Advanced company searchLink opens in new window

LITCHBOROUGH TRANSPORT LTD

Company number 08947892

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)
04 Jul 2019 AD01 Registered office address changed from 425 Bideford Green Leighton Buzzard LU7 2TY England to 27 Windsor Road Dagenham RM8 3JX on 4 July 2019
04 Jul 2019 PSC01 Notification of Esmail Hamza Midego as a person with significant control on 5 June 2019
04 Jul 2019 PSC07 Cessation of Tom Gammage as a person with significant control on 5 June 2019
04 Jul 2019 AP01 Appointment of Mr Esmail Hamza Midego as a director on 5 June 2019
07 Feb 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 425 Bideford Green Leighton Buzzard LU7 2TY on 7 February 2019
07 Feb 2019 PSC07 Cessation of Colin Roberts as a person with significant control on 30 January 2019
07 Feb 2019 AP01 Appointment of Mr Tom Gammage as a director on 30 January 2019
07 Feb 2019 PSC01 Notification of Tom Gammage as a person with significant control on 30 January 2019
07 Feb 2019 TM01 Termination of appointment of Colin Roberts as a director on 30 January 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
27 Sep 2018 AD01 Registered office address changed from 20 Pine Tree Avenue Coventry CV4 9GA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 September 2018
27 Sep 2018 PSC01 Notification of Colin Roberts as a person with significant control on 19 September 2018
27 Sep 2018 PSC07 Cessation of Witold Stanislaw Kazmierczyk as a person with significant control on 19 September 2018
27 Sep 2018 TM01 Termination of appointment of Witold Stanislaw Kazmierczyk as a director on 19 September 2018
27 Sep 2018 AP01 Appointment of Mr Colin Roberts as a director on 19 September 2018
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 April 2018
02 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 April 2018
02 May 2018 PSC01 Notification of Witold Stanislaw Kazmierczyk as a person with significant control on 20 April 2018
02 May 2018 AP01 Appointment of Mr Witold Stanislaw Kazmierczyk as a director on 20 April 2018
02 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
02 May 2018 AD01 Registered office address changed from 22B Holly Road Liverpool L7 0LH United Kingdom to 20 Pine Tree Avenue Coventry CV4 9GA on 2 May 2018
02 May 2018 TM01 Termination of appointment of Hamid Saberi as a director on 5 April 2018
02 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 May 2018 PSC07 Cessation of Neil Pemberton as a person with significant control on 20 March 2017