About

Registered Number: 08978939
Date of Incorporation: 04/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 30 Wadworth Street Denaby Main, Doncaster, DN12 4AF,

 

Having been setup in 2014, Longcliffe Transport Ltd are based in Doncaster. There are 14 directors listed as Murnieks, Ilgvars, Abbas, Abeel, Ali, Ilyaas, Brannigan, Robert James, Ciurea, Gilbert Marius, Cole, Simon, Cummings, Ryan, Czerniak, Karol, Haile, Solomon, Jankevicius, Arnold, Kaye, Barry, Latif, Jasar, Mckinley, Lynda Ann Miller, Palacky, Robert for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURNIEKS, Ilgvars 14 September 2020 - 1
ABBAS, Abeel 01 July 2014 15 June 2015 1
ALI, Ilyaas 23 December 2015 05 April 2017 1
BRANNIGAN, Robert James 08 February 2018 10 July 2018 1
CIUREA, Gilbert Marius 18 May 2020 14 September 2020 1
COLE, Simon 06 April 2014 01 July 2014 1
CUMMINGS, Ryan 15 June 2015 22 October 2015 1
CZERNIAK, Karol 22 June 2017 08 February 2018 1
HAILE, Solomon 20 June 2019 12 November 2019 1
JANKEVICIUS, Arnold 22 October 2015 23 December 2015 1
KAYE, Barry 12 December 2018 20 June 2019 1
LATIF, Jasar 12 November 2019 03 April 2020 1
MCKINLEY, Lynda Ann Miller 10 July 2018 12 December 2018 1
PALACKY, Robert 03 April 2020 18 May 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
PSC07 - N/A 06 October 2020
PSC01 - N/A 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AD01 - Change of registered office address 08 June 2020
PSC01 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
PSC01 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 04 March 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 03 December 2019
PSC01 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AD01 - Change of registered office address 03 July 2019
PSC01 - N/A 03 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
PSC07 - N/A 03 July 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AD01 - Change of registered office address 20 December 2018
PSC01 - N/A 20 December 2018
AA - Annual Accounts 26 September 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 15 February 2018
AP01 - Appointment of director 15 February 2018
AD01 - Change of registered office address 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AD01 - Change of registered office address 29 June 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 22 June 2015
AD01 - Change of registered office address 22 June 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 02 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP01 - Appointment of director 10 July 2014
AD01 - Change of registered office address 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.