Advanced company searchLink opens in new window

LINDRIDGE TRANSPORT LTD

Company number 08947355

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)
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