LULLINGFIELDS TRANSPORT LTD

Register to unlock more data on OkredoRegister

LULLINGFIELDS TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947552

Incorporation date

19/03/2014

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 19/03/2014)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-27
dot icon27/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-27
dot icon27/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-27
dot icon19/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon18/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-18
dot icon18/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-18
dot icon18/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon01/07/2022
Registered office address changed from 12 James Street Westhoughton Bolton BL5 3QR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-01
dot icon01/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon01/07/2022
Cessation of Christopher Nicholson as a person with significant control on 2022-06-16
dot icon01/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon01/07/2022
Termination of appointment of Christopher Nicholson as a director on 2022-06-16
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Registered office address changed from 247a New Road Portsmouth PO2 7QY United Kingdom to 12 James Street Westhoughton Bolton BL5 3QR on 2021-05-04
dot icon04/05/2021
Notification of Christopher Nicholson as a person with significant control on 2021-04-07
dot icon04/05/2021
Cessation of Leon Bearman as a person with significant control on 2021-04-07
dot icon04/05/2021
Appointment of Mr Christopher Nicholson as a director on 2021-04-07
dot icon04/05/2021
Termination of appointment of Leon Bearman as a director on 2021-04-07
dot icon18/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Registered office address changed from 14 Pebworth Grove Birmingham B33 0TY United Kingdom to 247a New Road Portsmouth PO2 7QY on 2020-11-30
dot icon30/11/2020
Notification of Leon Bearman as a person with significant control on 2020-11-13
dot icon30/11/2020
Cessation of Dariusz Sadowski as a person with significant control on 2020-11-13
dot icon30/11/2020
Appointment of Mr Leon Bearman as a director on 2020-11-13
dot icon30/11/2020
Termination of appointment of Dariusz Sadowski as a director on 2020-11-13
dot icon05/10/2020
Registered office address changed from 223 Malden Way New Malden KT3 5QW United Kingdom to 14 Pebworth Grove Birmingham B33 0TY on 2020-10-05
dot icon05/10/2020
Notification of Dariusz Sadowski as a person with significant control on 2020-09-16
dot icon05/10/2020
Cessation of Matthew Joseph Smith as a person with significant control on 2020-09-16
dot icon05/10/2020
Appointment of Mr Dariusz Sadowski as a director on 2020-09-16
dot icon05/10/2020
Termination of appointment of Matthew Joseph Smith as a director on 2020-09-16
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Registered office address changed from 55a Byrne Drive Southend-on-Sea SS2 6SD England to 223 Malden Way New Malden KT3 5QW on 2019-08-14
dot icon14/08/2019
Cessation of Brenden Jon Annette as a person with significant control on 2019-07-16
dot icon14/08/2019
Notification of Matthew Joseph Smith as a person with significant control on 2019-07-16
dot icon14/08/2019
Termination of appointment of Brenden Jon Annette as a director on 2019-07-16
dot icon14/08/2019
Appointment of Mr Matthew Joseph Smith as a director on 2019-07-16
dot icon29/01/2019
Registered office address changed from 27 Blythe Avenue Bradford BD8 9EW United Kingdom to 55a Byrne Drive Southend-on-Sea SS2 6SD on 2019-01-29
dot icon29/01/2019
Appointment of Mr Brenden Jon Annette as a director on 2019-01-21
dot icon29/01/2019
Notification of Brenden Jon Annette as a person with significant control on 2019-01-21
dot icon29/01/2019
Cessation of Arif Shah as a person with significant control on 2019-01-21
dot icon29/01/2019
Termination of appointment of Arif Shah as a director on 2019-01-21
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon08/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Notification of Arif Shah as a person with significant control on 2018-08-21
dot icon30/08/2018
Registered office address changed from Flat 10, Nevada Heights 130 Chingford Mount Road London E4 9BS England to 27 Blythe Avenue Bradford BD8 9EW on 2018-08-30
dot icon30/08/2018
Cessation of Michal Jan Sadkowski as a person with significant control on 2018-08-21
dot icon30/08/2018
Appointment of Mr Arif Shah as a director on 2018-08-21
dot icon30/08/2018
Termination of appointment of Michal Jan Sadkowski as a director on 2018-08-21
dot icon15/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-31
dot icon15/06/2018
Termination of appointment of Jacob Alastair Morgan Morris as a director on 2018-04-05
dot icon15/06/2018
Registered office address changed from 114 Burton Road Barnsley S71 2AA United Kingdom to Flat 10, Nevada Heights 130 Chingford Mount Road London E4 9BS on 2018-06-15
dot icon15/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon15/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-31
dot icon15/06/2018
Cessation of Jacob Alastair Morgan Morris as a person with significant control on 2018-04-05
dot icon15/06/2018
Notification of Michal Jan Sadkowski as a person with significant control on 2018-05-31
dot icon15/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon15/06/2018
Appointment of Mr Michal Jan Sadkowski as a director on 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon13/02/2018
Cessation of Daniel Moss as a person with significant control on 2017-12-13
dot icon12/02/2018
Appointment of Mr Jacob Alastair Morgan Morris as a director on 2017-12-13
dot icon12/02/2018
Termination of appointment of Daniel Moss as a director on 2017-12-13
dot icon12/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-04-07
dot icon12/02/2018
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon12/02/2018
Notification of Jacob Alastair Morgan Morris as a person with significant control on 2017-12-13
dot icon12/02/2018
Notification of Daniel Moss as a person with significant control on 2017-04-07
dot icon12/02/2018
Cessation of Edmondo Dankwah as a person with significant control on 2017-03-15
dot icon12/02/2018
Registered office address changed from 45 Cattle Dyke Gorefield Wisbech PE13 4NP United Kingdom to 114 Burton Road Barnsley S71 2AA on 2018-02-12
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-07
dot icon13/04/2017
Appointment of Daniel Moss as a director on 2017-04-07
dot icon13/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Cattle Dyke Gorefield Wisbech PE13 4NP on 2017-04-13
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Termination of appointment of Edmondo Dankwah as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from Flat 6 Doradus Court 93 Augustus Road London SW19 6EX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/10/2016
Micro company accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Edmondo Dankwah as a director on 2016-08-25
dot icon01/09/2016
Registered office address changed from 6 Hambledon Rise Northampton NN4 8TT United Kingdom to Flat 6 Doradus Court 93 Augustus Road London SW19 6EX on 2016-09-01
dot icon01/09/2016
Termination of appointment of Peter Dutton as a director on 2016-08-25
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/02/2016
Director's details changed for Peter Dutton on 2016-02-18
dot icon25/02/2016
Registered office address changed from 40 the Weavers Northampton NN4 0PQ to 6 Hambledon Rise Northampton NN4 8TT on 2016-02-25
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Kevin Sells as a director on 2015-03-12
dot icon17/03/2015
Registered office address changed from 5 Hartcroft Close Hemel Hempstead HP3 8AU United Kingdom to 40 the Weavers Northampton NN4 0PQ on 2015-03-17
dot icon17/03/2015
Appointment of Peter Dutton as a director on 2015-03-12
dot icon26/11/2014
Appointment of Kevin Sells as a director on 2014-11-10
dot icon26/11/2014
Termination of appointment of Hayden O'brian as a director on 2014-11-10
dot icon26/11/2014
Registered office address changed from 19 Cordrey Gardens Coulsdon CR5 2SP United Kingdom to 5 Hartcroft Close Hemel Hempstead HP3 8AU on 2014-11-26
dot icon16/07/2014
Registered office address changed from 13 Birchtree Avenue Peterborough PE1 4HL United Kingdom to 19 Cordrey Gardens Coulsdon CR5 2SP on 2014-07-16
dot icon16/07/2014
Appointment of Hayden O'brian as a director on 2014-07-08
dot icon16/07/2014
Termination of appointment of Adomas Jurgutis as a director on 2014-07-08
dot icon29/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-29
dot icon29/04/2014
Termination of appointment of Terence Dunne as a director
dot icon29/04/2014
Appointment of Adomas Jurgutis as a director
dot icon19/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 31/05/2018
3651
Mr Arif Shah
Director
21/08/2018 - 21/01/2019
-
Dunne, Terence
Director
15/03/2017 - 07/04/2017
9214
Mr Matthew Joseph Smith
Director
16/07/2019 - 16/09/2020
1
Dunne, Terence
Director
19/03/2014 - 15/04/2014
9214

Persons with Significant Control

14
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 LULLINGFIELDS TRANSPORT LTD

LULLINGFIELDS TRANSPORT LTD is an(a) Dissolved company incorporated on 19/03/2014 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 LULLINGFIELDS TRANSPORT LTD?

toggle

LULLINGFIELDS TRANSPORT LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 06/06/2023.

Where is LULLINGFIELDS TRANSPORT LTD located?

toggle

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

What does LULLINGFIELDS TRANSPORT LTD do?

toggle

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

How many employees does LULLINGFIELDS TRANSPORT LTD have?

toggle

LULLINGFIELDS TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for LULLINGFIELDS TRANSPORT LTD?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.