Company number 06419375
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address BUTLER ACCOUNTANCY SERVICES LTD, SUITE 1 TELFORD HOUSE, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 2BT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 2
. The most likely internet sites of LT TRANSPORT LIMITED are www.lttransport.co.uk, and www.lt-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Lt Transport Limited is a Private Limited Company.
The company registration number is 06419375. Lt Transport Limited has been working since 06 November 2007.
The present status of the company is Active. The registered address of Lt Transport Limited is Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria Ca1 2bt. . TAYLOR, Lee is a Director of the company. Secretary BUTLER, Alexander Lowe has been resigned. Secretary BUTLER, David Alexander has been resigned. Director BUTLER, David Alexander has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Lee Taylor
Notified on: 6 November 2016
50 years old
Nature of control: Ownership of shares – 75% or more
LT TRANSPORT LIMITED Events
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
12 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
...
... and 16 more events
04 Apr 2008
Appointment terminated director david butler
04 Apr 2008
Appointment terminated secretary alexander butler
04 Apr 2008
Director appointed lee taylor
27 Mar 2008
Company name changed bas (one hundred and eighty) LIMITED\certificate issued on 01/04/08
06 Nov 2007
Incorporation