- Company Overview for LANDBEACH HAULAGE LTD (08944525)
- Filing history for LANDBEACH HAULAGE LTD (08944525)
- People for LANDBEACH HAULAGE LTD (08944525)
- More for LANDBEACH HAULAGE LTD (08944525)
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 |