Advanced company searchLink opens in new window

LINLEYBROOK TRANSPORT LTD

Company number 08947974

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)
15 May 2019 TM01 Termination of appointment of David Doughty as a director on 2 May 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
12 Apr 2017 CH01 Director's details changed for David Doughty on 11 April 2017
12 Apr 2017 AD01 Registered office address changed from 55 Ashfield Stantonbury Milton Keynes MK14 6AU United Kingdom to 21 Coltsfoot Place Conniborrow Milton Keynes MK14 7BS on 12 April 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 March 2016
25 Apr 2016 CH01 Director's details changed for David Doughty on 12 April 2016
25 Apr 2016 AD01 Registered office address changed from 39 Northumbria Walk Newcastle upon Tyne NE5 2RR United Kingdom to 55 Ashfield Stantonbury Milton Keynes MK14 6AU on 25 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
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
22 Apr 2015 AD01 Registered office address changed from 29 Thirlmere Drive Tingley WF3 1PU to 39 Northumbria Walk Newcastle upon Tyne NE5 2RR on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Paul Day as a director on 16 April 2015
22 Apr 2015 AP01 Appointment of David Doughty as a director on 16 April 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
11 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014
10 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
10 Apr 2014 AP01 Appointment of Paul Day as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1