LOCAL AND NATIONAL MINIBUS HIRE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Termination of appointment of Shabena Mahmood as a secretary on 2023-02-12

View Document

10/07/2410 July 2024 Registered office address changed from 89 Mulberry Wynd Stockton-on-Tees TS18 3BF England to Autos Snowdon Road Middlesbrough TS2 1LR on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Ansar Mahmood on 2024-06-30

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Shabena Mahmood as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mrs Shabena Mahmood as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mrs Shabena Mahmood as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Appointment of Mr Ansar Mahmood as a director on 2022-04-26

View Document

29/07/2129 July 2021 Appointment of Mrs Shabena Mahmood as a director on 2021-07-22

View Document

29/07/2129 July 2021 Termination of appointment of Ansar Mahmood as a director on 2021-07-21

View Document

29/07/2129 July 2021 Change of details for Mr Ansar Mahmood as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of Shabena Mahmood as a director on 2021-03-12

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 1, 2A STEPHENSON STREET THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6AL ENGLAND

View Document

01/11/161 November 2016 COMPANY NAME CHANGED NATIONAL MINIBUS HIRE LTD CERTIFICATE ISSUED ON 01/11/16

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 2A STEPHENSON STREET THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6AL ENGLAND

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 15/06/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 9 HOWARD COURT MIDDLESBROUGH TS4 2XN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ANSAR MAHMOOD

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANSAR MAHMOOD

View Document

09/10/159 October 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/09/159 September 2015 COMPANY NAME CHANGED LOCAL MINIBUS HIRE LTD CERTIFICATE ISSUED ON 09/09/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED SHABENA MAHMOOD

View Document

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 COMPANY NAME CHANGED LOCAL MINBUS HIRE LTD CERTIFICATE ISSUED ON 26/06/13

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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