About

Registered Number: 03066272
Date of Incorporation: 09/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3, Cattle Sheds Weston Woods Farm, Weston Colville, Cambridge, CB21 5NR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.