Landmark Cars Classics Ltd was registered on 16 August 2007 and are based in Chesham in Bucks, it has a status of "Active". The current directors of the organisation are listed as Masarati, Piers, Masarati, Piers, Masarati, Jamie, Masarati, Lisa, Masarati, Piers James in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASARATI, Piers | 01 January 2020 | - | 1 |
MASARATI, Lisa | 01 October 2019 | 01 January 2020 | 1 |
MASARATI, Piers James | 16 August 2007 | 01 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASARATI, Piers | 01 January 2020 | - | 1 |
MASARATI, Jamie | 16 August 2007 | 01 January 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 May 2020 | |
RESOLUTIONS - N/A | 03 January 2020 | |
CS01 - N/A | 03 January 2020 | |
AP03 - Appointment of secretary | 03 January 2020 | |
TM02 - Termination of appointment of secretary | 03 January 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
PSC01 - N/A | 03 January 2020 | |
PSC07 - N/A | 03 January 2020 | |
RESOLUTIONS - N/A | 02 October 2019 | |
CS01 - N/A | 01 October 2019 | |
PSC01 - N/A | 01 October 2019 | |
PSC07 - N/A | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 24 August 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
PSC04 - N/A | 13 June 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
PSC04 - N/A | 11 June 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
AD01 - Change of registered office address | 09 November 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 06 September 2013 | |
CERTNM - Change of name certificate | 08 February 2013 | |
CONNOT - N/A | 08 February 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
AA - Annual Accounts | 25 March 2011 | |
CERTNM - Change of name certificate | 09 March 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 29 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
NEWINC - New incorporation documents | 16 August 2007 |