About

Registered Number: 03945239
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 19a Cherry Way, Dubmire Industrial Estate, Houghton Le Spring, Co Durham, DH4 5RJ

 

Founded in 2000, L & B Cook Motorsport Ltd has its registered office in Houghton Le Spring, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Lee Peter 31 March 2000 15 April 2000 1
COOK, Robert 31 March 2000 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Margaret Jane 15 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 February 2016
AA01 - Change of accounting reference date 31 December 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 23 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 02 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.