L & K HAULAGE LIMITED

23 Thornwood, Colchester, CO4 5LR, England
StatusACTIVE
Company No.10132238
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

L & K HAULAGE LIMITED is an active private limited company with number 10132238. It was incorporated 8 years, 1 month, 27 days ago, on 19 April 2016. The company address is 23 Thornwood, Colchester, CO4 5LR, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Luke Mathias

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Mathias

Change date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom

New address: 23 Thornwood Colchester CO4 5LR

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Mathias

Change date: 2016-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P CLEANING SERVICES LIMITED

19 SEYMOUR GARDENS,FETHAM,TW13 7PQ

Number:04910657
Status:ACTIVE
Category:Private Limited Company

ALBERT HOTEL (BLACKPOOL) LIMITED

117 ALBERT ROAD,BLACKPOOL,FY1 4PW

Number:11823255
Status:ACTIVE
Category:Private Limited Company

BER (ENERGY) LIMITED

58 LOCHLANN ROAD,INVERNESS,IV2 7HJ

Number:SC376695
Status:ACTIVE
Category:Private Limited Company

BEST MORNING STAR LIMITED

6 UPWAY ROAD,OXFORD,OX3 9QH

Number:11501921
Status:ACTIVE
Category:Private Limited Company

E-CITY TRADING LTD

UNIT 36,LONDON,EC1N 8PN

Number:07931907
Status:ACTIVE
Category:Private Limited Company

ISOSTOCK LIMITED

6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:03612016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source