Background WavePink WaveYellow Wave

LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED (08154288)

LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED (08154288) is an active UK company. incorporated on 24 July 2012. with registered office in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED has been registered for 13 years. Current directors include CASH, Jamie.

Company Number
08154288
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
26 Tilekiln Lane, Hastings, TN35 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CASH, Jamie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED

LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEADERSHIP IN PASSENGER TRANSPORT AWARDS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08154288

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED
From: 24 July 2012To: 25 February 2026
Contact
Address

26 Tilekiln Lane Hastings, TN35 5EN,

Previous Addresses

11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 14 February 2019To: 21 April 2022
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 8 August 2018To: 14 February 2019
Rossholme West End Long Preston Skipton North Yorkshire BD23 4QL
From: 24 July 2012To: 8 August 2018
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CASH, Jamie

Active
Tilekiln Lane, HastingsTN35 5EN
Born March 1967
Director
Appointed 20 Jul 2018

ANDERSON, Robert Michael

Resigned
West End, SkiptonBD23 4QL
Born January 1946
Director
Appointed 24 Jul 2012
Resigned 20 Jul 2018

CHEEK, Christopher

Resigned
West End, SkiptonBD23 4QL
Born December 1950
Director
Appointed 24 Jul 2012
Resigned 20 Jul 2018

Persons with significant control

1

West End, SkiptonBD23 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Incorporation Company
24 July 2012
NEWINCIncorporation