- Company Overview for LNE ROAD TRANSPORT LTD (09373413)
- Filing history for LNE ROAD TRANSPORT LTD (09373413)
- People for LNE ROAD TRANSPORT LTD (09373413)
- Charges for LNE ROAD TRANSPORT LTD (09373413)
- More for LNE ROAD TRANSPORT LTD (09373413)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | AP01 | Appointment of John William Andrew Beston as a director on 1 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
26 Aug 2021 | TM01 | Termination of appointment of David Hodgson as a director on 18 August 2021 | |
12 May 2021 | AP01 | Appointment of Mr Graham Patrick Simpson as a director on 12 May 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
17 Nov 2020 | MR01 | Registration of charge 093734130002, created on 13 November 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Stephen Murray as a director on 4 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr David Hodgson as a director on 4 September 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from Mann Tyneside Limited 511 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom to The Business Village Drum Industrial Estate Chester Le Street DH2 1st on 12 March 2020 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2019 to 30 September 2018 | |
04 Sep 2019 | PSC01 | Notification of Graham Patrick Simpson as a person with significant control on 4 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Stephen Murray as a person with significant control on 4 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Kenneth Hepple as a person with significant control on 4 September 2019 | |
01 Apr 2019 | MR01 | Registration of charge 093734130001, created on 29 March 2019 |