Advanced company searchLink opens in new window

LAKELAND HISTORIC CAR CLUB LIMITED

Company number 02349485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
06 Mar 2018 AP03 Appointment of Mr Martin Robert Curry as a secretary on 6 March 2018
06 Mar 2018 TM02 Termination of appointment of Simon Fisher as a secretary on 6 March 2018
06 Mar 2018 PSC01 Notification of Paul Charles Senior as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Wraysdale House Torver Road Coniston Cumbria LA21 8ER England to 18 Barn Holme Kendal Cumbria LA9 5LP on 6 March 2018
06 Mar 2018 PSC07 Cessation of Simon Fisher as a person with significant control on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Simon Fisher as a director on 6 March 2018
06 Mar 2018 AP01 Appointment of Mr Martin Robert Curry as a director on 6 March 2018
25 Apr 2017 AP03 Appointment of Dr Simon Fisher as a secretary on 16 April 2017
20 Apr 2017 AD01 Registered office address changed from PO Box LA8 8BS Wraysdale House Torver Road Mill Lane, Crosthwaite Coniston Cumbria LA21 8ER United Kingdom to Wraysdale House Torver Road Coniston Cumbria LA21 8ER on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from C/O Company Secretary Lhcc Greenfold Mill Lane Crosthwaite Kendal Cumbria LA8 8BS to PO Box LA8 8BS Wraysdale House Torver Road Mill Lane, Crosthwaite Coniston Cumbria LA21 8ER on 20 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Apr 2017 AP01 Appointment of Dr Simon Fisher as a director on 16 April 2017