GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for London General Transport Services Limited as a person with significant control on 2025-08-04

View Document

08/08/258 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Thomas Guy Joyner as a director on 2025-01-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

26/09/2426 September 2024 Termination of appointment of John Trayner as a director on 2024-09-26

View Document

25/09/2425 September 2024 Termination of appointment of Sam Joseph Sawers as a director on 2024-09-19

View Document

13/06/2413 June 2024 Director's details changed for Mr Thomas Guy Joyner on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Mr Sam Joseph Sawers as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Mr Thomas Guy Joyner as a director on 2024-06-03

View Document

23/04/2423 April 2024 Termination of appointment of David Arthur Cutts as a director on 2024-04-18

View Document

23/04/2423 April 2024 Termination of appointment of Michael John Slattery as a director on 2024-04-18

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Andrew Duncan Edwards as a director on 2023-08-24

View Document

21/08/2321 August 2023 Termination of appointment of Richard Harrington as a director on 2023-08-01

View Document

21/08/2321 August 2023 Appointment of Mr Christopher Mckeown as a director on 2023-08-01

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 085784550001, created on 2023-07-18

View Document

03/05/233 May 2023 Full accounts made up to 2022-07-02

View Document

06/03/236 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

15/12/2215 December 2022 Termination of appointment of Christian Schreyer as a director on 2022-12-13

View Document

20/10/2220 October 2022 Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 2022-10-20

View Document

18/10/2218 October 2022 Director's details changed for Christian Schreyer on 2022-10-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 AUDITOR'S RESIGNATION

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SLATTERY / 04/04/2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR DAVID ARTHUR CUTTS

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICHARD HARRINGTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MICHAEL JOHN SLATTERY

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 ADOPT ARTICLES 20/06/2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN TRAYNER

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR PAUL WILLIAM JAMES REEVES

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company