About

Registered Number: 03397132
Date of Incorporation: 03/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Harwood Barn, Clayton Le Dale, Blackburn, Lancashire, BB1 9DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 February 2000 Outstanding

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.