LNE ROAD TRANSPORT LTD
Overview
| Company Name | LNE ROAD TRANSPORT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09373413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LNE ROAD TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is LNE ROAD TRANSPORT LTD located?
| Registered Office Address | The Business Village Drum Industrial Estate DH2 1ST Chester Le Street England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LNE ROAD TRANSPORT LTD?
| Company Name | From | Until |
|---|---|---|
| MANN TYNESIDE LTD | Jan 05, 2015 | Jan 05, 2015 |
What are the latest accounts for LNE ROAD TRANSPORT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LNE ROAD TRANSPORT LTD?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for LNE ROAD TRANSPORT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Graham Patrick Simpson as a person with significant control on Apr 13, 2024 | 2 pages | PSC04 | ||||||||||
Notification of Michelle Simpson as a person with significant control on Apr 13, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr Christopher Younger as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John William Andrew Beston as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Appointment of John William Andrew Beston as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Hodgson as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Patrick Simpson as a director on May 12, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 093734130002, created on Nov 13, 2020 | 13 pages | MR01 | ||||||||||
Termination of appointment of Stephen Murray as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Hodgson as a director on Sep 04, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from , Mann Tyneside Limited, 511 Durham Road, Gateshead, Tyne and Wear, NE9 5EY, United Kingdom to The Business Village Drum Industrial Estate Chester Le Street DH2 1st on Mar 12, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LNE ROAD TRANSPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Graham Patrick | Director | Drum Industrial Estate DH2 1ST Chester Le Street The Business Village England | England | British | Company Director | 250216560001 | ||||
| YOUNGER, Christopher | Director | Drum Industrial Estate DH2 1ST Chester Le Street The Business Village England | England | British | Finance Director | 317745910001 | ||||
| BESTON, John William Andrew | Director | Drum Road DH2 1ST Birtlly The Old Coop Building Co Durham England | England | British | Director | 303311090001 | ||||
| HEPPLE, Kenneth | Director | Durham Road NE9 5EY Gateshead 511 Tyne And Wear United Kingdom | United Kingdom | British | Director | 113065880001 | ||||
| HODGSON, David | Director | Drum Industrial Estate DH2 1ST Chester Le Street Business Village England | England | British | Managing Director | 273909230001 | ||||
| MURRAY, Stephen | Director | Drum Industrial Estate DH2 1ST Chester Le Street The Business Village England | United Kingdom | British | Director | 84460690001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of LNE ROAD TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Simpson | Apr 13, 2024 | Drum Industrial Estate DH2 1ST Chester Le Street The Business Village England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Patrick Simpson | Sep 04, 2019 | Drum Industrial Estate DH2 1ST Chester Le Street The Business Village England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Murray | Apr 06, 2016 | Durham Road NE9 5EY Gateshead 511 Tyne And Wear United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kenneth Hepple | Apr 06, 2016 | Durham Road NE9 5EY Gateshead 511 Tyne And Wear United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0