L R H TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Registered office address changed from The Business Village Drum Ind Estate Birtley Co Durham DH2 1AA to The Business Village the Business Village Drum Ind Estate Birtley Co Durham DH2 1st on 2022-03-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY HALL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD HALL / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HALL / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWSON / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRITTAN DAVIS / 05/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD HALL / 05/07/2019

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031415300002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031415300003

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031415300002

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1328 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 102

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE BUSINESS VILLAGE DRUM IND ESTATE BIRTLEY CO DURHAM DH2 1AA UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 1A PHILADELPHIA COMPLEX PHILADELPHIA HOUGHTON LE SPRING TYNE & WEAR DH4 4UG

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/01/123 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KIDD

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PAUL KIDD / 01/12/2010

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRITTAN DAVIS / 01/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWSON / 01/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HALL / 01/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HALL / 01/12/2009

View Document

07/02/107 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARD HALL / 01/12/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED FLASHTRAVEL LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 5 HOLLYHAVEN EAST RAINTON CO DURHAM DH5 9SB

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE-UPON-TYNE NE1 8DF.

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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