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 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
25 Aug 2016 AA Micro company accounts made up to 31 March 2016
25 Jul 2016 TM01 Termination of appointment of Byron Farquhar as a director on 18 July 2016
25 Jul 2016 AP01 Appointment of Archie Mccabe as a director on 18 July 2016
25 Jul 2016 AD01 Registered office address changed from 70 Pentland Close Llanishen Cardiff CF14 5BB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 July 2016
21 Apr 2016 AD01 Registered office address changed from 10 Wimborne Close Northampton NN3 5EF United Kingdom to 70 Pentland Close Llanishen Cardiff CF14 5BB on 21 April 2016
21 Apr 2016 AP01 Appointment of Byron Farquhar as a director on 12 April 2016
21 Apr 2016 TM01 Termination of appointment of Olabapo Ogundipe as a director on 12 April 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
16 Dec 2015 TM01 Termination of appointment of a director
15 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Wimborne Close Northampton NN3 5EF on 15 December 2015
15 Dec 2015 AP01 Appointment of Olabapo Ogundipe as a director on 7 December 2015
04 Dec 2015 TM01 Termination of appointment of Mariusz Majewski as a director on 25 November 2015
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Oct 2015 AP01 Appointment of Mariusz Majewski as a director on 20 October 2015
29 Oct 2015 AD01 Registered office address changed from 121 North View Wallsend NE28 7PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Clive Arthur as a director on 20 October 2015
25 Sep 2015 AD01 Registered office address changed from 9 Alexander Court Northampton NN3 8HA to 121 North View Wallsend NE28 7PP on 25 September 2015
24 Sep 2015 AP01 Appointment of Clive Arthur as a director on 17 September 2015
24 Sep 2015 TM01 Termination of appointment of Edgars Nespors as a director on 17 September 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from 31 Derwood Grove Werrington Peterborough PE4 5DD United Kingdom to 9 Alexander Court Northampton NN3 8HA on 2 March 2015
02 Mar 2015 AP01 Appointment of Edgars Nespors as a director on 23 February 2015
02 Mar 2015 TM01 Termination of appointment of Lee Andrew Kidd as a director on 23 February 2015
26 Nov 2014 AD01 Registered office address changed from Rye House Caravan Park Rye Road Hoddesdon Herts EN11 0EH United Kingdom to 31 Derwood Grove Werrington Peterborough PE4 5DD on 26 November 2014