LUNE VALLEY TRANSPORT ENTERPRISE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Termination of appointment of Keith William Budden as a director on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Wendy Thompson as a director on 2024-01-03

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

27/12/2127 December 2021 Termination of appointment of Michael James Tobias as a director on 2021-12-26

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 6 VICKERS INDUSTRIAL ESTATE MELLISHAW LANE MORECAMBE LANCASHIRE LA3 3EN

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTOPHER BRADBURN

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 12/12/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR CRISTOPHER BRADBURN

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CROMPTON / 11/12/2014

View Document

09/01/159 January 2015 12/12/14 NO MEMBER LIST

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE PRITCHARD

View Document

13/12/1313 December 2013 12/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 12/12/12 NO MEMBER LIST

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MICHAEL JAMES TOBIAS

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 12/12/11 NO MEMBER LIST

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS WENDY THOMPSON

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CROMPTON / 10/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 10/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM BUDDEN / 10/12/2010

View Document

13/12/1013 December 2010 12/12/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SAMUEL JOSEPH WESTERN / 10/12/2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY THOMPSON

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE CROMPTON / 18/11/2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM UNIT 6-7 VICKERS INDUSTRIAL ESTATE, MELLISHAW LANE MORECAMBE LANCASHIRE LA3 3EN

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS JOYCE PRITCHARD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUNE VALLEY TRANSPORT ENTERPRISE LTD

View Document

17/02/1017 February 2010 12/12/09 NO MEMBER LIST

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR APPOINTED LUNE VALLEY TRANSPORT ENTERPRISE LTD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR LUNE VALLEY TRANSPORT ENTERPRISE LTD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CROMPTON / 30/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY THOMPSON / 30/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM BUDDEN / 01/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 30/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SAMUEL JOSEPH WESTERN / 11/02/2010

View Document

12/02/1012 February 2010 CORPORATE DIRECTOR APPOINTED LUNE VALLEY TRANSPORT ENTERPRISE LTD

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 12/12/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HIGHAM

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 6-7 VICKERS INDUSTRIAL EST MELLISHAW LANE MORECAMBE LANCASHIRE LA3 3EN

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 12/12/05

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 12/12/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ANNUAL RETURN MADE UP TO 12/12/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 12/12/02

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 ANNUAL RETURN MADE UP TO 12/12/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 12/12/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 12/12/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 ANNUAL RETURN MADE UP TO 12/12/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 ANNUAL RETURN MADE UP TO 12/12/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 ANNUAL RETURN MADE UP TO 12/12/96

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: UNIT 4, FORESTGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PD

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 ANNUAL RETURN MADE UP TO 12/12/95

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 ANNUAL RETURN MADE UP TO 12/12/94

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 ANNUAL RETURN MADE UP TO 12/12/93

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 ADOPT MEM AND ARTS 16/11/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93

View Document

24/03/9324 March 1993 ANNUAL RETURN MADE UP TO 12/12/92

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED LANCASTER AND DISTRICT VOLUNTARY VEHICLE SERVICE LIMITED CERTIFICATE ISSUED ON 16/12/92

View Document

07/12/927 December 1992 ANNUAL RETURN MADE UP TO 12/12/91

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: ROOM 6.3.10 WHITE CROSS ESTATE SOUTH ROAD LANCASTER LA1 4XQ

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 ANNUAL RETURN MADE UP TO 12/06/91

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/12/8912 December 1989 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