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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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