Advanced company searchLink opens in new window

LUDBROOK TRANSPORT LTD

Company number 08978988

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2023 DS01 Application to strike the company off the register
16 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
13 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
13 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 13 January 2023
13 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 13 January 2023
27 Jun 2022 AD01 Registered office address changed from Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 June 2022
27 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022
27 Jun 2022 PSC07 Cessation of Peter Gill as a person with significant control on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022
27 Jun 2022 TM01 Termination of appointment of Peter Gill as a director on 16 June 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
18 Feb 2021 AD01 Registered office address changed from 24 Stuart Avenue Harrow HA2 9BB United Kingdom to Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX on 18 February 2021
18 Feb 2021 PSC01 Notification of Peter Gill as a person with significant control on 5 February 2021
18 Feb 2021 PSC07 Cessation of Hamad Elenizy as a person with significant control on 5 February 2021
18 Feb 2021 AP01 Appointment of Mr Peter Gill as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Hamad Elenizy as a director on 5 February 2021
27 Nov 2020 AD01 Registered office address changed from 10 Warren Bank Manchester M9 6FE United Kingdom to 24 Stuart Avenue Harrow HA2 9BB on 27 November 2020
27 Nov 2020 PSC01 Notification of Hamad Elenizy as a person with significant control on 10 November 2020
27 Nov 2020 PSC07 Cessation of David Clitheroe as a person with significant control on 10 November 2020