LAKELAND HISTORIC CAR CLUB LIMITED
Company number 02349485
- Company Overview for LAKELAND HISTORIC CAR CLUB LIMITED (02349485)
- Filing history for LAKELAND HISTORIC CAR CLUB LIMITED (02349485)
- People for LAKELAND HISTORIC CAR CLUB LIMITED (02349485)
- More for LAKELAND HISTORIC CAR CLUB LIMITED (02349485)
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) |
---|---|---|---|
20 Apr 2017 | TM01 | Termination of appointment of Michael John Gilbertson as a director on 16 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Michael John Gilbertson as a secretary on 16 April 2017 | |
18 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Apr 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Apr 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 no member list | |
23 Apr 2012 | CH03 | Secretary's details changed for Mr Michael Gilbertson on 23 April 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of George Rigby as a director | |
16 Apr 2012 | TM01 | Termination of appointment of David Palfreyman as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Margaret Molyneux as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Nancy Milligan as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Keith Milligan as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Frederick Jordan as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Martin Hughes as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Andrew Hirst as a director | |
02 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from C/O Company Secretary Lhcc Greenfield House 15 Station Road Flookburgh Grange-over Sands Cumbria LA11 7JY United Kingdom on 12 September 2011 |