LEMAN INTERNATIONAL TRANSPORT LIMITED - NORMANTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-15. Officer name: Christian Moller Laursen. 2024-01-19 View Report
Officers. Termination date: 2023-11-16. Officer name: Nigel Anthony David Gutcher. 2024-01-18 View Report
Resolution. Description: Resolutions. 2023-09-25 View Report
Accounts. Accounts type full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Officers. Officer name: Narinder Singh Billing. Termination date: 2023-01-11. 2023-01-23 View Report
Officers. Appointment date: 2023-01-18. Officer name: Mr Nigel Anthony David Gutcher. 2023-01-23 View Report
Persons with significant control. Cessation date: 2022-09-09. Psc name: Leman International System Transport a/S. 2022-09-09 View Report
Accounts. Accounts type full. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-07-14 View Report
Capital. Capital allotment shares. 2022-03-30 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Bo Lindberg Andersen. 2021-10-01 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Officers. Officer name: Jesper Renner Autzen. Termination date: 2021-06-25. 2021-07-01 View Report
Officers. Officer name: Mr Michael Marnfeld. Appointment date: 2021-06-24. 2021-07-01 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Officers. Termination date: 2021-05-31. Officer name: Thomas Kroyer. 2021-06-04 View Report
Officers. Appointment date: 2021-03-31. Officer name: Mr Narinder Singh Billing. 2021-04-01 View Report
Officers. Termination date: 2021-03-31. Officer name: Rene Busekist Ohlsen. 2021-04-01 View Report
Capital. Capital allotment shares. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type full. 2020-03-19 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Rene Busekist Ohlsen. 2020-02-27 View Report
Capital. Capital allotment shares. 2020-01-06 View Report
Resolution. Description: Resolutions. 2020-01-03 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Jesper Renner Autzen. 2020-01-02 View Report
Officers. Termination date: 2019-12-31. Officer name: Jesper Krupa Thygesen. 2020-01-02 View Report
Officers. Officer name: Jesper Renner Autzen. Termination date: 2019-12-31. 2020-01-02 View Report
Officers. Officer name: Mr Thomas Kroyer. Change date: 2019-11-12. 2019-11-13 View Report
Officers. Officer name: Mr Jesper Krupa Thygesen. Change date: 2019-11-01. 2019-11-12 View Report
Officers. Officer name: Mr Christian Moller Laursen. Appointment date: 2019-11-01. 2019-11-12 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Officers. Officer name: Morten Bo Abildokke Rasmussen. Termination date: 2019-07-31. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Officers. Officer name: Carsten Nitz. Termination date: 2018-07-31. 2019-02-04 View Report
Officers. Officer name: Mr Jesper Renner Autzen. Appointment date: 2018-07-31. 2019-02-04 View Report
Accounts. Accounts type small. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Address. Change date: 2018-05-08. Old address: Containerbase, Valley Farm Way Stourton Leeds West Yorkshire LS10 1SE United Kingdom. New address: Unit 35 Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD. 2018-05-08 View Report
Officers. Officer name: Mr Carsten Nitz. Appointment date: 2018-02-28. 2018-03-02 View Report
Officers. Termination date: 2018-02-28. Officer name: Poul Ostergaard. 2018-03-02 View Report
Persons with significant control. Notification date: 2016-07-03. Psc name: Leman International System Transport a/S. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type small. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type full. 2016-03-31 View Report
Address. New address: Containerbase, Valley Farm Way Stourton Leeds West Yorkshire LS10 1SE. Old address: Transmec Building Dealburn Road, Low Moor Bradford West Yorkshire BD12 0RG. Change date: 2016-02-23. 2016-02-23 View Report
Capital. Capital allotment shares. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Change of name. Description: Company name changed aeroship freightforwarding LTD\certificate issued on 09/05/15. 2015-05-09 View Report