DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)
Overview
Company Name | DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01354709 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) located?
Registered Office Address | The Lavenham Press Ltd 47 Water Street Arbons House CO10 9RN Lavenham Suffolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Longstaff as a director on Apr 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peter Dignum as a director on Apr 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Arthur Law as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cuthbert-Brown as a director on Dec 07, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Fardoe as a director on Feb 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham John Emmett as a director on Dec 09, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Arthur Law as a secretary on Nov 19, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr James William Watt as a secretary on Nov 19, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr James William Watt as a director on Nov 19, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to May 31, 2020 | 6 pages | AAMD | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Brian Northam Baker as a director on Feb 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Bennett as a director on Feb 12, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATT, James William | Secretary | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | 302810590001 | |||||||
DIGNUM, John Peter | Director | Church Court Riddlesden BD20 5PG Keighley 2 Church Court West Yorkshire England | England | British | Company Director | 78789010004 | ||||
EMMETT, Graham John | Director | Freshwater View CW8 1GL Northwich 31 England | England | British | Retired | 208680900001 | ||||
HESLOP, Colin Bernard | Director | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | England | British | Retired | 5584550001 | ||||
LONGSTAFF, Robert | Director | Appleton Road Longworth OX13 5EF Abingdon Orchard View Oxfordshire England | England | British | Retired | 212822780001 | ||||
RENSHAW, Marcel | Director | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | England | British | Engineer | 217048920001 | ||||
WATT, James William | Director | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | England | British | Retired | 302776150001 | ||||
BITTERLIN, Ian Francois | Secretary | Stonecroft Old Gloucester Road GL54 4HR Andoversford Gloucestershire | British | General Manager | 165029820001 | |||||
HESLOP, Colin | Secretary | 36 Bridge Street Belper DE56 1AX Derbyshire | 240612150001 | |||||||
LANCHESTER-HALE, Adrian Stuart | Secretary | 108 Coles Lane B72 1NL Sutton Coldfield West Midlands | British | 20242620002 | ||||||
LAW, Richard Arthur | Secretary | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | 247327620001 | |||||||
MILLER, Douglas Deane | Secretary | 29b Boyn Hill Road SL6 4HH Maidenhead Berkshire | American | Consultant | 73839240001 | |||||
MILLER, Douglas Deane | Secretary | 29b Boyn Hill Road SL6 4HH Maidenhead Berkshire | American | Consultant | 73839240001 | |||||
MORRIS, Lionel Knowles | Secretary | 108 Montpelier Avenue FY2 9EH Blackpool | British | Funeral Director | 67135480003 | |||||
PEGLER, Alan Irvine | Secretary | 96 Cairo Avenue BN10 7LA Peacehaven East Sussex | British | Co Director | 107085310001 | |||||
STEELE, John Bernard | Secretary | Brooklands Hafod Avenue, Kinmel Bay LL18 5LJ Rhyl Clwyd | British | Retired | 76583310001 | |||||
TRIVETT, Paul David | Secretary | 110 Dereham Road IG11 9EY Barking Essex | British | 20242640001 | ||||||
WATERHOUSE, Matthew John Franklin | Secretary | North View Calveley CW6 9JN Tarporley Cheshire | British | 76583400001 | ||||||
BAKER, Brian Northam | Director | Hillside Alderwasley DE56 2RB Belper Derbyshire | England | British | Consultant | 82796240001 | ||||
BALLANY, John Mackellar, Dr | Director | 19 Holbeck Avenue S44 6XT Bolsover Derbyshire | British | Technical Manager | 75005960001 | |||||
BEALES, Michael David | Director | 1 Fawcett Bank Wortley LS12 4TL Leeds West Yorkshire | British | Engineer | 76583340001 | |||||
BENNETT, Kevin | Director | 12 Grove Bank Frenchay BS16 1NY Bristol South Gloucestershire | England | British | Retired Police Officer | 75006010001 | ||||
BITTERLIN, Ian Francois | Director | Stonecroft Old Gloucester Road GL54 4HR Andoversford Gloucestershire | England | British | General Manager | 165029820001 | ||||
CANTWELL, Robert John | Director | Winton Views Chilworth Road Chilworth SO16 7JS Southampton Hampshire | United Kingdom | British | Photograpnic | 18151600001 | ||||
CUTHBERT-BROWN, Mark | Director | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | United Kingdom | British | Retired | 217047000001 | ||||
FARDOE, Anthony | Director | 47 Water Street Arbons House CO10 9RN Lavenham The Lavenham Press Ltd Suffolk England | England | British | Engineer | 217048250001 | ||||
FREEMAN, Anthony Charles Lewis | Director | 35 Pretoria Avenue Walthamstow E17 7DR London | British | Chartered Secretary | 47497440002 | |||||
FROST, Graham Ian | Director | 15 Broom Mead DA6 7NZ Bexleyheath Kent | British | Director | 15988800001 | |||||
FURNELL, Gary | Director | 125 Commercial Road Paddock Wood TN12 6DS Tonbridge Kent | British | Proprietor Private Taxi Line | 49148390001 | |||||
GOOD, Richard Thomas | Director | 47 Mayfield Drive CV8 2SW Kenilworth Warwickshire | British | Accountant | 25285050001 | |||||
HOPPER, Stephen George | Director | 357 Dogsthorpe Road PE1 3PJ Peterborough Cambridgeshire | British | Mechanical Engineer | 20242660001 | |||||
HUFF, Leonard Carl | Director | 17 Stantway Lane GL14 1QH Westbury On Severn Gloucestershire | British | Financial Adviser | 53650430001 | |||||
JENNER, Martin John | Director | Pear Tree Cottage Pear Tree Green GU8 4LS Dunsfold Surrey | British | Company Secretary | 2680860001 | |||||
JORDAN, Colin Jackson | Director | 11 Sandycroft Warsash SO31 9AA Southampton Hampshire | British | Retired | 62900000001 | |||||
LANCHESTER-HALE, Adrian Stuart | Director | 108 Coles Lane B72 1NL Sutton Coldfield West Midlands | British | Vehicle Administrator | 20242620002 |
What are the latest statements on persons with significant control for DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Jun 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0