Advanced company searchLink opens in new window

LYA TRANS LTD

Company number 11920033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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