Advanced company searchLink opens in new window

LANGDALE HAULAGE LTD

Company number 08950294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 PSC01 Notification of Alan Harper as a person with significant control on 17 April 2018
01 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 May 2018 AD01 Registered office address changed from 237 Trumper Road Stevenage SG1 5JX United Kingdom to 5 Montrose Close Fearnhead Warrington WA2 0SD on 1 May 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 AP01 Appointment of Mr Alan Harper as a director on 17 April 2018
01 May 2018 PSC07 Cessation of Michael Lang as a person with significant control on 5 April 2018
01 May 2018 TM01 Termination of appointment of Michael Lang as a director on 5 April 2018
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2017
27 Sep 2017 AP01 Appointment of Mr Michael Lang as a director on 2 August 2017
27 Sep 2017 PSC07 Cessation of Szymon Zyskowski as a person with significant control on 21 March 2017
27 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
27 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 237 Trumper Road Stevenage SG1 5JX on 27 September 2017
27 Sep 2017 PSC01 Notification of Michael Lang as a person with significant control on 2 August 2017
12 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 21 March 2017
11 Apr 2017 TM01 Termination of appointment of Szymon Zyskowski as a director on 21 March 2017
11 Apr 2017 AD01 Registered office address changed from 17 Red Kite Close Hucknall Nottingham NG15 8HE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Szymon Zyskowski on 17 February 2017
24 Feb 2017 AD01 Registered office address changed from 93 Victoria Road Constable House Kirkby-in-Ashfield NG17 8AQ United Kingdom to 17 Red Kite Close Hucknall Nottingham NG15 8HE on 24 February 2017
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
27 Jul 2016 AD01 Registered office address changed from 89 Roundthorn Road Middleton Manchester M24 1FT United Kingdom to 93 Victoria Road Constable House Kirkby-in-Ashfield NG17 8AQ on 27 July 2016
26 Jul 2016 AP01 Appointment of Szymon Zyskowski as a director on 19 July 2016
26 Jul 2016 TM01 Termination of appointment of Dean Ernest as a director on 19 July 2016
23 May 2016 AP01 Appointment of Dean Ernest as a director on 13 May 2016