Background WavePink WaveYellow Wave

LONGVALLEY LOGISTICS LTD (08952922)

LONGVALLEY LOGISTICS LTD (08952922) is an active UK company. incorporated on 21 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LONGVALLEY LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08952922
Status
active
Type
ltd
Incorporated
21 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

LONGVALLEY LOGISTICS LTD

LONGVALLEY LOGISTICS LTD is an active company incorporated on 21 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LONGVALLEY LOGISTICS LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08952922

LTD Company

Age

12 Years

Incorporated 21 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 (10 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 29 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

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

Previous Addresses

96 Dwerryhouse Lane Liverpool L11 2SB United Kingdom
From: 14 July 2020To: 15 March 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 14 July 2020
54 Heversham Skelmersdale WN8 6QQ United Kingdom
From: 11 December 2019To: 21 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 11 December 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 8 February 2018To: 3 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 May 2017To: 8 February 2018
19 Oak Avenue Leire Lutterworth LE17 5HN United Kingdom
From: 24 October 2016To: 24 May 2017
108 Apollo Avenue Peterborough PE2 8GB United Kingdom
From: 25 February 2016To: 24 October 2016
58 Deaconscroft Peterborough PE3 7LJ United Kingdom
From: 30 November 2015To: 25 February 2016
39 Heron Park Peterborough PE1 5PH
From: 16 April 2014To: 30 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2014To: 16 April 2014
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

DAVIDSON, Marc

Resigned
HamiltonML3 8AP
Born February 1975
Director
Appointed 11 Jul 2019
Resigned 25 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 21 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Mar 2014
Resigned 02 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Jul 2019

MARLIN, Andrew James Thomas

Resigned
GlasgowG23 5NH
Born December 1985
Director
Appointed 21 Nov 2017
Resigned 05 Apr 2018

O'CONNOR, Gareth

Resigned
LiverpoolL11 2SB
Born October 1976
Director
Appointed 18 Jun 2020
Resigned 15 Mar 2024

POWELL, Stephen

Resigned
SkelmersdaleWN8 6QQ
Born January 1980
Director
Appointed 25 Nov 2019
Resigned 18 Jun 2020

SMITH, Ben James

Resigned
Oak Avenue, LutterworthLE17 5HN
Born December 1997
Director
Appointed 17 Oct 2016
Resigned 05 Apr 2017

WILLIAMS, Dwane Everton

Resigned
Apollo Avenue, PeterboroughPE2 8GB
Born July 1982
Director
Appointed 02 Apr 2014
Resigned 17 Oct 2016

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 15 Mar 2024

Mr Gareth O'Connor

Ceased
LiverpoolL11 2SB
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 15 Mar 2024

Mr Stephen Powell

Ceased
SkelmersdaleWN8 6QQ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 18 Jun 2020

Mr Marc Davidson

Ceased
HamiltonML3 8AP
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 25 Nov 2019

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 11 Jul 2019

Mr Andrew James Thomas Marlin

Ceased
GlasgowG23 5NH
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 05 Apr 2018

Mr Ben James Smith

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

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
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
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
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 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
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 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
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Incorporation Company
21 March 2014
NEWINCIncorporation