Background WavePink WaveYellow Wave

LINDRIDGE TRANSPORT LTD (08947355)

LINDRIDGE TRANSPORT LTD (08947355) is an active UK company. incorporated on 19 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LINDRIDGE TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947355
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDRIDGE TRANSPORT LTD

LINDRIDGE TRANSPORT LTD is an active company incorporated on 19 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LINDRIDGE TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08947355

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

Willow House, New Road Steyning BN44 3TL United Kingdom
From: 21 June 2021To: 2 December 2022
1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR United Kingdom
From: 8 December 2020To: 21 June 2021
15 Colling Court Warrington WA1 2FZ United Kingdom
From: 17 December 2019To: 8 December 2020
9 Riverside Maltings Rose Lane Diss IP22 4RA England
From: 2 August 2019To: 17 December 2019
7 Limewood Way Leeds LS14 1AB England
From: 8 November 2017To: 2 August 2019
3 Hill Rise Close Sunnyside Rotherham S66 3PA United Kingdom
From: 9 May 2017To: 8 November 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 25 July 2016To: 9 May 2017
70 Pentland Close Llanishen Cardiff CF14 5BB United Kingdom
From: 21 April 2016To: 25 July 2016
10 Wimborne Close Northampton NN3 5EF United Kingdom
From: 15 December 2015To: 21 April 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 October 2015To: 15 December 2015
121 North View Wallsend NE28 7PP United Kingdom
From: 25 September 2015To: 29 October 2015
9 Alexander Court Northampton NN3 8HA
From: 2 March 2015To: 25 September 2015
31 Derwood Grove Werrington Peterborough PE4 5DD United Kingdom
From: 26 November 2014To: 2 March 2015
Rye House Caravan Park Rye Road Hoddesdon Herts EN11 0EH United Kingdom
From: 10 April 2014To: 26 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 10 April 2014
Timeline

44 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 24
0
Funding
31
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Nov 2022

ARTHUR, Clive

Resigned
North View, WallsendNE28 7PP
Born August 1959
Director
Appointed 17 Sept 2015
Resigned 20 Oct 2015

AYERS, Gary

Resigned
Rye Road, HoddesdonEN11 0EH
Born December 1973
Director
Appointed 27 Mar 2014
Resigned 11 Nov 2014

BURNS, Liam Scott

Resigned
Rose Lane, DissIP22 4RA
Born December 1990
Director
Appointed 08 Jul 2019
Resigned 29 Nov 2019

DOUGLAS, Christopher

Resigned
WarringtonWA1 2FZ
Born September 1970
Director
Appointed 29 Nov 2019
Resigned 20 Nov 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Sept 2017
Resigned 08 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 27 Mar 2014

FARQUHAR, Byron

Resigned
Pentland Close, CardiffCF14 5BB
Born March 1984
Director
Appointed 12 Apr 2016
Resigned 18 Jul 2016

HICKMAN, Michael

Resigned
Hill Rise Close, RotherhamS66 3PA
Born August 1985
Director
Appointed 28 Apr 2017
Resigned 27 Sept 2017

KIDD, Lee Andrew

Resigned
Derwood Grove, PeterboroughPE4 5DD
Born January 1972
Director
Appointed 11 Nov 2014
Resigned 23 Feb 2015

MAJEWSKI, Mariusz

Resigned
Parkhead Street, EdinburghEH11 4RL
Born January 1986
Director
Appointed 20 Oct 2015
Resigned 25 Nov 2015

MCCABE, Archie

Resigned
Moss Avenue, AirdrieML6 7PF
Born February 1950
Director
Appointed 18 Jul 2016
Resigned 05 Apr 2017

NESPORS, Edgars

Resigned
Alexander Court, NorthamptonNN3 8HA
Born October 1988
Director
Appointed 23 Feb 2015
Resigned 17 Sept 2015

OGUNDIPE, Olabapo

Resigned
Wimborne Close, NorthamptonNN3 5EF
Born January 1993
Director
Appointed 07 Dec 2015
Resigned 12 Apr 2016

RICHARDSON, Derek Alan David

Resigned
Mossley, Ashton-Under-LyneOL5 9DR
Born January 1983
Director
Appointed 20 Nov 2020
Resigned 09 Jun 2021

THOMPSON, Robert

Resigned
SteyningBN44 3TL
Born October 1955
Director
Appointed 09 Jun 2021
Resigned 28 Nov 2022

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022

Mr Robert Thompson

Ceased
SteyningBN44 3TL
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Ceased 28 Nov 2022

Mr Derek Alan David Richardson

Ceased
Mossley, Ashton-Under-LyneOL5 9DR
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 09 Jun 2021

Mr Christopher Douglas

Ceased
WarringtonWA1 2FZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 20 Nov 2020

Mr Liam Scott Burns

Ceased
Rose Lane, DissIP22 4RA
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 29 Nov 2019

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 08 Jul 2019

Archie Mccabe

Ceased
Hill Rise Close, RotherhamS66 3PA
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Incorporation Company
19 March 2014
NEWINCIncorporation