LEWISHAM COMMUNITY TRANSPORT SCHEME

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR LILIAN BROOKS

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MISS LILIAN ANNETTE BROOKS

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM ROOM F6 THE LEEMORE CENTRE 29-39 CLARENDON RISE LEWISHAM LONDON SE13 5ES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN CAWTHORN

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR MATTHEW PETER GUMMER

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MR MATTHEW PETER GUMMER

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY VANESSA BRADLEY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS LILIAN BROOKS

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HEEPS

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MISS VANESSA LOUISE BRADLEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIND SPINKS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 12/04/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 12/04/15 NO MEMBER LIST

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 12/04/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS SHEILA DORIS FREEMAN

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH GIBSON

View Document

07/05/137 May 2013 12/04/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN HEEPS / 08/05/2012

View Document

08/05/128 May 2012 12/04/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/05/119 May 2011 12/04/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MS RUTH GIBSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA SKIPPER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MUMFORD

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SKIPPER

View Document

26/04/1026 April 2010 12/04/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE SKIPPER / 12/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR SKIPPER / 12/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD HANDLEY / 12/04/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR NIGEL JOHN MUMFORD

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MS ROSALIND SPINKS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROSSER

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 52 DEPTFORD BROADWAY LONDON SE8 4PH

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FERGUSSON / 09/05/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JILLIAN WILSON

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIJ SOOD

View Document

01/04/081 April 2008 DIRECTOR APPOINTED SCOTT MERIDEN ROSSER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED JEAN CAWTHORN

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 67 ENGLEHEART ROAD LONDON SE6 2HN

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 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