LUDBROOK TRANSPORT LTD

Register to unlock more data on OkredoRegister

LUDBROOK TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08978988

Incorporation date

04/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2014)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon13/02/2023
Application to strike the company off the register
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon13/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-13
dot icon13/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon27/06/2022
Registered office address changed from Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-27
dot icon27/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon27/06/2022
Cessation of Peter Gill as a person with significant control on 2022-06-16
dot icon27/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon27/06/2022
Termination of appointment of Peter Gill as a director on 2022-06-16
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-04-30
dot icon18/02/2021
Registered office address changed from 24 Stuart Avenue Harrow HA2 9BB United Kingdom to Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX on 2021-02-18
dot icon18/02/2021
Notification of Peter Gill as a person with significant control on 2021-02-05
dot icon18/02/2021
Cessation of Hamad Elenizy as a person with significant control on 2021-02-05
dot icon18/02/2021
Appointment of Mr Peter Gill as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Hamad Elenizy as a director on 2021-02-05
dot icon27/11/2020
Registered office address changed from 10 Warren Bank Manchester M9 6FE United Kingdom to 24 Stuart Avenue Harrow HA2 9BB on 2020-11-27
dot icon27/11/2020
Notification of Hamad Elenizy as a person with significant control on 2020-11-10
dot icon27/11/2020
Cessation of David Clitheroe as a person with significant control on 2020-11-10
dot icon27/11/2020
Appointment of Mr Hamad Elenizy as a director on 2020-11-10
dot icon27/11/2020
Termination of appointment of David Clitheroe as a director on 2020-11-10
dot icon16/10/2020
Registered office address changed from 2a Lydford Road London W9 3LU United Kingdom to 10 Warren Bank Manchester M9 6FE on 2020-10-16
dot icon16/10/2020
Notification of David Clitheroe as a person with significant control on 2020-09-22
dot icon16/10/2020
Cessation of David Jarrett as a person with significant control on 2020-09-22
dot icon16/10/2020
Appointment of Mr David Clitheroe as a director on 2020-09-22
dot icon16/10/2020
Termination of appointment of David Jarrett as a director on 2020-09-22
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon03/04/2020
Registered office address changed from 17 Danemead Grove Northolt UB5 4NX England to 2a Lydford Road London W9 3LU on 2020-04-03
dot icon03/04/2020
Notification of David Jarrett as a person with significant control on 2020-03-23
dot icon03/04/2020
Cessation of Richard Laing as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr David Jarrett as a director on 2020-03-23
dot icon03/04/2020
Termination of appointment of Richard Laing as a director on 2020-03-23
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/12/2019
Registered office address changed from 17 Barnaby Terrace Rochester ME1 2LL England to 17 Danemead Grove Northolt UB5 4NX on 2019-12-31
dot icon31/12/2019
Notification of Richard Laing as a person with significant control on 2019-12-19
dot icon31/12/2019
Cessation of Steven Mitchell as a person with significant control on 2019-12-19
dot icon31/12/2019
Appointment of Mr Richard Laing as a director on 2019-12-19
dot icon31/12/2019
Termination of appointment of Steven Mitchell as a director on 2019-12-19
dot icon07/06/2019
Registered office address changed from 92 Kimberley Avenue Thatto Heath St. Helens WA9 5SW United Kingdom to 17 Barnaby Terrace Rochester ME1 2LL on 2019-06-07
dot icon07/06/2019
Notification of Steven Mitchell as a person with significant control on 2019-05-16
dot icon07/06/2019
Cessation of Darren Pinnington as a person with significant control on 2019-05-16
dot icon07/06/2019
Appointment of Mr Steven Mitchell as a director on 2019-05-16
dot icon07/06/2019
Termination of appointment of Darren Pinnington as a director on 2019-05-16
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon18/02/2019
Registered office address changed from 59 Bordars Road London W7 1AL United Kingdom to 92 Kimberley Avenue Thatto Heath St. Helens WA9 5SW on 2019-02-18
dot icon18/02/2019
Termination of appointment of Errol Marston as a director on 2019-02-08
dot icon18/02/2019
Cessation of Errol Marston as a person with significant control on 2019-02-08
dot icon18/02/2019
Notification of Darren Pinnington as a person with significant control on 2019-02-08
dot icon18/02/2019
Appointment of Mr Darren Pinnington as a director on 2019-02-08
dot icon16/10/2018
Registered office address changed from 62 Village Way London NW10 0LL England to 59 Bordars Road London W7 1AL on 2018-10-16
dot icon16/10/2018
Notification of Errol Marston as a person with significant control on 2018-10-03
dot icon16/10/2018
Termination of appointment of Rayan Francis Baldeo as a director on 2018-10-03
dot icon16/10/2018
Cessation of Rayan Francis Baldeo as a person with significant control on 2018-10-03
dot icon16/10/2018
Appointment of Mr Errol Marston as a director on 2018-10-03
dot icon26/09/2018
Micro company accounts made up to 2018-04-30
dot icon08/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-21
dot icon08/06/2018
Notification of Rayan Francis Baldeo as a person with significant control on 2018-05-21
dot icon08/06/2018
Registered office address changed from 3 Filton Avenue Horfield Bristol BS7 0AQ United Kingdom to 62 Village Way London NW10 0LL on 2018-06-08
dot icon08/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon08/06/2018
Appointment of Mr Rayan Francis Baldeo as a director on 2018-05-21
dot icon08/06/2018
Cessation of Christopher Ross May as a person with significant control on 2018-04-05
dot icon08/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-21
dot icon08/06/2018
Termination of appointment of Christopher Ross May as a director on 2018-04-05
dot icon08/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon07/02/2018
Cessation of Byron Roy Campbell as a person with significant control on 2017-11-15
dot icon07/02/2018
Cessation of Kevin Ogorman as a person with significant control on 2017-04-05
dot icon06/02/2018
Notification of Christopher Ross May as a person with significant control on 2017-11-15
dot icon06/02/2018
Notification of Byron Roy Campbell as a person with significant control on 2017-06-13
dot icon06/02/2018
Registered office address changed from 9 Stanley Gardens London NW2 4QH United Kingdom to 3 Filton Avenue Horfield Bristol BS7 0AQ on 2018-02-06
dot icon06/02/2018
Appointment of Mr Christopher Ross May as a director on 2017-11-15
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-13
dot icon06/02/2018
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon06/02/2018
Termination of appointment of Byron Campbell as a director on 2017-11-15
dot icon11/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-13
dot icon21/06/2017
Appointment of Byron Campbell as a director on 2017-06-13
dot icon21/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Stanley Gardens London NW2 4QH on 2017-06-21
dot icon26/04/2017
Termination of appointment of Kevin O'gorman as a director on 2017-04-05
dot icon26/04/2017
Registered office address changed from 56 Harvey Close Bourne PE10 9QL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-26
dot icon26/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-04-30
dot icon04/05/2016
Termination of appointment of Andrew Suttie as a director on 2016-04-25
dot icon04/05/2016
Appointment of Kevin O'gorman as a director on 2016-04-25
dot icon04/05/2016
Registered office address changed from Papillon North Country Redruth TR16 4AJ to 56 Harvey Close Bourne PE10 9QL on 2016-05-04
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Andrew Bryant as a director on 2014-12-15
dot icon23/12/2014
Appointment of Andrew Suttie as a director on 2014-12-15
dot icon23/12/2014
Registered office address changed from 18 Pond Bank Blisworth Northampton NN7 3EL United Kingdom to Papillon North Country Redruth TR16 4AJ on 2014-12-23
dot icon29/10/2014
Termination of appointment of David Bradshaw as a director on 2014-10-15
dot icon29/10/2014
Registered office address changed from 5 Colindale Close Bolton BL3 5SA United Kingdom to 18 Pond Bank Blisworth Northampton NN7 3EL on 2014-10-29
dot icon29/10/2014
Appointment of Andrew Bryant as a director on 2014-10-15
dot icon07/08/2014
Termination of appointment of Wayne Edward William Phillips as a director on 2014-07-21
dot icon07/08/2014
Registered office address changed from 242 High Street Silverdale Newcastle ST5 6LJ United Kingdom to 5 Colindale Close Bolton BL3 5SA on 2014-08-07
dot icon07/08/2014
Appointment of David Bradshaw as a director on 2014-07-21
dot icon02/05/2014
Appointment of Mr Wayne Edward William Phillips as a director
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon04/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 21/05/2018
3648
Mr Errol Marston
Director
03/10/2018 - 08/02/2019
-
Kevin Ogorman
Director
25/04/2016 - 05/04/2017
-
Mr Steven Mitchell
Director
16/05/2019 - 19/12/2019
2
Mr David Jarrett
Director
23/03/2020 - 22/09/2020
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUDBROOK TRANSPORT LTD

LUDBROOK TRANSPORT LTD is an(a) Dissolved company incorporated on 04/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDBROOK TRANSPORT LTD?

toggle

LUDBROOK TRANSPORT LTD is currently Dissolved. It was registered on 04/04/2014 and dissolved on 09/05/2023.

Where is LUDBROOK TRANSPORT LTD located?

toggle

LUDBROOK TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does LUDBROOK TRANSPORT LTD do?

toggle

LUDBROOK TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does LUDBROOK TRANSPORT LTD have?

toggle

LUDBROOK TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for LUDBROOK TRANSPORT LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.