L D B TRANSPORT LIMITED

Company Documents

DateDescription
05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088599340003

View Document

15/01/1915 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007829

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM COMPTON HOUSE FINEDON SIDINGS INDUSTRIAL ESTATE, FURNACE LANE FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5NY

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088599340001

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088599340003

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088599340002

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088599340002

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088599340001

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 5 ALEXANDER CLOSE FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5LL

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MISS LISA JAYNE HEARN-TITE

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 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