LONGCROSS HAULAGE LTD

08960141
UNIT 1C, 55 FOREST ROAD LEICESTER ENGLAND LE5 0BT

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 5 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2024 officers Appointment of director (Mr Mohammed Ayyaz) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Nicholas Warmingham) 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2023 accounts Annual Accounts 5 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2022 accounts Annual Accounts 5 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2021 accounts Annual Accounts 5 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 accounts Annual Accounts 5 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2017 accounts Annual Accounts 5 Buy now
13 Apr 2017 officers Termination of appointment of director (Terence Dunne) 1 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 officers Appointment of director (Nicholas Warmingham) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Patrick Mennie) 1 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2017 officers Appointment of director (Terence Dunne) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 accounts Annual Accounts 5 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 officers Appointment of director (Patrick Mennie) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Kin Lee) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Jaroslew Kaczmarek) 1 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2016 officers Appointment of director (Kin Lee) 2 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
09 Mar 2016 officers Appointment of director (Jaroslew Kaczmarek) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (Ian Brayne) 1 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Scott Greene) 1 Buy now
15 Dec 2015 officers Appointment of director (Ian Brayne) 2 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 officers Termination of appointment of director (Heinz Ernest Fromm) 1 Buy now
03 Nov 2015 officers Appointment of director (Scott Greene) 2 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 officers Appointment of director (Mr Heinz Ernest Fromm) 2 Buy now
20 May 2015 officers Termination of appointment of director (Andrew Needham) 1 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 officers Appointment of director (Andrew Needham) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Oleg Kondrasov) 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2014 officers Appointment of director (Oleg Kondrasov) 2 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 officers Termination of appointment of director (Terence Dunne) 1 Buy now
26 Mar 2014 incorporation Incorporation Company 38 Buy now