- 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) |
---|---|---|---|
16 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
22 Jun 2018 | TM01 | Termination of appointment of Kenneth Hepple as a director on 22 June 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Oct 2017 | PSC01 | Notification of Stephen Murray as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC01 | Notification of Kenneth Hepple as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 28 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
28 Sep 2017 | RT01 | Administrative restoration application | |
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
11 Jan 2016 | TM01 | Termination of appointment of a director | |
08 Jan 2016 | AD01 | Registered office address changed from , 511 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
14 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Kenneth Hepple as a director on 5 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Stephen Murray as a director on 5 January 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 March 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|