- 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) |
---|---|---|---|
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 |