Background WavePink WaveYellow Wave

LUDWORTH TRANSPORT LTD (08979021)

LUDWORTH TRANSPORT LTD (08979021) is an active UK company. incorporated on 4 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LUDWORTH TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08979021
Status
active
Type
ltd
Incorporated
4 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

LUDWORTH TRANSPORT LTD

LUDWORTH TRANSPORT LTD is an active company incorporated on 4 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. LUDWORTH TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08979021

LTD Company

Age

11 Years

Incorporated 4 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 7 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

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

Previous Addresses

49 Gun Hill Arley Coventry CV7 8HH United Kingdom
From: 7 January 2016To: 22 March 2024
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 13 August 2015To: 7 January 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 21 July 2015To: 13 August 2015
37 st Marys Court Plymouth PL7 4PE
From: 2 October 2014To: 21 July 2015
1St Floor Flat 455 Gloucester Road Bristol BS8 8TZ United Kingdom
From: 29 April 2014To: 2 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 April 2014To: 29 April 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BROWN, Greig

Resigned
Grainger Road, GlasgowG64 1NZ
Born December 1964
Director
Appointed 04 Aug 2015
Resigned 22 Dec 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Apr 2014
Resigned 15 Apr 2014

MCKENNA, William

Resigned
Hillfoot Avenue, GlasgowG61 3QB
Born August 1978
Director
Appointed 14 Jul 2015
Resigned 04 Aug 2015

PHILLIPS, Michael

Resigned
Gun Hill, CoventryCV7 8HH
Born November 1965
Director
Appointed 22 Dec 2015
Resigned 14 Mar 2024

RANGELOV, Bogomil

Resigned
455 Gloucester Road, BristolBS7 8TZ
Born March 1986
Director
Appointed 15 Apr 2014
Resigned 22 Sept 2014

SMALL, Michael

Resigned
St. Marys Court, PlymouthPL7 4PE
Born December 1963
Director
Appointed 22 Sept 2014
Resigned 14 Jul 2015

Persons with significant control

2

1 Active
1 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 14 Mar 2024

Michael Phillips

Ceased
Forest Road, LeicesterLE5 0BT
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

46

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