Background WavePink WaveYellow Wave

LYMBRIDGE HAULAGE LTD (08950667)

LYMBRIDGE HAULAGE LTD (08950667) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LYMBRIDGE HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950667
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMBRIDGE HAULAGE LTD

LYMBRIDGE HAULAGE LTD is an active company incorporated on 20 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LYMBRIDGE HAULAGE LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08950667

LTD Company

Age

12 Years

Incorporated 20 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

24 Grimston Road Filey YO14 0NF United Kingdom
From: 29 April 2021To: 11 April 2024
1a Dodgson Place Preston PR1 5JT United Kingdom
From: 16 October 2020To: 29 April 2021
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 16 October 2020
30 Lark Hill Street Preston PR1 4JJ United Kingdom
From: 29 October 2019To: 21 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
From: 9 July 2019To: 29 October 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 31 October 2018To: 9 July 2019
36 Coalbrook Grove Sheffield S13 9XT England
From: 19 July 2018To: 31 October 2018
3 Harris Gardens Slough SL1 2YB England
From: 5 February 2018To: 19 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 5 February 2018
1 Blackthorn Crescent Liverpool L28 1NT United Kingdom
From: 1 September 2016To: 16 May 2017
12 Walsingham Close Hatfield AL10 0RP United Kingdom
From: 24 August 2016To: 1 September 2016
11 the Meadows Hemel Hempstead HP1 2TP United Kingdom
From: 7 January 2016To: 24 August 2016
11 Lister Drive Rednal Birmingham B45 9UD
From: 10 March 2015To: 7 January 2016
135 Studley Knapp Walnut Tree Milton Keynes MK7 7NF United Kingdom
From: 19 September 2014To: 10 March 2015
38 Tower Drive Neath Hill Buckinghamshire MK14 6HY United Kingdom
From: 28 July 2014To: 19 September 2014
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 April 2014To: 28 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 14 April 2014
Timeline

62 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jan 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
36
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BOYLE, Neil

Resigned
PrestonPR1 5JT
Born December 1981
Director
Appointed 24 Sept 2020
Resigned 31 Mar 2021

CHERRY, Andrew

Resigned
75 Stock Street, PaisleyPA2 6NG
Born May 1969
Director
Appointed 31 Mar 2014
Resigned 17 Jul 2014

CONNELLY, Thomas David

Resigned
SheffieldS13 9XT
Born July 1991
Director
Appointed 20 Jun 2018
Resigned 19 Oct 2018

CONNOR, Andrew

Resigned
Cumbernauld, GlasgowG67 2JD
Born October 1985
Director
Appointed 25 Apr 2019
Resigned 01 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 10 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 31 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 20 Jun 2018

HABIB, Samiullah

Resigned
SloughSL1 2YB
Born May 1998
Director
Appointed 10 Nov 2017
Resigned 05 Apr 2018

HENDERSON, Paul

Resigned
Studley Knapp, Milton KeynesMK7 7NF
Born March 1968
Director
Appointed 17 Jul 2014
Resigned 06 Mar 2015

HIGHAM, Julie

Resigned
PrestonPR1 4JJ
Born November 1961
Director
Appointed 07 Oct 2019
Resigned 11 Mar 2020

JEFFERIES, James

Resigned
Lister Drive, RednalB45 9UD
Born October 1989
Director
Appointed 06 Mar 2015
Resigned 22 Dec 2015

MASON, Callum

Resigned
FileyYO14 0NF
Born May 1992
Director
Appointed 31 Mar 2021
Resigned 15 Mar 2024

MCCULLEN, Steven

Resigned
Cambuslang, GlasgowG72 7GX
Born February 1982
Director
Appointed 11 Mar 2020
Resigned 04 Jun 2020

NEDELCU, Alexandru

Resigned
Walsingham Close, HatfieldAL10 0RP
Born September 1968
Director
Appointed 22 Dec 2015
Resigned 25 Aug 2016

NELSON, Scott

Resigned
GlasgowG75 8JB
Born November 1988
Director
Appointed 04 Jun 2020
Resigned 24 Sept 2020

PEDERSEN, Guy Francis

Resigned
Guiseley, LeedsLS20 8QA
Born November 1974
Director
Appointed 01 Jul 2019
Resigned 07 Oct 2019

TALBOT, Kieran

Resigned
Blackthorn Crescent, LiverpoolL28 1NT
Born April 1994
Director
Appointed 25 Aug 2016
Resigned 05 Apr 2017

ZAFAR, Tahir

Resigned
GlasgowG52 2DE
Born January 1984
Director
Appointed 19 Oct 2018
Resigned 25 Apr 2019

Persons with significant control

13

1 Active
12 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 15 Mar 2024

Mr Callum Mason

Ceased
FileyYO14 0NF
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 15 Mar 2024

Mr Neil Boyle

Ceased
PrestonPR1 5JT
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 31 Mar 2021

Mr Scott Nelson

Ceased
GlasgowG75 8JB
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 24 Sept 2020

Mr Steven Mccullen

Ceased
Cambuslang, GlasgowG72 7GX
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 04 Jun 2020

Mrs Julie Higham

Ceased
PrestonPR1 4JJ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 11 Mar 2020

Mr Guy Francis Pedersen

Ceased
Guiseley, LeedsLS20 8QA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 07 Oct 2019

Mr Andrew Connor

Ceased
Cumbernauld, GlasgowG67 2JD
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 01 Jul 2019

Mr Tahir Zafar

Ceased
GlasgowG52 2DE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 25 Apr 2019

Mr Thomas David Connelly

Ceased
SheffieldS13 9XT
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 19 Oct 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 05 Apr 2018
Ceased 20 Jun 2018

Mr Samiullah Habib

Ceased
SloughSL1 2YB
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 05 Apr 2018

Kieran Talbot

Ceased
LeedsLS14 1AB
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation