Background WavePink WaveYellow Wave

CLASSIC CHAMBERS LIMITED (08296464)

CLASSIC CHAMBERS LIMITED (08296464) is an active UK company. incorporated on 16 November 2012. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CLASSIC CHAMBERS LIMITED has been registered for 13 years. Current directors include LUCAS, Adam, LUCAS, Peter.

Company Number
08296464
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
The Hermitage, York, YO32 9TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
LUCAS, Adam, LUCAS, Peter
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC CHAMBERS LIMITED

CLASSIC CHAMBERS LIMITED is an active company incorporated on 16 November 2012 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CLASSIC CHAMBERS LIMITED was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08296464

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

12 BORE TAILORING LIMITED
From: 4 April 2013To: 8 July 2021
FEATHER&DOWN LIMITED
From: 7 December 2012To: 4 April 2013
GWECO 547 LIMITED
From: 16 November 2012To: 7 December 2012
Contact
Address

The Hermitage Malton Road York, YO32 9TL,

Previous Addresses

The Old Rectory Oswaldkirk York North Yorkshire YO62 5XT
From: 9 April 2013To: 6 August 2018
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 16 November 2012To: 9 April 2013
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Aug 14
Director Left
Sept 17
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUCAS, Adam

Active
Malton Road, YorkYO32 9TL
Born June 1988
Director
Appointed 24 Mar 2023

LUCAS, Peter

Active
Malton Road, YorkYO32 9TL
Born December 1952
Director
Appointed 04 Dec 2012

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 16 Nov 2012
Resigned 04 Dec 2012

LUCAS, Adam

Resigned
Oswaldkirk, YorkYO62 5XT
Born June 1988
Director
Appointed 30 Jul 2014
Resigned 26 Aug 2017

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 16 Nov 2012
Resigned 04 Dec 2012

Persons with significant control

1

Mr Peter Lucas

Active
Malton Road, YorkYO32 9TL
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Resolution
31 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2012
NEWINCIncorporation