Background WavePink WaveYellow Wave

LYNWORTH TRANSPORT LTD (09056476)

LYNWORTH TRANSPORT LTD (09056476) is an active UK company. incorporated on 27 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LYNWORTH TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056476
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 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

LYNWORTH TRANSPORT LTD

LYNWORTH TRANSPORT LTD is an active company incorporated on 27 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LYNWORTH TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09056476

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

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

Previous Addresses

172 Montagu Road Peterborough PE4 6EP United Kingdom
From: 24 July 2023To: 13 March 2026
40 Elgin Avenue Wigan WN4 0RH United Kingdom
From: 28 September 2020To: 24 July 2023
106 st. Georges Road Stafford ST17 4LZ United Kingdom
From: 24 April 2020To: 28 September 2020
Flatt 33 Coniston House Wyndham Road London SE5 0UF United Kingdom
From: 7 October 2019To: 24 April 2020
44 Campion Close London E6 5PF United Kingdom
From: 19 December 2018To: 7 October 2019
63 Horsfall Street Morley Leeds LS27 9QY United Kingdom
From: 19 June 2018To: 19 December 2018
Flat 8, Spring House 362 Myrtle Road Sheffield S2 3HS England
From: 19 April 2018To: 19 June 2018
3 Rossiter Close Melton Mowbray LE13 0NZ United Kingdom
From: 17 November 2016To: 19 April 2018
Flat 10, Johnson Court Sysonby Street Melton Mowbray LE13 0GJ
From: 14 April 2015To: 17 November 2016
19 York Avenue Wolverhampton WV3 9BX United Kingdom
From: 18 June 2014To: 14 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BOZKO, Sebastian

Resigned
Rossiter Close, Melton MowbrayLE13 0NZ
Born May 1978
Director
Appointed 09 Apr 2015
Resigned 11 Apr 2018

CLINTON, Chris

Resigned
WiganWN4 0RH
Born October 1969
Director
Appointed 11 Sept 2020
Resigned 10 Jul 2023

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 11 Jun 2014

HUSSAIN, Mazhar

Resigned
LondonE6 5PF
Born February 1966
Director
Appointed 10 Dec 2018
Resigned 16 Sept 2019

MATTAN, Mustafa

Resigned
Coniston House, LondonSE5 0UF
Born August 1989
Director
Appointed 16 Sept 2019
Resigned 08 Apr 2020

RADEVA, Mariyana

Resigned
PeterboroughPE4 6EP
Born June 1983
Director
Appointed 10 Jul 2023
Resigned 17 Feb 2026

RAUF, Qasam

Resigned
York Avenue, WolverhamptonWV3 9BX
Born February 1987
Director
Appointed 11 Jun 2014
Resigned 09 Apr 2015

ROBINSON, Joshua Edward

Resigned
Morley, LeedsLS27 9QY
Born January 1987
Director
Appointed 08 Jun 2018
Resigned 10 Dec 2018

SHAH, Niesha Leeann

Resigned
362 Myrtle Road, SheffieldS2 3HS
Born October 1989
Director
Appointed 11 Apr 2018
Resigned 08 Jun 2018

THIRTLE, Tom

Resigned
StaffordST17 4LZ
Born January 1987
Director
Appointed 08 Apr 2020
Resigned 11 Sept 2020

Persons with significant control

9

1 Active
8 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 17 Feb 2026

Miss Mariyana Radeva

Ceased
PeterboroughPE4 6EP
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Ceased 17 Feb 2026

Mr Chris Clinton

Ceased
WiganWN4 0RH
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 10 Jul 2023

Mr Tom Thirtle

Ceased
StaffordST17 4LZ
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 11 Sept 2020

Mr Mustafa Mattan

Ceased
Coniston House, LondonSE5 0UF
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Ceased 08 Apr 2020

Mr Mazhar Hussain

Ceased
LondonE6 5PF
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 16 Sept 2019

Mr Joshua Edward Robinson

Ceased
Morley, LeedsLS27 9QY
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 10 Dec 2018

Mr Niesha Leeann Shah

Ceased
362 Myrtle Road, SheffieldS2 3HS
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 08 Jun 2018

Mr Sebastian Bozko

Ceased
Rossiter Close, Melton MowbrayLE13 0NZ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Incorporation Company
27 May 2014
NEWINCIncorporation