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)
08 Dec 2020 AP01 Appointment of Mr Derek Alan David Richardson as a director on 20 November 2020
08 Dec 2020 TM01 Termination of appointment of Christopher Douglas as a director on 20 November 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 AP01 Appointment of Mr Christopher Douglas as a director on 29 November 2019
17 Dec 2019 AD01 Registered office address changed from 9 Riverside Maltings Rose Lane Diss IP22 4RA England to 15 Colling Court Warrington WA1 2FZ on 17 December 2019
17 Dec 2019 PSC01 Notification of Christopher Douglas as a person with significant control on 29 November 2019
17 Dec 2019 PSC07 Cessation of Liam Scott Burns as a person with significant control on 29 November 2019
17 Dec 2019 TM01 Termination of appointment of Liam Scott Burns as a director on 29 November 2019
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 9 Riverside Maltings Rose Lane Diss IP22 4RA on 2 August 2019
02 Aug 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 8 July 2019
02 Aug 2019 PSC01 Notification of Liam Scott Burns as a person with significant control on 8 July 2019
02 Aug 2019 AP01 Appointment of Mr Liam Scott Burns as a director on 8 July 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 AD01 Registered office address changed from 3 Hill Rise Close Sunnyside Rotherham S66 3PA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Michael Hickman as a director on 27 September 2017
08 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 27 September 2017
08 Nov 2017 AP01 Appointment of Mr Terence Dunne as a director on 27 September 2017
08 Nov 2017 PSC07 Cessation of Archie Mccabe as a person with significant control on 5 April 2017
09 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Hill Rise Close Sunnyside Rotherham S66 3PA on 9 May 2017
09 May 2017 TM01 Termination of appointment of Archie Mccabe as a director on 5 April 2017
09 May 2017 AP01 Appointment of Michael Hickman as a director on 28 April 2017