Company NameL J S Transport Of Settle Limited
DirectorAngela Pearson
Company StatusActive
Company Number06866401
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Angela Pearson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Sowarth Industrial Estate
Settle
North Yorkshire
BD24 9AF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Lee James Staveley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8a Sowarth Industrial Estate
Settle
North Yorkshire
BD24 9AF
Secretary NameMr Lee James Staveley
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Sowarth Industrial Estate
Settle
North Yorkshire
BD24 9AF

Location

Registered AddressUnit 8a Sowarth Industrial Estate
Settle
North Yorkshire
BD24 9AF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lee James Staveley
100.00%
Ordinary

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 26 April 2022 (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023Micro company accounts made up to 26 April 2021 (4 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Total exemption full accounts made up to 26 April 2020 (12 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Lee James Staveley as a director on 23 February 2022 (1 page)
25 February 2022Termination of appointment of Lee James Staveley as a secretary on 23 February 2022 (1 page)
25 February 2022Appointment of Miss Angela Pearson as a director on 23 February 2022 (2 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 26 April 2019 (11 pages)
20 April 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
7 April 2020Change of details for Mr Lee James Staveley as a person with significant control on 28 March 2020 (2 pages)
7 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
7 April 2020Secretary's details changed for Mr Lee James Staveley on 28 March 2020 (1 page)
7 April 2020Director's details changed for Mr Lee James Staveley on 28 March 2020 (2 pages)
24 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
23 July 2019Total exemption full accounts made up to 28 April 2018 (11 pages)
26 April 2019Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Unit 8a Sowarth Industrial Estate Settle North Yorkshire BD24 9AF on 26 April 2019 (1 page)
24 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
10 April 2019Change of details for Mr Lee James Staveley as a person with significant control on 20 December 2018 (2 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
10 April 2019Notification of Jennifer Edith Warner as a person with significant control on 20 December 2018 (2 pages)
19 February 2019Change of share class name or designation (2 pages)
19 February 2019Particulars of variation of rights attached to shares (2 pages)
19 February 2019Sub-division of shares on 20 December 2018 (4 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
31 July 2018Director's details changed for Mr Lee James Staveley on 31 July 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 October 2015Registered office address changed from Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY to 1 Bond Street Colne Lancashire BB8 9DG on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY to 1 Bond Street Colne Lancashire BB8 9DG on 15 October 2015 (2 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 November 2014Secretary's details changed for Mr Lee James Staveley on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Lee James Staveley on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Lee James Staveley on 12 November 2014 (2 pages)
12 November 2014Secretary's details changed for Mr Lee James Staveley on 12 November 2014 (1 page)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Secretary's details changed for Lee James Staveley on 1 April 2010 (1 page)
15 April 2010Secretary's details changed for Lee James Staveley on 1 April 2010 (1 page)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Lee James Staveley on 1 April 2010 (1 page)
15 April 2010Director's details changed for Mr Lee James Staveley on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Lee James Staveley on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Lee James Staveley on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
31 July 2009Director and secretary appointed lee james staveley (2 pages)
31 July 2009Director and secretary appointed lee james staveley (2 pages)
31 July 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)