Company NameMotor Racing Legends Ltd.
DirectorShaun David Lynn
Company StatusActive
Company Number04136700
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 4 months ago)
Previous NameMotoring Adventures Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(23 years, 3 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pavilion Court
600 Pavilion Drive
Northampton
NN4 7SL
Director NameRaymond Geoffrey Wiltshire
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleBusiness Consultant
Correspondence AddressSouthpark House
Helmingham
Stowmarket
Suffolk
IP14 6EP
Secretary NameJohn Adolf Nilsson
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherfield Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameElspeth Agnes Wiltshire
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleManager
Correspondence AddressSouth Park Farmhouse
Helmingham
Stowmarket
Suffolk
IP14 6EP
Director NameDuncan Wiltshire
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years (resigned 26 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Fram
Thwaite Road Thorndon
Eye
Suffolk
IP23 7JJ
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed11 November 2003(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 2008)
RoleCompany Director
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ

Contact

Websitemotorracinglegends.com
Telephone01379 678101
Telephone regionDiss

Location

Registered AddressBarnes Clarke Of Maldon
88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

5 at £1Duncan Wiltshire
41.67%
Ordinary B
5 at £1Phillipa Wiltshire
41.67%
Ordinary B
2 at £1Duncan Wiltshire
16.67%
Ordinary

Financials

Year2014
Net Worth£61,739
Cash£88,509
Current Liabilities£59,855

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12
(4 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(4 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(4 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 12
(4 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 12
(4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Registered office address changed from Victoria House 88 the Causeway Heybridge Maldon Essex CM9 4LL England on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Victoria House 88 the Causeway Heybridge Maldon Essex CM9 4LL England on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Victoria House 88 the Causeway Heybridge Maldon Essex CM9 4LL England on 8 July 2011 (2 pages)
5 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 5 July 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
29 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
23 March 2010Director's details changed for Duncan Charles Wiltshire on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Duncan Charles Wiltshire on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Appointment terminated secretary christopher shipley (1 page)
18 March 2009Appointment terminated secretary christopher shipley (1 page)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
25 September 2008Company name changed motoring adventures LIMITED\certificate issued on 25/09/08 (3 pages)
25 September 2008Company name changed motoring adventures LIMITED\certificate issued on 25/09/08 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2008Return made up to 08/01/08; full list of members (3 pages)
1 April 2008Return made up to 08/01/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 March 2007Return made up to 08/01/07; full list of members (2 pages)
19 March 2007Return made up to 08/01/07; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
2 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 February 2004Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page)
6 February 2004Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page)
6 February 2004Return made up to 08/01/04; full list of members (6 pages)
6 February 2004Return made up to 08/01/04; full list of members (6 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
18 January 2002Return made up to 08/01/02; full list of members (5 pages)
18 January 2002Return made up to 08/01/02; full list of members (5 pages)
17 January 2002Ad 10/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 2002Ad 10/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
13 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
13 February 2001Registered office changed on 13/02/01 from: 72 new cavendish street london W1M 8AU (1 page)
13 February 2001Registered office changed on 13/02/01 from: 72 new cavendish street london W1M 8AU (1 page)
8 January 2001Incorporation (19 pages)
8 January 2001Incorporation (19 pages)