LYMBRIDGE HAULAGE LTD

Register to unlock more data on OkredoRegister

LYMBRIDGE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08950667

Incorporation date

20/03/2014

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 20/03/2014)
dot icon27/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Termination of appointment of Callum Mason as a director on 2024-03-15
dot icon11/04/2024
Cessation of Callum Mason as a person with significant control on 2024-03-15
dot icon11/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon11/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon11/04/2024
Registered office address changed from 24 Grimston Road Filey YO14 0NF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-11
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Registered office address changed from 1a Dodgson Place Preston PR1 5JT United Kingdom to 24 Grimston Road Filey YO14 0NF on 2021-04-29
dot icon29/04/2021
Notification of Callum Mason as a person with significant control on 2021-03-31
dot icon29/04/2021
Cessation of Neil Boyle as a person with significant control on 2021-03-31
dot icon29/04/2021
Appointment of Mr Callum Mason as a director on 2021-03-31
dot icon29/04/2021
Termination of appointment of Neil Boyle as a director on 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 1a Dodgson Place Preston PR1 5JT on 2020-10-16
dot icon16/10/2020
Notification of Neil Boyle as a person with significant control on 2020-09-24
dot icon16/10/2020
Cessation of Scott Nelson as a person with significant control on 2020-09-24
dot icon16/10/2020
Appointment of Mr Neil Boyle as a director on 2020-09-24
dot icon16/10/2020
Termination of appointment of Scott Nelson as a director on 2020-09-24
dot icon26/06/2020
Notification of Scott Nelson as a person with significant control on 2020-06-04
dot icon26/06/2020
Cessation of Steven Mccullen as a person with significant control on 2020-06-04
dot icon26/06/2020
Appointment of Mr Scott Nelson as a director on 2020-06-04
dot icon26/06/2020
Termination of appointment of Steven Mccullen as a director on 2020-06-04
dot icon27/03/2020
Notification of Steven Mccullen as a person with significant control on 2020-03-11
dot icon27/03/2020
Cessation of Julie Higham as a person with significant control on 2020-03-11
dot icon27/03/2020
Appointment of Mr Steven Mccullen as a director on 2020-03-11
dot icon27/03/2020
Termination of appointment of Julie Higham as a director on 2020-03-11
dot icon21/01/2020
Registered office address changed from 30 Lark Hill Street Preston PR1 4JJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-21
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 30 Lark Hill Street Preston PR1 4JJ on 2019-10-29
dot icon29/10/2019
Notification of Julie Higham as a person with significant control on 2019-10-07
dot icon29/10/2019
Cessation of Guy Francis Pedersen as a person with significant control on 2019-10-07
dot icon29/10/2019
Appointment of Mrs Julie Higham as a director on 2019-10-07
dot icon29/10/2019
Termination of appointment of Guy Francis Pedersen as a director on 2019-10-07
dot icon09/07/2019
Termination of appointment of Andrew Connor as a director on 2019-07-01
dot icon09/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-09
dot icon09/07/2019
Notification of Guy Francis Pedersen as a person with significant control on 2019-07-01
dot icon09/07/2019
Cessation of Andrew Connor as a person with significant control on 2019-07-01
dot icon09/07/2019
Appointment of Mr Guy Francis Pedersen as a director on 2019-07-01
dot icon03/05/2019
Cessation of Tahir Zafar as a person with significant control on 2019-04-25
dot icon03/05/2019
Termination of appointment of Tahir Zafar as a director on 2019-04-25
dot icon03/05/2019
Appointment of Mr Andrew Connor as a director on 2019-04-25
dot icon03/05/2019
Notification of Andrew Connor as a person with significant control on 2019-04-25
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Cessation of Kieran Talbot as a person with significant control on 2017-04-05
dot icon31/10/2018
Notification of Tahir Zafar as a person with significant control on 2018-10-19
dot icon31/10/2018
Cessation of Thomas David Connelly as a person with significant control on 2018-10-19
dot icon31/10/2018
Appointment of Mr Tahir Zafar as a director on 2018-10-19
dot icon31/10/2018
Registered office address changed from 36 Coalbrook Grove Sheffield S13 9XT England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-10-31
dot icon31/10/2018
Termination of appointment of Thomas David Connelly as a director on 2018-10-19
dot icon08/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-20
dot icon19/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-20
dot icon19/07/2018
Notification of Thomas David Connelly as a person with significant control on 2018-06-20
dot icon19/07/2018
Registered office address changed from 3 Harris Gardens Slough SL1 2YB England to 36 Coalbrook Grove Sheffield S13 9XT on 2018-07-19
dot icon19/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/07/2018
Termination of appointment of Samiullah Habib as a director on 2018-04-05
dot icon19/07/2018
Appointment of Mr Thomas David Connelly as a director on 2018-06-20
dot icon19/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon19/07/2018
Cessation of Samiullah Habib as a person with significant control on 2018-04-05
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon06/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-10
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Harris Gardens Slough SL1 2YB on 2018-02-05
dot icon05/02/2018
Appointment of Mr Samiullah Habib as a director on 2017-11-10
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon05/02/2018
Notification of Samiullah Habib as a person with significant control on 2017-11-10
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Termination of appointment of Kieran Talbot as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 1 Blackthorn Crescent Liverpool L28 1NT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Kieran Talbot as a director on 2016-08-25
dot icon01/09/2016
Termination of appointment of Alexandru Nedelcu as a director on 2016-08-25
dot icon01/09/2016
Registered office address changed from 12 Walsingham Close Hatfield AL10 0RP United Kingdom to 1 Blackthorn Crescent Liverpool L28 1NT on 2016-09-01
dot icon24/08/2016
Director's details changed for Alexandru Nedelcu on 2016-08-17
dot icon24/08/2016
Registered office address changed from 11 the Meadows Hemel Hempstead HP1 2TP United Kingdom to 12 Walsingham Close Hatfield AL10 0RP on 2016-08-24
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/01/2016
Appointment of Alexandru Nedelcu as a director on 2015-12-22
dot icon07/01/2016
Registered office address changed from 11 Lister Drive Rednal Birmingham B45 9UD to 11 the Meadows Hemel Hempstead HP1 2TP on 2016-01-07
dot icon07/01/2016
Termination of appointment of James Jefferies as a director on 2015-12-22
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/03/2015
Registered office address changed from 135 Studley Knapp Walnut Tree Milton Keynes MK7 7NF United Kingdom to 11 Lister Drive Rednal Birmingham B45 9UD on 2015-03-10
dot icon10/03/2015
Termination of appointment of Paul Henderson as a director on 2015-03-06
dot icon10/03/2015
Appointment of James Jefferies as a director on 2015-03-06
dot icon19/09/2014
Registered office address changed from 38 Tower Drive Neath Hill Buckinghamshire MK14 6HY United Kingdom to 135 Studley Knapp Walnut Tree Milton Keynes MK7 7NF on 2014-09-19
dot icon19/09/2014
Director's details changed for Paul Henderson on 2014-09-18
dot icon28/07/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 38 Tower Drive Neath Hill Buckinghamshire MK14 6HY on 2014-07-28
dot icon25/07/2014
Appointment of Paul Henderson as a director on 2014-07-17
dot icon25/07/2014
Termination of appointment of Andrew Cherry as a director on 2014-07-17
dot icon17/04/2014
Director's details changed for Andrew Cherry on 2014-04-02
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Appointment of Andrew Cherry as a director
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Callum
Director
31/03/2021 - 15/03/2024
1
Habib, Samiullah
Director
10/11/2017 - 05/04/2018
10
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LYMBRIDGE HAULAGE LTD

LYMBRIDGE HAULAGE LTD is an(a) Active company incorporated on 20/03/2014 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 LYMBRIDGE HAULAGE LTD?

toggle

LYMBRIDGE HAULAGE LTD is currently Active. It was registered on 20/03/2014 .

Where is LYMBRIDGE HAULAGE LTD located?

toggle

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

What does LYMBRIDGE HAULAGE LTD do?

toggle

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

How many employees does LYMBRIDGE HAULAGE LTD have?

toggle

LYMBRIDGE HAULAGE LTD had 1 employees in 2023.

What is the latest filing for LYMBRIDGE HAULAGE LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-03 with no updates.