Background WavePink WaveYellow Wave

LONGCROSS HAULAGE LTD (08960141)

LONGCROSS HAULAGE LTD (08960141) is an active UK company. incorporated on 26 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LONGCROSS HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08960141
Status
active
Type
ltd
Incorporated
26 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

LONGCROSS HAULAGE LTD

LONGCROSS HAULAGE LTD is an active company incorporated on 26 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. LONGCROSS HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08960141

LTD Company

Age

12 Years

Incorporated 26 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 11 March 2026 (Just now)

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

337 Swindon Road Cheltenham GL51 9LB United Kingdom
From: 13 April 2017To: 9 April 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 April 2017To: 13 April 2017
106 Eastcote Road Pinner HA5 1EN United Kingdom
From: 15 August 2016To: 5 April 2017
86 Wellsford Avenue Solihull B92 8HB United Kingdom
From: 13 April 2016To: 15 August 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 March 2016To: 13 April 2016
31 Starwort Path Oxford OX4 6RN United Kingdom
From: 15 December 2015To: 9 March 2016
14 Lansdowne Road Plymouth PL6 5ED United Kingdom
From: 3 November 2015To: 15 December 2015
21 Kent Street Wigan WN1 3BD United Kingdom
From: 20 May 2015To: 3 November 2015
7 Athelstan Road Kettering NN16 0NB
From: 2 March 2015To: 20 May 2015
26 Tudor Vale Dudley DY3 1TZ United Kingdom
From: 16 April 2014To: 2 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 March 2014To: 16 April 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

BRAYNE, Ian

Resigned
Starwort Path, OxfordOX4 6RN
Born October 1988
Director
Appointed 07 Dec 2015
Resigned 01 Mar 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Mar 2014
Resigned 02 Apr 2014

FROMM, Heinz Ernest

Resigned
Kent Street, WiganWN1 3BD
Born March 1955
Director
Appointed 19 May 2015
Resigned 26 Oct 2015

GREENE, Scott

Resigned
Lansdowne Road, PlymouthPL6 5ED
Born May 1983
Director
Appointed 26 Oct 2015
Resigned 07 Dec 2015

KACZMAREK, Jaroslew

Resigned
Covenanters Rise, DunfermlineKY11 8SQ
Born March 1980
Director
Appointed 01 Mar 2016
Resigned 05 Apr 2016

KONDRASOV, Oleg

Resigned
Tudor Vale, DudleyDY3 1TZ
Born March 1982
Director
Appointed 02 Apr 2014
Resigned 28 Jan 2015

LEE, Kin

Resigned
Wellsford Avenue, SolihullB92 8HB
Born September 1968
Director
Appointed 05 Apr 2016
Resigned 08 Aug 2016

MENNIE, Patrick

Resigned
Eastcote Road, PinnerHA5 1EN
Born May 1965
Director
Appointed 08 Aug 2016
Resigned 15 Mar 2017

NEEDHAM, Andrew

Resigned
Athelstan Road, KetteringNN16 0NB
Born October 1967
Director
Appointed 28 Jan 2015
Resigned 19 May 2015

WARMINGHAM, Nicholas

Resigned
Swindon Road, CheltenhamGL51 9LB
Born December 1956
Director
Appointed 06 Apr 2017
Resigned 15 Mar 2024

Persons with significant control

3

1 Active
2 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 Nicholas Warmingham

Ceased
CheltenhamGL51 9LB
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 15 Mar 2024

Patrick Mennie

Ceased
Swindon Road, CheltenhamGL51 9LB
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

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