Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.S.D.TRANSPORT(1944)LIMITED
Company Information for

L.S.D.TRANSPORT(1944)LIMITED

17-27 QUEENS SQUARE, MIDDLESBROUGH, CLEVELAND, TS2 1AH,
Company Registration Number
00388497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L.s.d.transport(1944)limited
L.S.D.TRANSPORT(1944)LIMITED was founded on 1944-06-30 and has its registered office in Middlesbrough. The organisation's status is listed as "Active - Proposal to Strike off". L.s.d.transport(1944)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L.S.D.TRANSPORT(1944)LIMITED
 
Legal Registered Office
17-27 QUEENS SQUARE
MIDDLESBROUGH
CLEVELAND
TS2 1AH
Other companies in DN15
 
Filing Information
Company Number 00388497
Company ID Number 00388497
Date formed 1944-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-05 18:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.S.D.TRANSPORT(1944)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.S.D.TRANSPORT(1944)LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES FRANCISCUS CALJE
Director 2017-05-17
DERMOT MICHAEL RUSSELL
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBINSON
Director 2015-07-07 2017-05-17
ANDREW DAVID BROWN
Company Secretary 1999-05-04 2015-07-07
ANDREW DAVID BROWN
Director 1999-05-04 2015-07-07
MARTIN JOHN REES
Director 1999-05-04 2015-07-07
JOHN STEVEN WHARTON
Director 1999-05-04 2005-06-17
GEORGE PERKINS
Company Secretary 1996-04-17 1999-05-04
DEREK LESLIE BARTLE
Director 1992-02-05 1999-05-04
GEORGE PERKINS
Director 1991-10-17 1999-05-04
PATRICIA ANNE PERKINS
Director 1991-10-17 1999-05-04
GEOFFREY LESLIE KENNETT
Director 1991-10-17 1996-04-29
GEOFFREY LESLIE KENNETT
Company Secretary 1991-10-17 1996-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES FRANCISCUS CALJE VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JOHANNES FRANCISCUS CALJE PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JOHANNES FRANCISCUS CALJE PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-24 CURRENT 2005-12-01 Active
JOHANNES FRANCISCUS CALJE PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JOHANNES FRANCISCUS CALJE GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JOHANNES FRANCISCUS CALJE TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JOHANNES FRANCISCUS CALJE T.H.P.A. GROUP SERVICES LIMITED Director 2017-04-04 CURRENT 1997-03-19 Active
JOHANNES FRANCISCUS CALJE PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD FREIGHT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1971-04-16 Active
JOHANNES FRANCISCUS CALJE PD TEESPORT LIMITED Director 2017-04-04 CURRENT 1991-08-02 Active
JOHANNES FRANCISCUS CALJE PD PORTS HUMBER LIMITED Director 2017-04-04 CURRENT 2007-06-12 Active
JOHANNES FRANCISCUS CALJE PD INTERMODAL SOLUTIONS LIMITED Director 2017-04-04 CURRENT 2007-11-16 Active
JOHANNES FRANCISCUS CALJE GROVEPORT 2012 LIMITED Director 2017-04-04 CURRENT 2011-06-28 Active
JOHANNES FRANCISCUS CALJE PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JOHANNES FRANCISCUS CALJE PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JOHANNES FRANCISCUS CALJE PD PORTS HULL LIMITED Director 2017-04-04 CURRENT 1936-11-16 Active
JOHANNES FRANCISCUS CALJE PD SHIPPING & INSPECTION SERVICES LIMITED Director 2017-04-04 CURRENT 1956-07-09 Active
JOHANNES FRANCISCUS CALJE PD PORT SERVICES LIMITED Director 2017-04-04 CURRENT 1975-11-18 Active
JOHANNES FRANCISCUS CALJE PD PORTS PROPERTIES LIMITED Director 2017-04-04 CURRENT 1977-10-31 Active
JOHANNES FRANCISCUS CALJE PD LOGISTICS LIMITED Director 2017-04-04 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE PD PORTS FINANCE LIMITED Director 2017-02-27 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL GROVEPORT LOGISTICS LIMITED Director 2015-07-07 CURRENT 2005-04-01 Active
DERMOT MICHAEL RUSSELL GROVEPORT 2012 LIMITED Director 2015-07-07 CURRENT 2011-06-28 Active
DERMOT MICHAEL RUSSELL PD INTERMODAL SOLUTIONS LIMITED Director 2008-01-25 CURRENT 2007-11-16 Active
DERMOT MICHAEL RUSSELL PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
DERMOT MICHAEL RUSSELL VICTORIA HARBOUR LIMITED Director 2006-04-28 CURRENT 2002-07-03 Active
DERMOT MICHAEL RUSSELL GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2006-04-28 CURRENT 1991-08-13 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Director 2006-04-28 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL ROXBURGH, HENDERSON & COMPANY LIMITED Director 2006-04-28 CURRENT 1919-10-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GLASGOW BULK HANDLING LIMITED Director 2006-04-28 CURRENT 1986-09-08 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL NORTHERN GATEWAY LIMITED Director 2006-04-28 CURRENT 1989-06-27 Active
DERMOT MICHAEL RUSSELL P.D. WHARFAGE LIMITED Director 2006-04-28 CURRENT 1990-04-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Director 2006-04-28 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ASSOCIATED WATERWAY SERVICES LIMITED Director 2006-04-28 CURRENT 1984-10-02 Active
DERMOT MICHAEL RUSSELL BENJN. ACKERLEY & SON LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD SHIPPING LIMITED Director 2006-04-28 CURRENT 1989-10-23 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL P D WAREHOUSING LIMITED Director 2006-04-28 CURRENT 1989-12-14 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
DERMOT MICHAEL RUSSELL GROVEPORT PENSION TRUSTEES LIMITED Director 2006-04-28 CURRENT 1991-12-24 Active
DERMOT MICHAEL RUSSELL C & C AGENCIES LIMITED Director 2006-04-28 CURRENT 1996-01-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ITALIAN GENERAL SHIPPING LIMITED Director 2006-04-28 CURRENT 1998-11-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL F.W. ALLAN & KER LIMITED Director 2006-04-28 CURRENT 1961-06-29 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL MATTAK LIMITED Director 2006-04-28 CURRENT 1982-01-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PETERHEAD TOWAGE SERVICES LIMITED Director 2006-04-28 CURRENT 1988-04-12 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL STOREFREIGHT LTD. Director 2006-04-28 CURRENT 1985-09-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL R.DURHAM & SONS LIMITED Director 2006-04-28 CURRENT 1957-03-22 Active
DERMOT MICHAEL RUSSELL PD PORTS FINANCE LIMITED Director 2006-04-28 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) Director 2006-04-28 CURRENT 1976-12-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD AGENCY LIMITED Director 2006-04-28 CURRENT 1986-06-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD 2007 LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Director 2006-04-28 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL WORLDWIDE TRAVEL (WALES) LIMITED Director 2006-04-28 CURRENT 1974-03-15 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL SELLERS & BATTY LIMITED Director 2006-04-28 CURRENT 1946-11-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Director 2006-04-28 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Director 2006-04-28 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL NORTH LINCS.HAULAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1955-12-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD PORTS PROPERTIES LIMITED Director 2006-04-28 CURRENT 1977-10-31 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Director 2006-04-28 CURRENT 1979-05-24 Active
DERMOT MICHAEL RUSSELL HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Director 2006-04-28 CURRENT 1963-01-25 Active
DERMOT MICHAEL RUSSELL CONSOLIDATED ENGINEERING LIMITED Director 2006-04-28 CURRENT 1976-07-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL HUMBER TERMINALS LIMITED Director 2006-04-28 CURRENT 1985-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-30DS01Application to strike the company off the register
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26SH20Statement by Directors
2021-05-26SH19Statement of capital on 2021-05-26 GBP 1.00
2021-05-26CAP-SSSolvency Statement dated 14/05/21
2021-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003884970007
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 25600
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2017-05-17AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 25600
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 25600
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-29TM02Termination of appointment of Andrew David Brown on 2015-07-07
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REES
2015-07-28AP01DIRECTOR APPOINTED DAVID JOHN ROBINSON
2015-07-28AP01DIRECTOR APPOINTED DERMOT MICHAEL RUSSELL
2015-07-21AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM PO Box No11 Neap House Wharf Scunthorpe Lincs DN15 8UJ
2015-07-17RES01ADOPT ARTICLES 17/07/15
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003884970007
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 25600
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 25600
2013-12-03AR0117/10/13 FULL LIST
2012-12-06AR0117/10/12 FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-02AR0117/10/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/06/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/06/2011
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-16AR0117/10/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-04AR0117/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN REES / 17/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 17/10/2009
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BROWN / 23/04/2009
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BROWN / 23/04/2009
2009-01-13363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-13363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-22363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-11225ACC. REF. DATE EXTENDED FROM 17/06/06 TO 30/06/06
2006-01-03AAFULL ACCOUNTS MADE UP TO 17/06/05
2005-11-17363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 17/06/05
2005-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-01288bDIRECTOR RESIGNED
2005-07-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-01RES13APPROVE AGREEMENT 17/06/05
2005-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-31363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-17363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-16363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-14363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-15363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-23363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-17288bDIRECTOR RESIGNED
1999-05-10288aNEW DIRECTOR APPOINTED
1999-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-10288aNEW DIRECTOR APPOINTED
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-09363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to L.S.D.TRANSPORT(1944)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.S.D.TRANSPORT(1944)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-24 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-06-17 Satisfied CLYDESDALE BANK PLC
STATUTORY MORTGAGE 1965-03-23 Satisfied CITY MARINE FINANCE LTD
STATUTORY MORTGAGE 1965-03-23 Satisfied CITY MARINE FINANCE LTD
LEGAL CHARGE 1963-07-15 Satisfied BARCLAYS BANK LTD
DEBENTURE 1962-12-04 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.S.D.TRANSPORT(1944)LIMITED

Intangible Assets
Patents
We have not found any records of L.S.D.TRANSPORT(1944)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.S.D.TRANSPORT(1944)LIMITED
Trademarks
We have not found any records of L.S.D.TRANSPORT(1944)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.S.D.TRANSPORT(1944)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52241 - Cargo handling for water transport activities) as L.S.D.TRANSPORT(1944)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.S.D.TRANSPORT(1944)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.S.D.TRANSPORT(1944)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.S.D.TRANSPORT(1944)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.