About

Registered Number: 04561162
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Coach House Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN,

 

Kirkby Lonsdale Coach Hire Ltd was registered on 11 October 2002 with its registered office in Morecambe, Lancashire, it has a status of "Active". There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the Kirkby Lonsdale Coach Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Jane Mary 11 October 2002 10 June 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 25 October 2018
PSC05 - N/A 02 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 12 September 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 25 October 2012
RESOLUTIONS - N/A 11 October 2012
SH01 - Return of Allotment of shares 11 October 2012
CC04 - Statement of companies objects 11 October 2012
SH01 - Return of Allotment of shares 23 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 15 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 27 March 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

Debenture 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.