Background WavePink WaveYellow Wave

LEPPINGTON TRANSPORT LTD (08962794)

LEPPINGTON TRANSPORT LTD (08962794) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LEPPINGTON TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962794
Status
active
Type
ltd
Incorporated
27 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

LEPPINGTON TRANSPORT LTD

LEPPINGTON TRANSPORT LTD is an active company incorporated on 27 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. LEPPINGTON TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962794

LTD Company

Age

12 Years

Incorporated 27 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

Due today

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 May 2022To: 22 November 2022
7 West End Court West End Lane Stoke Poges Slough SL2 4NB United Kingdom
From: 3 September 2019To: 16 May 2022
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 5 April 2019To: 3 September 2019
42 Warren Wood Road Rochester ME1 2UD United Kingdom
From: 7 November 2017To: 5 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 7 November 2017
87 Stratfield Road Slough SL1 1UL United Kingdom
From: 18 October 2016To: 13 March 2017
89 Cranwell Road Nottingham NG8 6NQ United Kingdom
From: 24 June 2016To: 18 October 2016
11 Northcote Avenue Wythenshawe Manchester M22 9AJ United Kingdom
From: 14 June 2016To: 24 June 2016
965 Manchester Road Linthwaite Huddersfield HD7 5NE United Kingdom
From: 9 May 2016To: 14 June 2016
The Court House Spinning School Lane Tamworth B79 7AP
From: 11 December 2014To: 9 May 2016
The Court House Spinning School Lane Tamworth B79 7AP United Kingdom
From: 11 December 2014To: 11 December 2014
9 Flamingo Close Hatfield Hertfordshire AL10 9LU United Kingdom
From: 24 April 2014To: 11 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 24 April 2014
Timeline

29 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
20
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 25 Apr 2022

BENNETT, Kyle

Resigned
Cranwell Road, NottinghamNG8 6NQ
Born February 1992
Director
Appointed 17 Jun 2016
Resigned 11 Oct 2016

COOPER, Joseph David

Resigned
RochesterME1 2UD
Born July 1996
Director
Appointed 07 Sept 2017
Resigned 07 Jan 2019

DAVIES, Simon

Resigned
Manchester Road, HuddersfieldHD7 5NE
Born January 1984
Director
Appointed 28 Apr 2016
Resigned 06 Jun 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 07 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 10 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 07 Jan 2019
Resigned 08 Aug 2019

ESCRIG, Antonio Viala

Resigned
Spinning School Lane, TamworthB79 7AP
Born June 1976
Director
Appointed 10 Apr 2014
Resigned 28 Apr 2016

MCFARLANE, Ross

Resigned
West End Lane, SloughSL2 4NB
Born May 1961
Director
Appointed 08 Aug 2019
Resigned 25 Apr 2022

RAORE, Paul Macey

Resigned
Stratfield Road, SloughSL1 1UL
Born December 1948
Director
Appointed 11 Oct 2016
Resigned 13 Mar 2017

SOLDATENKO, Vadimas

Resigned
Northcote Avenue, ManchesterM22 9AJ
Born October 1988
Director
Appointed 06 Jun 2016
Resigned 17 Jun 2016

Persons with significant control

5

1 Active
4 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 25 Apr 2022

Mr Ross Mcfarlane

Ceased
West End Lane, SloughSL2 4NB
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Ceased 25 Apr 2022

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 07 Jan 2019
Ceased 08 Aug 2019

Mr Joseph David Cooper

Ceased
RochesterME1 2UD
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Ceased 07 Jan 2019

Mr Terence Dunne

Ceased
RochesterME1 2UD
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

75

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