LDA TRANSPORT LIMITED

Robinson Sterling Robinson Sterling, Ilford, IG3 9SE, Essex, England
StatusACTIVE
Company No.11309148
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

LDA TRANSPORT LIMITED is an active private limited company with number 11309148. It was incorporated 6 years, 14 days ago, on 13 April 2018. The company address is Robinson Sterling Robinson Sterling, Ilford, IG3 9SE, Essex, England.



Company Fillings

Certificate change of name company

Date: 24 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byclops LIMITED\certificate issued on 24/01/24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Nichita

Change date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-19

Psc name: Diana Nichita

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Ms Diana Nichita

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Daniel Woodward

Cessation date: 2024-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashik Karia

Cessation date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Ashik Karia

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-19

Officer name: Jodie Michelle Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Daniel Woodward

Termination date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE

Change date: 2024-01-05

Old address: Ground Floor, Atl House London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Daniel Woodward

Notification date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashik Karia

Notification date: 2018-07-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-28

Charge number: 113091480001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

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: 20 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-20

Officer name: Jodie Michelle Woodward

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2019-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jodie Michelle Woodward

Appointment date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Daniel Woodward

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashik Karia

Appointment date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-30

Psc name: Premier Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Brian Thomas Wadlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom

Change date: 2018-08-08

New address: Ground Floor, Atl House London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 BROWNSWOOD ROAD MAINTENANCE LIMITED

GOSSOMS LODGE,BERKHAMSTED,HP4 1DF

Number:03396082
Status:ACTIVE
Category:Private Limited Company

HAIDA TRAVEL SERVICES & BUSINESS LTD

1 GREENLEA AVENUE,MANCHESTER,M18 7NT

Number:08848344
Status:ACTIVE
Category:Private Limited Company

JOANNA MCGOWAN LTD

77 EDENDALE ROAD,BEXLEYHEATH,DA7 6RJ

Number:11812360
Status:ACTIVE
Category:Private Limited Company

MEDIUMTRADE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL030234
Status:ACTIVE
Category:Limited Partnership

SCENE CLOUD LIMITED

12 CROFTSTEAD AVENUE,DENSTONE,ST14 5HJ

Number:10203942
Status:ACTIVE
Category:Private Limited Company

STEEL CAMEL UK LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:11219782
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