- Company Overview for LINDRIDGE TRANSPORT LTD (08947355)
- Filing history for LINDRIDGE TRANSPORT LTD (08947355)
- People for LINDRIDGE TRANSPORT LTD (08947355)
- More for LINDRIDGE TRANSPORT LTD (08947355)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Terence Dunne as a director on 8 July 2019 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 December 2022 | |
02 Dec 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of Robert Thompson as a person with significant control on 28 November 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Robert Thompson as a director on 28 November 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from Willow House, New Road Steyning BN44 3TL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2 December 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR United Kingdom to Willow House, New Road Steyning BN44 3TL on 21 June 2021 | |
21 Jun 2021 | PSC01 | Notification of Robert Thompson as a person with significant control on 9 June 2021 | |
21 Jun 2021 | PSC07 | Cessation of Derek Alan David Richardson as a person with significant control on 9 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Derek Alan David Richardson as a director on 9 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Robert Thompson as a director on 9 June 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 15 Colling Court Warrington WA1 2FZ United Kingdom to 1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Derek Alan David Richardson as a person with significant control on 20 November 2020 | |
08 Dec 2020 | PSC07 | Cessation of Christopher Douglas as a person with significant control on 20 November 2020 |