Advanced company searchLink opens in new window

LANDBEACH HAULAGE LTD

Company number 08944525

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)
13 Aug 2018 PSC01 Notification of Douglas Carl Royston as a person with significant control on 3 August 2018
13 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 3 August 2018
13 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 3 August 2018
13 Aug 2018 AP01 Appointment of Mr Douglas Carl Royston as a director on 3 August 2018
05 Jul 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Jamie Edward Mark Lallyett as a director on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 PSC07 Cessation of Jamie Edward Mark Lallyett as a person with significant control on 5 April 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
21 Mar 2018 AD01 Registered office address changed from 68 Browns Lane Uckfield TN22 1LG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 March 2018
21 Mar 2018 PSC01 Notification of Jamie Edward Mark Lallyett as a person with significant control on 9 March 2018
21 Mar 2018 AP01 Appointment of Mr Jamie Edward Mark Lallyett as a director on 9 March 2018
21 Mar 2018 TM01 Termination of appointment of Jeffrey Stevens as a director on 9 March 2018
21 Mar 2018 PSC07 Cessation of Jeffrey Stevens as a person with significant control on 9 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC01 Notification of Jeffrey Stevens as a person with significant control on 14 March 2017
08 Feb 2018 PSC07 Cessation of Ikenna Okoye as a person with significant control on 14 March 2017
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 AP01 Appointment of Jeffrey Stevens as a director on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of Ikenna Okoye as a director on 14 March 2017
21 Mar 2017 AD01 Registered office address changed from 9 Bradley Court Cameron Road Derby DE23 8RT United Kingdom to 68 Browns Lane Uckfield TN22 1LG on 21 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Jan 2017 CH01 Director's details changed for Ikenna Okoye on 16 January 2017
23 Jan 2017 AD01 Registered office address changed from Flat 8, Sydney House Church Street Derby DE23 6GE United Kingdom to 9 Bradley Court Cameron Road Derby DE23 8RT on 23 January 2017
23 Aug 2016 AA Micro company accounts made up to 31 March 2016