DAVID KEENAGHAN TRANSPORT LIMITED

24 Magnolia Road 24 Magnolia Road, Leeds, LS14 6WR, England
StatusACTIVE
Company No.06475005
CategoryPrivate Limited Company
Incorporated16 Jan 2008
Age16 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

DAVID KEENAGHAN TRANSPORT LIMITED is an active private limited company with number 06475005. It was incorporated 16 years, 5 months, 14 days ago, on 16 January 2008. The company address is 24 Magnolia Road 24 Magnolia Road, Leeds, LS14 6WR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joeanna Keenaghan

Termination date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joeanna Keenaghan

Termination date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mrs Joeanna Keenaghan

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr David Martin Keenaghan

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2019

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-14

Officer name: Joeanna Keenaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 3 Jennie Blackamore Way Crossgates Leeds LS15 8FT

New address: 24 Magnolia Road Seacroft Leeds LS14 6WR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joeanna Keenaghan

Appointment date: 2016-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2016

Category: Address

Type: AD02

Old address: C/O Pg Accounting Services Ltd 31a Austhorpe Road Leeds LS15 8BA England

New address: C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: David Martin Keenaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 42 Templenewsam Road Leeds West Yorkshire LS15 0DX

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2014

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Joeanna Keenaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Move registers to registered office company

Date: 24 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change sail address company with old address

Date: 28 Mar 2012

Category: Address

Type: AD02

Old address: 55 Fountain Street Morley Leeds LS27 0AA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Martin Keenaghan

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Joeanna Keenaghan

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joeanna giles / 31/08/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joanne giles / 16/01/2008

Documents

View document PDF

Incorporation company

Date: 16 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM'S CONCRETE PUMPING SERVICES LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:10917564
Status:ACTIVE
Category:Private Limited Company

AKIN SERVICES LTD

5 CORNWALLIS CLOSE,ERITH,DA8 2PF

Number:10194711
Status:ACTIVE
Category:Private Limited Company

ALLMANOR PARK LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC415118
Status:ACTIVE
Category:Limited Liability Partnership

CHAPMAN LIGHT ENGINEERING SERVICES LTD

17 NAPIER COURT,CHESTERFIELD,S43 4PZ

Number:09486946
Status:ACTIVE
Category:Private Limited Company

CRAKE VALLEY HOLIDAY LODGES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:09307146
Status:ACTIVE
Category:Private Limited Company

SISKS JM LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11529556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source