Advanced company searchLink opens in new window

LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED

Company number 01107543

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)
21 Dec 2017 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017
20 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Aug 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
02 Jul 2013 AA Accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
14 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
05 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director