Background WavePink WaveYellow Wave

LAMBERHURST LOGISTICS LTD (08977521)

LAMBERHURST LOGISTICS LTD (08977521) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LAMBERHURST LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08977521
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 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

LAMBERHURST LOGISTICS LTD

LAMBERHURST LOGISTICS LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LAMBERHURST LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08977521

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

69 Low Road Sheffield S6 5FY United Kingdom
From: 29 April 2021To: 10 January 2023
14 Hart Common Caravan Park Old Fold Road Bolton BL5 2BU United Kingdom
From: 8 July 2020To: 29 April 2021
49 Widecombe Road London SE9 4HH United Kingdom
From: 8 November 2018To: 8 July 2020
17 Sells Road Ware SG12 7LQ England
From: 9 May 2018To: 8 November 2018
17 Queens Crescent Edlington Doncaster DN12 1BE United Kingdom
From: 27 June 2017To: 9 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2017To: 27 June 2017
33 Transmere Road Petts Wood Orpington BR5 1DT United Kingdom
From: 1 September 2016To: 24 March 2017
123 Cogges Hill Road Witney OX28 3XU United Kingdom
From: 4 August 2015To: 1 September 2016
Flat 5 Wigeon Court 49 Swan Drive London NW9 5DG
From: 10 June 2014To: 4 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 10 June 2014
Timeline

35 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

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

ASH, Michael

Resigned
Queens Crescent, DoncasterDN12 1BE
Born February 1956
Director
Appointed 06 Apr 2017
Resigned 05 Apr 2018

CEBUC, Gheorghe Clauidiu

Resigned
LondonSE9 4HH
Born October 1990
Director
Appointed 30 Oct 2018
Resigned 15 Jun 2020

CHADWICK, Walter

Resigned
Old Fold Road, BoltonBL5 2BU
Born July 1965
Director
Appointed 15 Jun 2020
Resigned 31 Mar 2021

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 03 Apr 2014
Resigned 03 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Apr 2018

GLEED, Caroline Anne

Resigned
WareSG12 7LQ
Born February 1976
Director
Appointed 26 Apr 2018
Resigned 30 Oct 2018

KVJATKOVSKIS, Marjan

Resigned
Transmere Road, OrpingtonBR5 1DT
Born October 1974
Director
Appointed 24 Aug 2016
Resigned 15 Mar 2017

QUEIROS, Jose Rodrigues

Resigned
Cogges Hill Road, WitneyOX28 3XU
Born April 1978
Director
Appointed 03 Jun 2014
Resigned 24 Aug 2016

WAINWRIGHT, Max

Resigned
Forest Road, LeicesterLE5 0BT
Born July 1988
Director
Appointed 31 Mar 2021
Resigned 28 Oct 2022

Persons with significant control

8

1 Active
7 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 Oct 2022

Mr Max Wainwright

Ceased
Forest Road, LeicesterLE5 0BT
Born July 1988

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 28 Oct 2022

Mr Walter Chadwick

Ceased
Old Fold Road, BoltonBL5 2BU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
Ceased 31 Mar 2021

Mr Gheorghe Clauidiu Cebuc

Ceased
LondonSE9 4HH
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 15 Jun 2020

Mr Caroline Anne Gleed

Ceased
WareSG12 7LQ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 30 Oct 2018

Mr Terry 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 05 Apr 2018
Ceased 26 Apr 2018

Mr Michael Ash

Ceased
Edlington, DoncasterDN12 1BE
Born February 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 05 Apr 2018

Mr Terence Dunne

Ceased
Queens Crescent, DoncasterDN12 1BE
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Director Company
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
20 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation