- Company Overview for LINCOLNSHIRE TRAVEL SERVICES LIMITED (07876213)
- Filing history for LINCOLNSHIRE TRAVEL SERVICES LIMITED (07876213)
- People for LINCOLNSHIRE TRAVEL SERVICES LIMITED (07876213)
- More for LINCOLNSHIRE TRAVEL SERVICES LIMITED (07876213)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD01 | Registered office address changed from 94 Oswald Road Scunthorpe DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on 18 March 2015 | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
18 Jul 2013 | TM01 | Termination of appointment of Stuart Commander as a director | |
16 Jul 2013 | CERTNM |
Company name changed lincolnshire discount centre LIMITED\certificate issued on 16/07/13
|
|
22 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 May 2012 | CERTNM |
Company name changed lincolnshire transport LIMITED\certificate issued on 22/05/12
|
|
22 May 2012 | CH01 | Director's details changed for Mr Kuljinder Juj on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Joanne Juj as a director | |
22 May 2012 | AP01 | Appointment of Mr Stuart Commander as a director | |
09 Dec 2011 | NEWINC | Incorporation |