LANCASHIRE AUTO TRANSPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/02/1525 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/02/1424 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLETTS / 14/02/2012 |
| 23/02/1223 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 26/02/1026 February 2010 | SAIL ADDRESS CREATED |
| 26/02/1026 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/07/0817 July 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 08/03/068 March 2006 | DIRECTOR RESIGNED |
| 08/03/068 March 2006 | SECRETARY RESIGNED |
| 08/03/068 March 2006 | NEW SECRETARY APPOINTED |
| 08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
| 08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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