LANCASHIRE COUNTY TRANSPORT LIMITED

04300098
PROSPECT PARK BROUGHTON WAY HARROGATE NORHT YORKSHIRE HG2 7NY

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 accounts Annual Accounts 3 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Termination of appointment of director (Alex Lloyd Hornby) 1 Buy now
11 May 2023 officers Appointment of director (Mr Andrew Brown) 2 Buy now
12 Jan 2023 officers Termination of appointment of director (Mark Alan Dale) 1 Buy now
04 Jan 2023 accounts Annual Accounts 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 3 Buy now
28 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Appointment of director (Mr Mark Alan Dale) 2 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Seth King) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Seth King) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Nadean Mcnaught) 1 Buy now
21 Dec 2018 officers Termination of appointment of secretary (Nadean Mcnaught) 1 Buy now
28 Sep 2018 officers Termination of appointment of director (Russell George Revill) 1 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
02 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 17/12/16 53 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 officers Appointment of director (Mr Alex Lloyd Hornby) 2 Buy now
01 Feb 2017 officers Appointment of secretary (Mrs Nadean Mcnaught) 2 Buy now
01 Feb 2017 officers Termination of appointment of director (James Keillor Wallace) 1 Buy now
01 Feb 2017 officers Termination of appointment of secretary (James Keillor Wallace) 1 Buy now
01 Feb 2017 officers Appointment of director (Mrs Nadean Mcnaught) 2 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 officers Termination of appointment of director (Martin James Gilbert) 1 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
29 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 6 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
02 Nov 2012 officers Change of particulars for director (Mr James Keillor Wallace) 2 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 officers Change of particulars for secretary (Mr James Keillor Wallace) 1 Buy now
08 Jun 2012 officers Change of particulars for director (Mr James Keillor Wallace) 2 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Russell George Revill) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Mr James Keillor Wallace) 2 Buy now
10 Jan 2011 officers Change of particulars for secretary (Mr James Keillor Wallace) 2 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Martin James Gilbert) 2 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
17 Mar 2009 officers Secretary appointed mr james keillor wallace 1 Buy now
17 Mar 2009 officers Appointment terminated secretary julie temple 1 Buy now
29 Jan 2009 officers Director's change of particulars / martin gilbert / 29/01/2009 1 Buy now
23 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
23 Oct 2008 officers Director appointed mr martin james gilbert 1 Buy now
17 Jun 2008 accounts Accounting reference date extended from 25/07/2008 to 31/12/2008 1 Buy now
16 May 2008 accounts Annual Accounts 8 Buy now
14 Feb 2008 annual-return Return made up to 05/10/07; no change of members 7 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street burnley BB11 3AG 1 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
15 Aug 2007 officers New director appointed 4 Buy now
27 Oct 2006 accounts Annual Accounts 8 Buy now
16 Oct 2006 annual-return Return made up to 05/10/06; full list of members 7 Buy now
21 Apr 2006 accounts Annual Accounts 6 Buy now
29 Nov 2005 annual-return Return made up to 05/10/05; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 1 Buy now
25 May 2005 accounts Accounting reference date shortened from 31/10/04 to 25/07/04 1 Buy now
30 Sep 2004 annual-return Return made up to 05/10/04; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 2 Buy now
07 Nov 2003 annual-return Return made up to 05/10/03; full list of members 7 Buy now
12 Aug 2003 accounts Annual Accounts 2 Buy now
25 Oct 2002 annual-return Return made up to 05/10/02; full list of members 7 Buy now
19 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2001 officers Secretary resigned 2 Buy now
11 Oct 2001 officers Director resigned 2 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
05 Oct 2001 incorporation Incorporation Company 10 Buy now