About

Registered Number: 09138983
Date of Incorporation: 21/07/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Lemsford Transport Ltd was setup in 2014, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed as Hanas, Maciej, Rooney, Thomas, Thorman, Ian for Lemsford Transport Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANAS, Maciej 13 August 2014 06 February 2015 1
ROONEY, Thomas 06 February 2015 06 May 2015 1
THORMAN, Ian 21 July 2015 17 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 18 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AP01 - Appointment of director 22 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AD01 - Change of registered office address 24 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AD01 - Change of registered office address 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.