LDA TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 11309148 |
Category | Private Limited Company |
Incorporated | 13 Apr 2018 |
Age | 6 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Mar 2019
Action Date: 22 Feb 2019
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2019-02-22
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Capital allotment shares
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-30
Capital : 100 GBP
Documents
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
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
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
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 |
77 EDENDALE ROAD,BEXLEYHEATH,DA7 6RJ
Number: | 11812360 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL030234 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 CROFTSTEAD AVENUE,DENSTONE,ST14 5HJ
Number: | 10203942 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 11219782 |
Status: | ACTIVE |
Category: | Private Limited Company |