Ledale Transport Ltd was founded on 03 July 1997 and has its registered office in Blackburn. Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Ainsworth, Dorothy Carol, Ainsworth, Benjamin Charles, Ainsworth, Charles Thomas, Ainsworth, Dorothy Carol, Hindle, Karl Lofthouse.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Benjamin Charles | 21 September 2016 | - | 1 |
AINSWORTH, Charles Thomas | 28 July 1997 | - | 1 |
AINSWORTH, Dorothy Carol | 15 February 2019 | - | 1 |
HINDLE, Karl Lofthouse | 28 July 1997 | 01 December 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Dorothy Carol | 01 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
CC04 - Statement of companies objects | 22 April 2020 | |
MA - Memorandum and Articles | 22 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 20 April 2020 | |
PSC07 - N/A | 27 March 2020 | |
PSC01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AP01 - Appointment of director | 21 September 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AAMD - Amended Accounts | 22 December 2011 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 08 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 15 March 2002 | |
363s - Annual Return | 28 June 2001 | |
169 - Return by a company purchasing its own shares | 04 April 2001 | |
169 - Return by a company purchasing its own shares | 04 April 2001 | |
AA - Annual Accounts | 25 January 2001 | |
RESOLUTIONS - N/A | 01 August 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
169 - Return by a company purchasing its own shares | 01 August 2000 | |
169 - Return by a company purchasing its own shares | 01 August 2000 | |
363a - Annual Return | 17 July 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
AA - Annual Accounts | 23 November 1999 | |
353 - Register of members | 20 July 1999 | |
363a - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363a - Annual Return | 21 July 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 08 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 1997 | |
CERTNM - Change of name certificate | 06 August 1997 | |
RESOLUTIONS - N/A | 04 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1997 | |
123 - Notice of increase in nominal capital | 04 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1997 | |
287 - Change in situation or address of Registered Office | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 August 1997 | |
287 - Change in situation or address of Registered Office | 03 August 1997 | |
NEWINC - New incorporation documents | 03 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 February 2000 | Outstanding |
N/A |
Debenture | 07 November 1997 | Fully Satisfied |
N/A |