Background WavePink WaveYellow Wave

LANESFIELD TRANSPORT LTD (09067502)

LANESFIELD TRANSPORT LTD (09067502) is an active UK company. incorporated on 3 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LANESFIELD TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09067502
Status
active
Type
ltd
Incorporated
3 June 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

LANESFIELD TRANSPORT LTD

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

Status

active

Active since 11 years ago

Company No

09067502

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

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

Previous Addresses

Charming Shadows Springfield Road Eaton Bay Dunstable LU6 2JT United Kingdom
From: 1 February 2021To: 10 April 2024
1a Bourne View Greenford UB6 7QS United Kingdom
From: 15 May 2019To: 1 February 2021
30 Lismore Road Dukinfield SK16 4BA United Kingdom
From: 1 December 2017To: 15 May 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 March 2017To: 1 December 2017
8 Morton Close Washington Tyne and Wear NE38 7RG United Kingdom
From: 7 December 2015To: 16 March 2017
26 Abelia Close Paignton TQ3 3TQ United Kingdom
From: 7 October 2015To: 7 December 2015
Anchorage Goshen Road Torquay TQ2 6BB United Kingdom
From: 22 July 2015To: 7 October 2015
2 Helens Close Cheltenham GL51 0LX
From: 27 June 2014To: 22 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 June 2014To: 27 June 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Left
Dec 17
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

BARKER, Steven

Resigned
Abelia Close, PaigntonTQ3 3TQ
Born October 1993
Director
Appointed 30 Sept 2015
Resigned 23 Nov 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 03 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jun 2014
Resigned 19 Jun 2014

FOLTYN, Michal Tadeusz

Resigned
Helens Close, CheltenhamGL51 0LX
Born August 1965
Director
Appointed 19 Jun 2014
Resigned 15 Jul 2015

HALL, Gary Lindsey

Resigned
DukinfieldSK16 4BA
Born April 1956
Director
Appointed 03 Oct 2017
Resigned 03 May 2019

JOBLING, Lee

Resigned
Morton Close, Tyne And WearNE38 7RG
Born February 1976
Director
Appointed 23 Nov 2015
Resigned 14 Mar 2017

KLOBUSICKY, Lubomir

Resigned
Goshen Road, TorquayTQ2 6BB
Born June 1980
Director
Appointed 15 Jul 2015
Resigned 30 Sept 2015

KRAWCZYK, Mateusz

Resigned
GreenfordUB6 7QS
Born September 1993
Director
Appointed 03 May 2019
Resigned 21 Jan 2021

SUMMERS, Tim

Resigned
Springfield Road, DunstableLU6 2JT
Born June 1968
Director
Appointed 21 Jan 2021
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Tim Summers

Ceased
Springfield Road, DunstableLU6 2JT
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 15 Mar 2024

Mr Mateusz Krawczyk

Ceased
GreenfordUB6 7QS
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 21 Jan 2021

Mr Gary Lindsey Hall

Ceased
DukinfieldSK16 4BA
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 May 2019

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

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