- Company Overview for LYA TRANS LTD (11920033)
- Filing history for LYA TRANS LTD (11920033)
- People for LYA TRANS LTD (11920033)
- More for LYA TRANS LTD (11920033)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mrs Maria Iuliana Turcu on 1 October 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mrs Maria Iuliana Turcu as a person with significant control on 1 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from 166 Holly Lane Smethwick B66 1QL England to 21D Lyndale Road Coventry CV5 8AS on 15 October 2024 | |
26 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2024 | PSC04 | Change of details for Mrs Maria Iuliana Turcu as a person with significant control on 15 June 2024 | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2024 | CH01 | Director's details changed for Mrs Maria Iuliana Turcu on 15 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mrs Maria Iuliana Turcu as a person with significant control on 15 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 1542 Flat 1 Pershore Road Stirchley Birmingham B30 2NW England to 166 Holly Lane Smethwick B66 1QL on 24 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from 78 Brignall Croft Leeds LS9 7EX England to 1542 Flat 1 Pershore Road Stirchley Birmingham B30 2NW on 3 January 2024 | |
29 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from 3 Peacock Avenue Salford M6 7FP England to 78 Brignall Croft Leeds LS9 7EX on 12 May 2023 | |
08 Jul 2022 | AD01 | Registered office address changed from 29a Warrington Road Leigh WN7 3BG England to 3 Peacock Avenue Salford M6 7FP on 8 July 2022 | |
08 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from 657 Liverpool Road Eccles Manchester M30 7BY England to 29a Warrington Road Leigh WN7 3BG on 1 July 2020 | |
05 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates |