Debenture | 20 July 2005 | Fully Satisfied |
N/A |
Legal charge | 23 January 2004 | Fully Satisfied |
N/A |
Legal charge | 01 October 2003 | Fully Satisfied |
N/A |
Charge of agreement for lease | 28 August 2002 | Fully Satisfied |
N/A |
Legal charge | 21 September 2001 | Fully Satisfied |
N/A |
Debenture | 22 August 2001 | Fully Satisfied |
N/A |