Background WavePink WaveYellow Wave

FALKENHAM LOGISTICS LTD (09067765)

FALKENHAM LOGISTICS LTD (09067765) 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 licensed carriers. FALKENHAM LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09067765
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKENHAM LOGISTICS LTD

FALKENHAM LOGISTICS 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 licensed carriers. FALKENHAM LOGISTICS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09067765

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 10 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

, 345 Charter Avenue Coventry, CV4 8BE, United Kingdom
From: 12 November 2020To: 15 April 2024
, 100-102 Richmond Road Accrington, BB5 0HY, United Kingdom
From: 26 June 2020To: 12 November 2020
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 16 January 2020To: 26 June 2020
, 40 Cornwall Avenue Blackpool, FY2 9QW, United Kingdom
From: 1 October 2019To: 16 January 2020
, 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England
From: 29 November 2018To: 1 October 2019
, 28 Hodder Drive Perivale, Greenford, UB6 8LH, United Kingdom
From: 19 November 2018To: 29 November 2018
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 25 June 2018To: 19 November 2018
, 57 Sycamore Drive Wesham, Preston, PR4 3FG, United Kingdom
From: 2 March 2018To: 25 June 2018
, 10 Lexton Drive Southport, PR9 8QQ, England
From: 17 July 2017To: 2 March 2018
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 4 May 2017To: 17 July 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 12 July 2016To: 4 May 2017
, 3 Ladysmock Gardens, Nottingham, NG2 3LQ, United Kingdom
From: 10 September 2015To: 12 July 2016
, 320 Clipsley Lane, Haydock, St. Helens, WA11 0JQ, United Kingdom
From: 23 June 2015To: 10 September 2015
, 76 Gorsley Piece, Quinton, Birmingham, B32 1SF
From: 28 April 2015To: 23 June 2015
, 15 Park Lane East, Tipton, DY4 8rd, United Kingdom
From: 9 July 2014To: 28 April 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 3 June 2014To: 9 July 2014
Timeline

52 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
32
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ALI, Woriya Omir

Resigned
Ladysmock Gardens, NottinghamNG2 3LQ
Born April 1976
Director
Appointed 03 Sept 2015
Resigned 05 Jul 2016

BROWN, Alan

Resigned
BathgateEH47 9JB
Born February 1976
Director
Appointed 11 Mar 2020
Resigned 04 Jun 2020

CAREY, Lennox

Resigned
Gorsley Piece, BirminghamB32 1SF
Born June 1975
Director
Appointed 21 Apr 2015
Resigned 16 Jun 2015

DANSON, Christopher William

Resigned
Wesham, PrestonPR4 3FG
Born September 1985
Director
Appointed 20 Feb 2018
Resigned 05 Apr 2018

DUERDEN, Gary

Resigned
BlackpoolFY2 9QW
Born November 1991
Director
Appointed 10 Sept 2019
Resigned 11 Mar 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 07 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jun 2014
Resigned 30 Jun 2014

FARRELL, Patricia Louise

Resigned
Rutherglen, GlasgowG73 5HH
Born August 1978
Director
Appointed 10 Jul 2018
Resigned 07 Nov 2018

HELLAWELL, Dylan James

Resigned
SouthportPR9 8QQ
Born April 1995
Director
Appointed 07 Jul 2017
Resigned 20 Feb 2018

KHAN, Babar

Resigned
Park Lane East, TiptonDY4 8RD
Born January 1989
Director
Appointed 30 Jun 2014
Resigned 21 Apr 2015

KHAN, Mohammed

Resigned
AccringtonBB5 0HY
Born December 1995
Director
Appointed 04 Jun 2020
Resigned 23 Oct 2020

KITCHING, Darren

Resigned
Clipsley Lane, St HelensWA11 0JQ
Born February 1975
Director
Appointed 16 Jun 2015
Resigned 03 Sept 2015

MONAGHAN, Andrew

Resigned
Skene Road, GlasgowG51 2LA
Born October 1978
Director
Appointed 05 Jul 2016
Resigned 05 Apr 2017

PACKER, Mark

Resigned
CoventryCV4 8BE
Born August 1997
Director
Appointed 23 Oct 2020
Resigned 15 Mar 2024

SAMUEL, Darren David

Resigned
KilmarnockKA1 4JD
Born May 1998
Director
Appointed 07 Nov 2018
Resigned 10 Sept 2019

Persons with significant control

10

0 Active
10 Ceased

Mr Mark Packer

Ceased
CoventryCV4 8BE
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Ceased 15 Mar 2024

Mr Mohammed Khan

Ceased
AccringtonBB5 0HY
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 23 Oct 2020

Mr Alan Brown

Ceased
BathgateEH47 9JB
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 11 Mar 2020
Ceased 04 Jun 2020

Mr Gary Duerden

Ceased
BlackpoolFY2 9QW
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 11 Mar 2020

Mr Darren David Samuel

Ceased
KilmarnockKA1 4JD
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 10 Sept 2019

Miss Patricia Louise Farrell

Ceased
Rutherglen, GlasgowG73 5HH
Born August 1978

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 2018
Ceased 07 Nov 2018

Mr Terence 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 10 Jul 2018

Mr Christopher William Danson

Ceased
Wesham, PrestonPR4 3FG
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 05 Apr 2018

Mr Dylan James Hellawell

Ceased
SouthportPR9 8QQ
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
SouthportPR9 8QQ
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

96

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