Advanced company searchLink opens in new window

LANGDALE HAULAGE LTD

Company number 08950294

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)
03 Apr 2020 PSC01 Notification of Jan Gabor as a person with significant control on 24 March 2020
03 Apr 2020 PSC07 Cessation of Clark Christopher Kenyon as a person with significant control on 24 March 2020
03 Apr 2020 AP01 Appointment of Mr Jan Gabor as a director on 24 March 2020
03 Apr 2020 TM01 Termination of appointment of Clark Christopher Kenyon as a director on 24 March 2020
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
11 Jul 2019 PSC01 Notification of Clark Christopher Kenyon as a person with significant control on 2 July 2019
11 Jul 2019 AD01 Registered office address changed from 10 st. Thomas Street Gateshead NE9 5XA United Kingdom to 47 Caistor Street Stockport SK1 2LG on 11 July 2019
11 Jul 2019 PSC07 Cessation of Steven Cage as a person with significant control on 2 July 2019
11 Jul 2019 TM01 Termination of appointment of Steven Cage as a director on 2 July 2019
11 Jul 2019 AP01 Appointment of Mr Clark Christopher Kenyon as a director on 2 July 2019
25 Jan 2019 AD01 Registered office address changed from Flat 5 st Pirans Court Trevithick Road Camborne TR14 8LP United Kingdom to 10 st. Thomas Street Gateshead NE9 5XA on 25 January 2019
25 Jan 2019 AP01 Appointment of Mr Steven Cage as a director on 17 January 2019
25 Jan 2019 PSC01 Notification of Steven Cage as a person with significant control on 17 January 2019
25 Jan 2019 TM01 Termination of appointment of Mark Mancini as a director on 17 January 2019
25 Jan 2019 PSC07 Cessation of Mark Mancini as a person with significant control on 17 January 2019
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from 5 Montrose Close Fearnhead Warrington WA2 0SD England to Flat 5 st Pirans Court Trevithick Road Camborne TR14 8LP on 8 August 2018
08 Aug 2018 PSC07 Cessation of Alan Harper as a person with significant control on 31 July 2018
08 Aug 2018 PSC01 Notification of Mark Mancini as a person with significant control on 31 July 2018
08 Aug 2018 AP01 Appointment of Mr Mark Mancini as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Alan Harper as a director on 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
01 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 17 April 2018
01 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 17 April 2018