Advanced company searchLink opens in new window

LINEHAUL EXPRESS LIMITED

Company number 02353538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2021 TM01 Termination of appointment of Alistair Mark Wood as a director on 31 January 2021
01 Feb 2021 AP01 Appointment of Natashia Redfern as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Valerie Dubuisson as a director on 1 February 2021
19 Dec 2020 MA Memorandum and Articles of Association
19 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 PSC03 Notification of Agence Des Participations De L'etat as a person with significant control on 6 September 2019
24 Nov 2020 PSC03 Notification of Caisse Des Depots Et Consignations as a person with significant control on 6 September 2019
24 Nov 2020 PSC07 Cessation of Etat Francais as a person with significant control on 6 September 2019
30 Sep 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 CH01 Director's details changed for Mr Alistair Mark Wood on 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Oct 2019 PSC03 Notification of Etat Francais as a person with significant control on 6 September 2019
31 Oct 2019 PSC07 Cessation of Linehaul Express (Hk) Ltd as a person with significant control on 28 February 2017
02 Oct 2019 MR01 Registration of charge 023535380005, created on 25 September 2019
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 CH01 Director's details changed for Mr Alistair Mark Wood on 1 November 2015
04 Jul 2016 CH01 Director's details changed for Mr Alistair Mark Wood on 1 November 2015
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Mrs Morty Langslow on 28 February 2016