LEE-TAYLOR'S TRANSPORT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY LEE-TAYLOR

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM PO BOX CM20 2BN GAT UNIT 1, ASTRA CENTRE, HARLOW CM20 2BN UNITED KINGDOM

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE-TAYLOR / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS LINDSEY LEE-TAYLOR

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE-TAYLOR / 04/07/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/07/182 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY LINDSEY LEE-TAYLOR

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 1 STREAMSIDE WALK STREAMSIDE WALK AYLESBURY HP21 8NU ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE-TAYLOR / 19/01/2018

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY LEE-TAYLOR / 19/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 17 PORTSMOUTH ROAD MARTELLO BAY CLACTON-ON-SEA ESSEX CO15 1BP

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 16 PORTSMOUTH ROAD CLACTON-ON-SEA CO15 1BP ENGLAND

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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