Advanced company searchLink opens in new window

LNE ROAD TRANSPORT LTD

Company number 09373413

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)
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
  • GBP 12
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
  • GBP 12.00
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
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
  • GBP 1