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)
26 May 2016 AD01 Registered office address changed from Flat 9, Bradley Court Cameron Road Derby DE23 8RT United Kingdom to Flat 8, Sydney House Church Street Derby DE23 6GE on 26 May 2016
26 May 2016 CH01 Director's details changed for Ikenna Okoye on 19 May 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
26 Nov 2015 AA Micro company accounts made up to 31 March 2015
03 Nov 2015 AP01 Appointment of Ikenna Okoye as a director on 26 October 2015
03 Nov 2015 AD01 Registered office address changed from 7 Stamford Street Allenton Derby DE24 9BJ United Kingdom to Flat 9, Bradley Court Cameron Road Derby DE23 8RT on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Anthony Phillips as a director on 26 October 2015
30 Sep 2015 AD01 Registered office address changed from 32 Buckland Road Leicester LE5 0NT United Kingdom to 7 Stamford Street Allenton Derby DE24 9BJ on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Mohamed Barre as a director on 22 September 2015
30 Sep 2015 AP01 Appointment of Anthony Phillips as a director on 22 September 2015
15 Sep 2015 CH01 Director's details changed for Mohamed Barre on 7 September 2015
15 Sep 2015 AD01 Registered office address changed from 50 Easedale House 71 Summerwood Road Isleworth TW7 7QE United Kingdom to 32 Buckland Road Leicester LE5 0NT on 15 September 2015
20 Jul 2015 TM01 Termination of appointment of Jake Newman as a director on 13 July 2015
20 Jul 2015 AD01 Registered office address changed from 15 Shakespeare Avenue Drove Estate Andover SP10 3DR United Kingdom to 50 Easedale House 71 Summerwood Road Isleworth TW7 7QE on 20 July 2015
20 Jul 2015 AP01 Appointment of Mohamed Barre as a director on 13 July 2015
09 Apr 2015 AP01 Appointment of Jake Newman as a director on 31 March 2015
09 Apr 2015 AD01 Registered office address changed from 37 Argyle Avenue Luton LU3 1EG to 15 Shakespeare Avenue Drove Estate Andover SP10 3DR on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of Robert Donaldson as a director on 31 March 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Robert Donaldson as a director
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 1