Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-09-29 => 2022-09-29 |
2024-04-07 |
update accounts_next_due_date 2023-09-28 => 2024-06-28 |
2023-10-07 |
update statutory_documents 29/09/22 TOTAL EXEMPTION FULL |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES |
2023-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD SNR / 15/09/2023 |
2023-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD / 18/07/2023 |
2023-07-07 |
update account_ref_day 29 => 28 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2023-09-28 |
2023-06-28 |
update statutory_documents PREVSHO FROM 29/09/2022 TO 28/09/2022 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-08-07 |
update accounts_next_due_date 2022-09-29 => 2023-06-29 |
2022-07-11 |
update statutory_documents 29/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2022-09-29 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-29 => 2020-09-29 |
2021-08-07 |
update accounts_next_due_date 2021-09-29 => 2022-06-29 |
2021-07-11 |
update statutory_documents 29/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2021-09-29 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-29 |
2020-08-09 |
update accounts_next_due_date 2020-09-29 => 2021-06-29 |
2020-07-07 |
update accounts_next_due_date 2020-06-29 => 2020-09-29 |
2020-07-06 |
update statutory_documents 29/09/19 TOTAL EXEMPTION FULL |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILLY LITTLECHILD |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-25 => 2020-06-29 |
2019-09-19 |
update statutory_documents 29/09/18 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
2019-07-07 |
update account_ref_day 30 => 29 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-25 |
2019-06-25 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018 |
2019-06-14 |
delete email tr..@ltshaulage.com |
2019-06-14 |
insert email tr..@ltshaulage.co.uk |
2018-12-30 |
delete source_ip 89.187.86.138 |
2018-12-30 |
insert source_ip 87.247.240.184 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update website_status InvalidContent => OK |
2018-01-02 |
update website_status ErrorPage => InvalidContent |
2017-12-08 |
delete address 19-21 CHRISTOPHER STREET LONDON EC2A 2BS |
2017-12-08 |
insert address JUBLIEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6WL |
2017-12-08 |
update registered_address |
2017-12-04 |
update website_status OK => ErrorPage |
2017-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
19-21 CHRISTOPHER STREET
LONDON
EC2A 2BS |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED BILLY LITTLECHILD |
2017-10-31 |
update website_status Unavailable => OK |
2017-10-31 |
delete general_emails in..@ltshaulage.co.uk |
2017-10-31 |
delete alias LTS |
2017-10-31 |
delete alias LTS Haulage Company |
2017-10-31 |
delete alias LTS Haulage Ltd. |
2017-10-31 |
delete email in..@ltshaulage.co.uk |
2017-10-31 |
delete industry_tag haulage |
2017-10-31 |
delete phone 0161 626 1141 |
2017-10-31 |
delete source_ip 192.185.150.37 |
2017-10-31 |
insert source_ip 89.187.86.138 |
2017-10-31 |
update founded_year 1996 => null |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN LITTLECHILD SNR |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD SNR / 02/06/2017 |
2017-08-08 |
update website_status OK => Unavailable |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-11 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS |
2015-10-07 |
insert address 19-21 CHRISTOPHER STREET LONDON EC2A 2BS |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-01 |
update statutory_documents 01/09/15 FULL LIST |
2015-07-29 |
update website_status DomainNotFound => OK |
2015-07-29 |
insert general_emails in..@ltshaulage.co.uk |
2015-07-29 |
delete email tr..@ltshaulage.co.uk |
2015-07-29 |
delete index_pages_linkeddomain airtopitalia.com |
2015-07-29 |
delete index_pages_linkeddomain easternmarket-dc.org |
2015-07-29 |
delete index_pages_linkeddomain jandtfirstaid.ca |
2015-07-29 |
delete index_pages_linkeddomain mcs-ip.com |
2015-07-29 |
delete index_pages_linkeddomain melodycorporation.co.uk |
2015-07-29 |
delete index_pages_linkeddomain mmgevents.com |
2015-07-29 |
delete index_pages_linkeddomain nitl.org |
2015-07-29 |
delete index_pages_linkeddomain pro-dex.com |
2015-07-29 |
delete index_pages_linkeddomain roommatelocator.com |
2015-07-29 |
delete index_pages_linkeddomain rsu25adulted.com |
2015-07-29 |
delete index_pages_linkeddomain singlepath.com |
2015-07-29 |
delete index_pages_linkeddomain vinogradinuic.com |
2015-07-29 |
delete source_ip 95.128.128.74 |
2015-07-29 |
insert email in..@ltshaulage.co.uk |
2015-07-29 |
insert source_ip 192.185.150.37 |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-03 |
update website_status OK => DomainNotFound |
2015-05-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ |
2015-05-07 |
insert address 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS |
2015-05-07 |
update registered_address |
2015-04-30 |
insert index_pages_linkeddomain airtopitalia.com |
2015-04-30 |
insert index_pages_linkeddomain easternmarket-dc.org |
2015-04-30 |
insert index_pages_linkeddomain jandtfirstaid.ca |
2015-04-30 |
insert index_pages_linkeddomain mcs-ip.com |
2015-04-30 |
insert index_pages_linkeddomain melodycorporation.co.uk |
2015-04-30 |
insert index_pages_linkeddomain mmgevents.com |
2015-04-30 |
insert index_pages_linkeddomain nitl.org |
2015-04-30 |
insert index_pages_linkeddomain pro-dex.com |
2015-04-30 |
insert index_pages_linkeddomain roommatelocator.com |
2015-04-30 |
insert index_pages_linkeddomain rsu25adulted.com |
2015-04-30 |
insert index_pages_linkeddomain singlepath.com |
2015-04-30 |
insert index_pages_linkeddomain vinogradinuic.com |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
7 GRANARD BUSINESS CENTRE BUNNS LANE
LONDON
NW7 2DQ |
2014-12-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-12-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-11-07 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON UNITED KINGDOM NW7 2DQ |
2014-04-07 |
insert address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ |
2014-04-07 |
update company_status Active - Proposal to Strike off => Active |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2014-04-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2014-03-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-03-12 |
update statutory_documents 01/09/13 FULL LIST |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-01-21 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 6024 - Freight transport by road |
2013-06-25 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-25 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-01 => 2013-06-30 |
2013-06-02 |
update website_status OK => DomainNotFound |
2013-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-19 |
update statutory_documents 01/09/12 FULL LIST |
2013-01-08 |
update statutory_documents FIRST GAZETTE |
2012-06-07 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 01/09/11 FULL LIST |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR SEAN LITTLECHILD |
2011-05-24 |
update statutory_documents FIRST GAZETTE |
2010-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
2010-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
2010-09-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |