London
E14 8BP
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flat 3 140 Narrow Street London E14 8BP |
Secretary Name | Guy Alan Houston |
---|---|
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 140 Narrow Street London E14 8BP |
Director Name | Mr Imran Bin Abdul Rahim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lofting Road Islington London N1 1ET |
Director Name | Mr John Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3 140 Narrow Street London E14 8BP |
Website | transportinvestment.co.uk |
---|---|
Telephone | 07 508059126 |
Telephone region | Mobile |
Registered Address | Flat 3 140 Narrow Street London E14 8BP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
34 at £1 | David John Leeder 33.33% A |
---|---|
34 at £1 | Guy Alan Houston 33.33% B |
34 at £1 | John Malcolm Lanaghan 33.33% C |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 March 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
3 March 2021 | Change of details for Mr David John Leeder as a person with significant control on 17 February 2021 (2 pages) |
5 March 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 August 2019 | Termination of appointment of John Malcolm Lanaghan as a director on 31 July 2019 (1 page) |
13 March 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
31 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 March 2014 | Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 March 2014 | Termination of appointment of Imran Rahim as a director (2 pages) |
7 March 2014 | Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages) |
7 March 2014 | Termination of appointment of Imran Rahim as a director (2 pages) |
7 March 2014 | Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
15 April 2013 | Annual return made up to 18 February 2013 (16 pages) |
15 April 2013 | Annual return made up to 18 February 2013 (16 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Secretary's details changed for Guy Houston on 17 February 2012 (1 page) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Mr Guy Alan Houston on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr David John Leeder on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr John Malcolm Lanaghan on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Imran Bin Abdul Rahim on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr David John Leeder on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr John Malcolm Lanaghan on 17 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Guy Houston on 17 February 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Guy Alan Houston on 17 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Imran Bin Abdul Rahim on 17 February 2012 (2 pages) |
18 July 2011 | Company name changed transport investment NO3 LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Company name changed transport investment NO3 LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Change of name notice (2 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|