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)
06 Feb 2018 AD01 Registered office address changed from 9 Stanley Gardens London NW2 4QH United Kingdom to 3 Filton Avenue Horfield Bristol BS7 0AQ on 6 February 2018
06 Feb 2018 AP01 Appointment of Mr Christopher Ross May as a director on 15 November 2017
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 13 June 2017
06 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
06 Feb 2018 TM01 Termination of appointment of Byron Campbell as a director on 15 November 2017
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 13 June 2017
21 Jun 2017 AP01 Appointment of Byron Campbell as a director on 13 June 2017
21 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Stanley Gardens London NW2 4QH on 21 June 2017
26 Apr 2017 TM01 Termination of appointment of Kevin O'gorman as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from 56 Harvey Close Bourne PE10 9QL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 30 April 2016
04 May 2016 TM01 Termination of appointment of Andrew Suttie as a director on 25 April 2016
04 May 2016 AP01 Appointment of Kevin O'gorman as a director on 25 April 2016
04 May 2016 AD01 Registered office address changed from Papillon North Country Redruth TR16 4AJ to 56 Harvey Close Bourne PE10 9QL on 4 May 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
23 Dec 2014 TM01 Termination of appointment of Andrew Bryant as a director on 15 December 2014
23 Dec 2014 AP01 Appointment of Andrew Suttie as a director on 15 December 2014
23 Dec 2014 AD01 Registered office address changed from 18 Pond Bank Blisworth Northampton NN7 3EL United Kingdom to Papillon North Country Redruth TR16 4AJ on 23 December 2014
29 Oct 2014 TM01 Termination of appointment of David Bradshaw as a director on 15 October 2014
29 Oct 2014 AD01 Registered office address changed from 5 Colindale Close Bolton BL3 5SA United Kingdom to 18 Pond Bank Blisworth Northampton NN7 3EL on 29 October 2014