LCV TRANS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
21/02/2521 February 2025 | Notification of Valentin Rasdan as a person with significant control on 2025-02-20 |
21/02/2521 February 2025 | Cessation of Cristian Alexandru Virban as a person with significant control on 2025-02-20 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Appointment of Mr Valentin Rasdan as a director on 2025-02-20 |
21/02/2521 February 2025 | Registered office address changed from 11 Shildon Grove Moorends Doncaster DN8 4RA England to 62 High Hazel Road Moorends Doncaster DN8 4QN on 2025-02-21 |
20/02/2520 February 2025 | Termination of appointment of Cristian Alexandru Virban as a director on 2025-02-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
17/07/2317 July 2023 | Registered office address changed from 40 Colonels Walk Goole DN14 6HJ United Kingdom to 11 Shildon Grove Moorends Doncaster DN8 4RA on 2023-07-17 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CRISTIAN ALEXANDRU VIRBAN / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN ALEXANDRU VIRBAN / 12/11/2018 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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