LUXBOROUGH LOGISTICS LTD

Register to unlock more data on OkredoRegister

LUXBOROUGH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09138779

Incorporation date

21/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

47 Cross Street, Great Houghton, Barnsley S72 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon16/02/2026
Application to strike the company off the register
dot icon12/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/12/2025
Registered office address changed from Flat 11, 17 Marquess Drive Bletchley Milton Keynes MK2 2FN United Kingdom to 47 Cross Street Great Houghton Barnsley S72 0EH on 2025-12-16
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-05-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-05-30
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-05-30
dot icon16/09/2022
Micro company accounts made up to 2021-05-30
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon11/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-05-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon12/09/2018
Previous accounting period shortened from 2018-07-31 to 2018-05-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon22/05/2018
Cessation of Terence Dunne as a person with significant control on 2018-05-04
dot icon22/05/2018
Termination of appointment of Terence Dunne as a director on 2018-05-04
dot icon18/05/2018
Notification of Igors Druss as a person with significant control on 2018-05-04
dot icon18/05/2018
Registered office address changed from 11 Hurlstone Grove Furzton Milton Keynes MK4 1EE England to Flat 11, 17 Marquess Drive Bletchley Milton Keynes MK2 2FN on 2018-05-18
dot icon18/05/2018
Appointment of Mr Igors Druss as a director on 2018-05-04
dot icon18/05/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon18/05/2018
Cessation of Barry John Hegarty as a person with significant control on 2018-04-05
dot icon18/05/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon18/05/2018
Termination of appointment of Barry John Hegarty as a director on 2018-04-05
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/12/2017
Registered office address changed from 4 Rosedale Avenue Bolton BL1 7EG United Kingdom to 11 Hurlstone Grove Furzton Milton Keynes MK4 1EE on 2017-12-27
dot icon27/12/2017
Cessation of Neil Worsley as a person with significant control on 2017-11-08
dot icon27/12/2017
Notification of Barry John Hegarty as a person with significant control on 2017-11-08
dot icon27/12/2017
Termination of appointment of Neil Worsley as a director on 2017-11-08
dot icon27/12/2017
Appointment of Mr Barry John Hegarty as a director on 2017-11-08
dot icon17/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon17/08/2017
Notification of Neil Worsley as a person with significant control on 2017-06-06
dot icon17/08/2017
Cessation of Paul Goode as a person with significant control on 2017-03-20
dot icon13/06/2017
Appointment of Neil Worsley as a director on 2017-06-06
dot icon13/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Rosedale Avenue Bolton BL1 7EG on 2017-06-13
dot icon13/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-06
dot icon12/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Termination of appointment of Paul Goode as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from 103 Meadowside Nuneaton CV11 6NG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon16/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon26/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/11/2015
Appointment of Paul Goode as a director on 2015-11-09
dot icon23/11/2015
Registered office address changed from 21 Rodney Drive Corby NN17 2RL to 103 Meadowside Nuneaton CV11 6NG on 2015-11-23
dot icon23/11/2015
Termination of appointment of Adam Mckinnon as a director on 2015-11-09
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Andrew Clark as a director on 2015-02-05
dot icon10/02/2015
Appointment of Adam Mckinnon as a director on 2015-02-05
dot icon10/02/2015
Registered office address changed from 4 the Ford Braintree Road Dunmow CM6 1HU United Kingdom to 21 Rodney Drive Corby NN17 2RL on 2015-02-10
dot icon20/08/2014
Appointment of Andrew Clark as a director on 2014-08-06
dot icon20/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 the Ford Braintree Road Dunmow CM6 1HU on 2014-08-20
dot icon20/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-06
dot icon21/07/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.94K
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hegarty, Barry John
Director
08/11/2017 - 05/04/2018
-
Dunne, Terence
Director
05/04/2018 - 04/05/2018
9213
Dunne, Terence
Director
20/03/2017 - 06/06/2017
9213
Dunne, Terence
Director
21/07/2014 - 06/08/2014
9213
Druss, Igors
Director
04/05/2018 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXBOROUGH LOGISTICS LTD

LUXBOROUGH LOGISTICS LTD is an(a) Active company incorporated on 21/07/2014 with the registered office located at 47 Cross Street, Great Houghton, Barnsley S72 0EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXBOROUGH LOGISTICS LTD?

toggle

LUXBOROUGH LOGISTICS LTD is currently Active. It was registered on 21/07/2014 .

Where is LUXBOROUGH LOGISTICS LTD located?

toggle

LUXBOROUGH LOGISTICS LTD is registered at 47 Cross Street, Great Houghton, Barnsley S72 0EH.

What does LUXBOROUGH LOGISTICS LTD do?

toggle

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

What is the latest filing for LUXBOROUGH LOGISTICS LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.