About

Registered Number: 08979015
Date of Incorporation: 04/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds in West Yorkshire, Linstock Haulage Ltd was founded on 04 April 2014. We don't know the number of employees at the company. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Nicholas 13 September 2016 05 April 2017 1
MEIKLE, William 18 April 2014 12 July 2016 1
MOUNTAIN, David 28 June 2017 02 March 2018 1
O'HARE, John 11 May 2017 22 June 2017 1
WAREBI, Lucky 12 July 2016 13 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
PSC01 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
PSC07 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 04 July 2017
PSC01 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
AP01 - Appointment of director 03 July 2017
AD01 - Change of registered office address 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 18 May 2017
AD01 - Change of registered office address 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 20 September 2016
AD01 - Change of registered office address 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 July 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 03 May 2014
AD01 - Change of registered office address 02 May 2014
AP01 - Appointment of director 02 May 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.