LUTTON HAULAGE LTD

Register to unlock more data on OkredoRegister

LUTTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09069084

Incorporation date

03/06/2014

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 03/06/2014)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-30
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon20/04/2022
Registered office address changed from 24 Luther Street Leicster LE3 0QG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-20
dot icon20/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon20/04/2022
Cessation of Craig Yohn as a person with significant control on 2022-03-16
dot icon20/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon20/04/2022
Termination of appointment of Craig Yohn as a director on 2022-03-16
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon17/05/2021
Micro company accounts made up to 2020-06-30
dot icon12/11/2020
Notification of Craig Yohn as a person with significant control on 2020-10-22
dot icon12/11/2020
Cessation of Adrian Falpiceanu as a person with significant control on 2020-10-22
dot icon12/11/2020
Appointment of Mr Craig Yohn as a director on 2020-10-22
dot icon12/11/2020
Termination of appointment of Adrian Falpiceanu as a director on 2020-10-22
dot icon27/08/2020
Registered office address changed from 17 Lucas Avenue York YO30 6HL United Kingdom to 24 Luther Street Leicster LE3 0QG on 2020-08-27
dot icon27/08/2020
Notification of Adrian Falpiceanu as a person with significant control on 2020-08-10
dot icon27/08/2020
Cessation of Dominic Sebastian as a person with significant control on 2020-08-10
dot icon27/08/2020
Appointment of Mr Adrian Falpiceanu as a director on 2020-08-10
dot icon27/08/2020
Termination of appointment of Dominic Sebastian as a director on 2020-08-10
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Registered office address changed from 74 Wallace Avenue Liverpool L36 1TP United Kingdom to 17 Lucas Avenue York YO30 6HL on 2020-06-03
dot icon03/06/2020
Notification of Dominic Sebastian as a person with significant control on 2020-05-22
dot icon03/06/2020
Cessation of James Skillicorn as a person with significant control on 2020-05-22
dot icon03/06/2020
Appointment of Mr Dominic Sebastian as a director on 2020-05-22
dot icon03/06/2020
Termination of appointment of James Skillicorn as a director on 2020-05-22
dot icon14/05/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 74 Wallace Avenue Liverpool L36 1TP on 2020-05-14
dot icon14/05/2020
Notification of James Skillicorn as a person with significant control on 2020-04-29
dot icon14/05/2020
Cessation of Thomas Wilson as a person with significant control on 2020-04-29
dot icon14/05/2020
Appointment of Mr James Skillicorn as a director on 2020-04-29
dot icon14/05/2020
Termination of appointment of Thomas Wilson as a director on 2020-04-29
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 191 Washington Street Bradford BD8 9QP on 2019-12-04
dot icon04/12/2019
Notification of Thomas Wilson as a person with significant control on 2019-11-13
dot icon04/12/2019
Cessation of Aristyde Domnic Bruce as a person with significant control on 2019-11-13
dot icon04/12/2019
Appointment of Mr Thomas Wilson as a director on 2019-11-13
dot icon04/12/2019
Termination of appointment of Aristyde Domnic Bruce as a director on 2019-11-13
dot icon18/07/2019
Director's details changed for Mr Aristyde Domnic Bruce on 2019-07-18
dot icon18/07/2019
Change of details for Mr Aristyde Domnic Bruce as a person with significant control on 2019-07-18
dot icon04/07/2019
Registered office address changed from 213 Greenside Euxton Chorley PR7 6BY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-04
dot icon04/07/2019
Appointment of Mr Aristyde Domnic Bruce as a director on 2019-06-06
dot icon04/07/2019
Termination of appointment of Hayley Chadwick as a director on 2019-06-06
dot icon04/07/2019
Notification of Aristyde Domnic Bruce as a person with significant control on 2019-06-06
dot icon04/07/2019
Cessation of Hayley Chadwick as a person with significant control on 2019-06-06
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon04/12/2018
Registered office address changed from 330 Blackpool Road Fulwood Preston PR2 3AA England to 213 Greenside Euxton Chorley PR7 6BY on 2018-12-04
dot icon04/12/2018
Notification of Hayley Chadwick as a person with significant control on 2018-11-26
dot icon04/12/2018
Termination of appointment of Iain Douglas Hamilton as a director on 2018-11-26
dot icon04/12/2018
Appointment of Miss Hayley Chadwick as a director on 2018-11-26
dot icon04/12/2018
Cessation of Iain Douglas Hamilton as a person with significant control on 2018-11-26
dot icon18/06/2018
Registered office address changed from 72 Orion Drive Brackley NN13 6GD United Kingdom to 330 Blackpool Road Fulwood Preston PR2 3AA on 2018-06-18
dot icon18/06/2018
Notification of Iain Douglas Hamilton as a person with significant control on 2018-06-04
dot icon18/06/2018
Termination of appointment of Ethan Frederick Cremin as a director on 2018-04-05
dot icon18/06/2018
Appointment of Mr Iain Douglas Hamilton as a director on 2018-06-04
dot icon18/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-04
dot icon18/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-04
dot icon18/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/06/2018
Cessation of Ethan Frederick Cremin as a person with significant control on 2018-04-05
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-24
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-24
dot icon07/02/2018
Appointment of Mr Ethan Frederick Cremin as a director on 2017-11-24
dot icon07/02/2018
Notification of Ethan Frederick Cremin as a person with significant control on 2017-11-24
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 72 Orion Drive Brackley NN13 6GD on 2018-02-07
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon31/05/2017
Registered office address changed from 17 Shannon Street Blackpool FY1 5AL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-31
dot icon31/05/2017
Termination of appointment of Tony Wassall as a director on 2017-04-05
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon17/11/2016
Appointment of Tony Wassall as a director on 2016-11-10
dot icon17/11/2016
Registered office address changed from 56 Lancaster Place Blackburn BB2 6JT United Kingdom to 17 Shannon Street Blackpool FY1 5AL on 2016-11-17
dot icon17/11/2016
Termination of appointment of Mohammad Akhtar as a director on 2016-11-10
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Theodor Andrei as a director on 2016-03-07
dot icon15/03/2016
Appointment of Mohammad Akhtar as a director on 2016-03-07
dot icon15/03/2016
Registered office address changed from Flat 1 48 Blenheim Crescent South Croydon CR2 6BP United Kingdom to 56 Lancaster Place Blackburn BB2 6JT on 2016-03-15
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Thomas Andryszewski as a director on 2015-12-08
dot icon15/12/2015
Registered office address changed from 15 Hill Top Lane Allerton Bradford BD15 7EX United Kingdom to Flat 1 48 Blenheim Crescent South Croydon CR2 6BP on 2015-12-15
dot icon15/12/2015
Appointment of Theodor Andrei as a director on 2015-12-08
dot icon27/08/2015
Appointment of Thomas Andryszewski as a director on 2015-08-20
dot icon27/08/2015
Registered office address changed from 65 Wickham Street Leeds LS11 7AR to 15 Hill Top Lane Allerton Bradford BD15 7EX on 2015-08-27
dot icon27/08/2015
Termination of appointment of Dariusz Leszczuk as a director on 2015-08-20
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 60 Turton Road Tipton DY4 9LL United Kingdom to 65 Wickham Street Leeds LS11 7AR on 2015-04-28
dot icon28/04/2015
Appointment of Dariusz Leszczuk as a director on 2015-04-21
dot icon28/04/2015
Termination of appointment of Darren Hall as a director on 2015-04-21
dot icon10/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-10
dot icon10/07/2014
Appointment of Darren Hall as a director
dot icon10/07/2014
Termination of appointment of Terence Dunne as a director
dot icon03/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Mohammad Showaib
Director
07/03/2016 - 10/11/2016
1

Persons with Significant Control

12
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 LUTTON HAULAGE LTD

LUTTON HAULAGE LTD is an(a) Dissolved company incorporated on 03/06/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTTON HAULAGE LTD?

toggle

LUTTON HAULAGE LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 13/06/2023.

Where is LUTTON HAULAGE LTD located?

toggle

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

What does LUTTON HAULAGE LTD do?

toggle

LUTTON HAULAGE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does LUTTON HAULAGE LTD have?

toggle

LUTTON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for LUTTON HAULAGE LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.