Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCHESTER MOTOR COMPANY LIMITED(THE)
Company Information for

LANCHESTER MOTOR COMPANY LIMITED(THE)

ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF,
Company Registration Number
00551579
Private Limited Company
Active

Company Overview

About Lanchester Motor Company Limited(the)
LANCHESTER MOTOR COMPANY LIMITED(THE) was founded on 1955-07-05 and has its registered office in Coventry. The organisation's status is listed as "Active". Lanchester Motor Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANCHESTER MOTOR COMPANY LIMITED(THE)
 
Legal Registered Office
ABBEY ROAD
WHITLEY
COVENTRY
CV3 4LF
Other companies in CV3
 
Filing Information
Company Number 00551579
Company ID Number 00551579
Date formed 1955-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCHESTER MOTOR COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCHESTER MOTOR COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD MARTIN ALISTAIR BIELBY
Company Secretary 2007-09-05
SUSAN LESLEY PEARSON
Company Secretary 1999-02-26
KEITH JOHN BENJAMIN
Director 2010-02-08
KENNETH DAVID MATHESON GREGOR
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES STEWART EDWARDS
Company Secretary 2002-10-24 2011-10-28
DAVID MILES SMITH
Director 2005-09-29 2010-02-08
JONATHAN EDWARD OSGOOD
Director 2006-02-08 2008-06-30
CLIVE CHARLES PAGE
Company Secretary 1995-03-27 2008-06-02
HELEN MARY MCLINTOCK
Company Secretary 2006-02-08 2006-11-27
JONATHAN EDWARD OSGOOD
Company Secretary 2005-07-13 2006-02-08
CHARLES GILBERT VACY ASH
Director 2000-01-01 2006-02-08
MICHAEL FRANCIS MARECKI
Company Secretary 2002-10-24 2005-06-30
JOHN DAVID CHAPLIN
Director 2001-10-11 2005-06-30
DAVID ARTHUR PERRY
Director 1992-09-04 2001-10-04
JOSEPH GREENWELL
Director 1996-04-02 1999-12-31
DAVID ALAN BOOLE
Director 1991-09-28 1996-01-31
DAVID ARTHUR PERRY
Company Secretary 1992-09-04 1995-03-27
STEPHEN JOHN COX
Director 1991-12-01 1992-09-04
JAMES NEVILLE RANDLE
Director 1991-09-28 1991-11-30
ROBERT MURRAY GRANT
Company Secretary 1991-09-28 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN ALISTAIR BIELBY LAND ROVER PARTS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-02 Dissolved 2015-07-14
RICHARD MARTIN ALISTAIR BIELBY JAGUAR CARS LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY JLR NOMINEE COMPANY LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY JAGUAR LAND ROVER LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY JAGUAR COLLECTION LIMITED(THE) Company Secretary 2007-09-05 CURRENT 1986-05-09 Dissolved 2018-06-19
RICHARD MARTIN ALISTAIR BIELBY DAIMLER TRANSPORT VEHICLES LIMITED Company Secretary 2007-08-29 CURRENT 1937-01-08 Active
RICHARD MARTIN ALISTAIR BIELBY THE DAIMLER MOTOR COMPANY LIMITED Company Secretary 2007-08-29 CURRENT 1910-11-07 Active
RICHARD MARTIN ALISTAIR BIELBY S.S. CARS LIMITED Company Secretary 2007-08-29 CURRENT 1937-11-09 Active
RICHARD MARTIN ALISTAIR BIELBY JAGUAR LAND ROVER HOLDINGS LIMITED Company Secretary 2007-08-21 CURRENT 2000-06-16 Active
RICHARD MARTIN ALISTAIR BIELBY LAND ROVER EXPORTS LIMITED Company Secretary 2007-08-21 CURRENT 1981-11-09 Active
SUSAN LESLEY PEARSON LAND ROVER PARTS LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
SUSAN LESLEY PEARSON BRITISH MOTOR INDUSTRY HERITAGE TRUST Company Secretary 2000-09-20 CURRENT 1983-01-07 Active
SUSAN LESLEY PEARSON LAND ROVER EXPORTS LIMITED Company Secretary 2000-09-20 CURRENT 1981-11-09 Active
SUSAN LESLEY PEARSON LAND ROVER GROUP LIMITED Company Secretary 2000-08-15 CURRENT 2000-03-31 Converted / Closed
SUSAN LESLEY PEARSON JAGUAR LAND ROVER HOLDINGS LIMITED Company Secretary 2000-08-15 CURRENT 2000-06-16 Active
SUSAN LESLEY PEARSON JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1986-03-11 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1985-12-17 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR DAIMLER HERITAGE TRUST Company Secretary 1999-06-10 CURRENT 1983-03-25 Active
SUSAN LESLEY PEARSON JDHT LIMITED Company Secretary 1999-04-30 CURRENT 1991-07-22 Dissolved 2016-12-27
SUSAN LESLEY PEARSON DAIMLER TRANSPORT VEHICLES LIMITED Company Secretary 1999-02-26 CURRENT 1937-01-08 Active
SUSAN LESLEY PEARSON JAGUAR COLLECTION LIMITED(THE) Company Secretary 1999-02-26 CURRENT 1986-05-09 Dissolved 2018-06-19
SUSAN LESLEY PEARSON THE DAIMLER MOTOR COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1910-11-07 Active
SUSAN LESLEY PEARSON S.S. CARS LIMITED Company Secretary 1999-02-26 CURRENT 1937-11-09 Active
SUSAN LESLEY PEARSON JAGUAR CARS LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JLR NOMINEE COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JAGUAR LAND ROVER LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR DAIMLER HERITAGE TRUST Director 2018-07-12 CURRENT 1983-03-25 Active
KEITH JOHN BENJAMIN JAGUAR RACING LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KEITH JOHN BENJAMIN JDHT LIMITED Director 2016-01-04 CURRENT 1991-07-22 Dissolved 2016-12-27
KEITH JOHN BENJAMIN SILKPLAN LIMITED Director 2015-04-16 CURRENT 1988-02-25 Dissolved 2017-01-17
KEITH JOHN BENJAMIN LAND ROVER EXPORTS LIMITED Director 2013-04-01 CURRENT 1981-11-09 Active
KEITH JOHN BENJAMIN JLR NOMINEE COMPANY LIMITED Director 2013-04-01 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1986-03-11 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1985-12-17 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR CARS LIMITED Director 2011-03-31 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN LAND ROVER GROUP LIMITED Director 2010-02-08 CURRENT 2000-03-31 Converted / Closed
KEITH JOHN BENJAMIN DAIMLER TRANSPORT VEHICLES LIMITED Director 2010-02-08 CURRENT 1937-01-08 Active
KEITH JOHN BENJAMIN JAGUAR COLLECTION LIMITED(THE) Director 2010-02-08 CURRENT 1986-05-09 Dissolved 2018-06-19
KEITH JOHN BENJAMIN THE DAIMLER MOTOR COMPANY LIMITED Director 2010-02-08 CURRENT 1910-11-07 Active
KEITH JOHN BENJAMIN S.S. CARS LIMITED Director 2010-02-08 CURRENT 1937-11-09 Active
KENNETH DAVID MATHESON GREGOR JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1986-03-11 Dissolved 2014-08-05
KENNETH DAVID MATHESON GREGOR JAGUAR PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1985-12-17 Dissolved 2014-08-05
KENNETH DAVID MATHESON GREGOR JAGUAR CARS FINANCE LIMITED Director 2010-02-08 CURRENT 1983-06-15 Active
KENNETH DAVID MATHESON GREGOR LAND ROVER PARTS LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
KENNETH DAVID MATHESON GREGOR LAND ROVER GROUP LIMITED Director 2008-06-30 CURRENT 2000-03-31 Converted / Closed
KENNETH DAVID MATHESON GREGOR DAIMLER TRANSPORT VEHICLES LIMITED Director 2008-06-30 CURRENT 1937-01-08 Active
KENNETH DAVID MATHESON GREGOR JAGUAR COLLECTION LIMITED(THE) Director 2008-06-30 CURRENT 1986-05-09 Dissolved 2018-06-19
KENNETH DAVID MATHESON GREGOR THE DAIMLER MOTOR COMPANY LIMITED Director 2008-06-30 CURRENT 1910-11-07 Active
KENNETH DAVID MATHESON GREGOR S.S. CARS LIMITED Director 2008-06-30 CURRENT 1937-11-09 Active
KENNETH DAVID MATHESON GREGOR JAGUAR LAND ROVER HOLDINGS LIMITED Director 2008-06-10 CURRENT 2000-06-16 Active
KENNETH DAVID MATHESON GREGOR LAND ROVER EXPORTS LIMITED Director 2008-06-10 CURRENT 1981-11-09 Active
KENNETH DAVID MATHESON GREGOR JAGUAR CARS LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active
KENNETH DAVID MATHESON GREGOR JLR NOMINEE COMPANY LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active
KENNETH DAVID MATHESON GREGOR JAGUAR LAND ROVER LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED MR RICHARD JOHN MOLYNEUX
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN MARDELL
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN MARDELL
2023-07-03AP01DIRECTOR APPOINTED MR RICHARD JOHN MOLYNEUX
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-21Director's details changed for Mr Adrian John Mardell on 2022-11-16
2022-12-21CH01Director's details changed for Mr Adrian John Mardell on 2022-11-16
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BENJAMIN
2022-09-28DIRECTOR APPOINTED MR DAVID ALEXANDER REDDOCH BERRY
2022-09-28AP01DIRECTOR APPOINTED MR DAVID ALEXANDER REDDOCH BERRY
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BENJAMIN
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID MATHESON GREGOR
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN MARDELL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-03TM02Termination of appointment of Susan Lesley Pearson on 2019-03-31
2019-04-02AP03Appointment of Miss Helen Suzanne Cairns as company secretary on 2019-03-31
2018-09-21TM02Termination of appointment of Richard Martin Alistair Bielby on 2018-09-21
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BENJAMIN / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID MATHESON GREGOR / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 17/12/2014
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-25RES01ADOPT ARTICLES 25/09/13
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0101/05/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AR0101/05/12 FULL LIST
2012-02-21AD02SAIL ADDRESS CHANGED FROM: BANBURY ROAD GAYDON WARWICK CV35 0XJ UNITED KINGDOM
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O JAGUAR CARS LIMITED BROWNS LANE ALLESLEY COVENTRY CV5 9DR
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EDWARDS
2011-06-24AR0101/05/11 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-10AR0101/05/10 FULL LIST
2010-03-17AP01DIRECTOR APPOINTED MR KEITH JOHN BENJAMIN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES SMITH / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MATHESON GREGOR / 01/10/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-09288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD BIELBY / 21/07/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN OSGOOD
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 02/06/2008
2008-07-02288aDIRECTOR APPOINTED KENNETH DAVID MATHESON GREGOR
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN PEARSON / 10/06/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OSGOOD / 06/05/2008
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY CLIVE PAGE
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-12-01288bSECRETARY RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-30288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW SECRETARY APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bSECRETARY RESIGNED
2005-05-13363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15353LOCATION OF REGISTER OF MEMBERS
2004-05-06363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
1996-11-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/95
1994-11-11Return made up to 28/09/94; full list of members
1994-11-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1993-10-14Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1993-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1992-10-30Return made up to 28/09/92; full list of members
1992-08-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/91
1991-12-10Director resigned;new director appointed
1991-10-28Return made up to 28/09/91; no change of members
1991-10-08Secretary resigned;new secretary appointed
1991-07-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90
1991-06-16New director appointed
1991-03-07Director resigned
1990-10-22Director's particulars changed
1990-10-22Return made up to 28/09/90; full list of members
1990-04-26Secretary resigned;new secretary appointed;director resigned
1989-10-24Return made up to 29/09/89; full list of members
1989-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/88
1988-08-19Accounts made up to 1987-12-31
1988-07-21Return made up to 26/07/88; full list of members
1987-07-30Return made up to 08/07/87; full list of members
1987-07-30Accounts made up to 1986-12-31
1986-06-11Return made up to 18/06/86; full list of members
1986-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/85
1986-06-05Secretary's particulars changed;director's particulars changed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANCHESTER MOTOR COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCHESTER MOTOR COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCHESTER MOTOR COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCHESTER MOTOR COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LANCHESTER MOTOR COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LANCHESTER MOTOR COMPANY LIMITED(THE)
Trademarks
We have not found any records of LANCHESTER MOTOR COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCHESTER MOTOR COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LANCHESTER MOTOR COMPANY LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANCHESTER MOTOR COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCHESTER MOTOR COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCHESTER MOTOR COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.