Background WavePink WaveYellow Wave

LOANE TRANSPORT LIMITED (NI016810)

LOANE TRANSPORT LIMITED (NI016810) is an active UK company. incorporated on 30 June 1983. with registered office in Kesh. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LOANE TRANSPORT LIMITED has been registered for 42 years. Current directors include LOANE, Blakely, LOANE, Brian Douglas, LOANE, Kerri Joy and 2 others.

Company Number
NI016810
Status
active
Type
ltd
Incorporated
30 June 1983
Age
42 years
Address
35 Main Street, Kesh, BT93 1TF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LOANE, Blakely, LOANE, Brian Douglas, LOANE, Kerri Joy, LOANE, Kris Mark, LOANE, Mark Brian
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOANE TRANSPORT LIMITED

LOANE TRANSPORT LIMITED is an active company incorporated on 30 June 1983 with the registered office located in Kesh. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LOANE TRANSPORT LIMITED was registered 42 years ago.(SIC: 49410)

Status

active

Active since 42 years ago

Company No

NI016810

LTD Company

Age

42 Years

Incorporated 30 June 1983

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Medium Company

Next Due

Due by 23 December 2026
Period: 30 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

35 Main Street Kesh, BT93 1TF,

Previous Addresses

Main Street Kesh Co Fermanagh BT93 1TE
From: 30 June 1983To: 20 September 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Loan Secured
Apr 19
Loan Cleared
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LOANE, Mark Brian

Active
Drumwhinney Road, Co FermanaghBT93 1SD
Secretary
Appointed 30 Jun 1983

LOANE, Blakely

Active
Roscagh, Kesh
Born October 1955
Director
Appointed 30 Jun 1983

LOANE, Brian Douglas

Active
Main Street, KeshBT93 1TF
Born April 1991
Director
Appointed 02 Sept 2021

LOANE, Kerri Joy

Active
Main Street, KeshBT93 1TF
Born November 1995
Director
Appointed 02 Sept 2021

LOANE, Kris Mark

Active
Main Street, KeshBT93 1TF
Born May 1988
Director
Appointed 02 Sept 2021

LOANE, Mark Brian

Active
12 Drumwhinney Road, Co FermanaghBT93 1SD
Born April 1960
Director
Appointed 30 Jun 1983

LOANE, Evelyn Joyce

Resigned
12 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1960
Director
Appointed 30 Jun 1983
Resigned 02 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr Mark Brian Loane

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Medium
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Medium
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Legacy
23 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
23 January 2010
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
1 December 2008
AC(NI)AC(NI)
Legacy
8 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
2 March 2006
AC(NI)AC(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
11 January 2004
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
18 October 2002
AC(NI)AC(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
19 February 2001
371S(NI)371S(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
20 January 1999
371S(NI)371S(NI)
Legacy
20 January 1999
G98-2(NI)G98-2(NI)
Legacy
20 January 1999
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
23 December 1998
402(NI)402(NI)
Legacy
28 April 1998
AC(NI)AC(NI)
Legacy
28 April 1998
233-1(NI)233-1(NI)
Legacy
13 February 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 October 1997
402(NI)402(NI)
Legacy
26 August 1997
296(NI)296(NI)
Legacy
26 March 1997
AC(NI)AC(NI)
Legacy
9 February 1997
371S(NI)371S(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
24 January 1995
AC(NI)AC(NI)
Legacy
9 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
24 February 1994
371S(NI)371S(NI)
Legacy
16 February 1993
371S(NI)371S(NI)
Legacy
22 July 1992
AC(NI)AC(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
28 February 1992
371A(NI)371A(NI)
Legacy
13 March 1991
AR(NI)AR(NI)
Legacy
25 October 1990
AC(NI)AC(NI)
Legacy
25 October 1990
AC(NI)AC(NI)
Legacy
3 February 1990
AR(NI)AR(NI)
Legacy
10 August 1989
AC(NI)AC(NI)
Legacy
10 June 1989
295(NI)295(NI)
Legacy
11 March 1989
296(NI)296(NI)
Legacy
7 February 1989
AR(NI)AR(NI)
Legacy
27 June 1988
AC(NI)AC(NI)
Legacy
25 January 1988
AR(NI)AR(NI)
Legacy
15 May 1987
AR(NI)AR(NI)
Legacy
4 February 1987
AC(NI)AC(NI)
Legacy
4 February 1987
AC(NI)AC(NI)
Legacy
4 February 1987
AC(NI)AC(NI)
Legacy
4 February 1987
295(NI)295(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
2 August 1983
A2(NI)A2(NI)
Legacy
30 June 1983
G1(NI)G1(NI)
Legacy
30 June 1983
PUC1(NI)PUC1(NI)
Legacy
30 June 1983
ARTS(NI)ARTS(NI)
Legacy
30 June 1983
MEM(NI)MEM(NI)
Legacy
30 June 1983
DECL(NI)DECL(NI)