About

Registered Number: 06345101
Date of Incorporation: 16/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.