Background WavePink WaveYellow Wave

LANDFORDWOOD HAULAGE LTD (09069743)

LANDFORDWOOD HAULAGE LTD (09069743) is an active UK company. incorporated on 4 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LANDFORDWOOD HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09069743
Status
active
Type
ltd
Incorporated
4 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

LANDFORDWOOD HAULAGE LTD

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

Status

active

Active since 11 years ago

Company No

09069743

LTD Company

Age

11 Years

Incorporated 4 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

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

Previous Addresses

120 Uplands Welwyn Garden City AL8 7EQ United Kingdom
From: 11 December 2020To: 10 April 2024
152 Birmingham Road Birmingham B43 7AG United Kingdom
From: 9 September 2020To: 11 December 2020
5 Plantin Court Walnut Tree Milton Keynes MK7 7LY United Kingdom
From: 29 November 2019To: 9 September 2020
88 Dalecroft Rise Allerton Bradford BD15 9AX England
From: 2 August 2019To: 29 November 2019
48 Nevada Road Canvey Island SS8 8EY United Kingdom
From: 17 January 2019To: 2 August 2019
34 Neve Avenue Wolverhampton WV10 9BU England
From: 4 April 2018To: 17 January 2019
114 Hicks Farm Rise High Wycombe HP13 7SW United Kingdom
From: 9 June 2017To: 4 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 May 2017To: 9 June 2017
32 Peartree Lane Cradley Heath Birmingham B64 6EH United Kingdom
From: 21 April 2017To: 17 May 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 March 2017To: 21 April 2017
185 Wellington Street Long Eaton Nottingham NG10 4JQ United Kingdom
From: 25 July 2016To: 23 March 2017
House No 9 Michaelis Road Thame OX9 2FB United Kingdom
From: 3 June 2016To: 25 July 2016
31 Wicks Farm, Barton Village Road Barton Oxford OX3 9SE United Kingdom
From: 17 March 2016To: 3 June 2016
9 Michaelis Road Thame OX9 2FB United Kingdom
From: 17 February 2016To: 17 March 2016
25 Canning Crescent Oxford OX1 4XA United Kingdom
From: 3 August 2015To: 17 February 2016
3 Lomond Close Portsmouth PO2 7HQ
From: 27 May 2015To: 3 August 2015
86 Tower Road Tividale Oldbury B69 1NA United Kingdom
From: 10 February 2015To: 27 May 2015
110 Heather Road Leicester LE2 6DE United Kingdom
From: 9 October 2014To: 10 February 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 16 July 2014To: 9 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 16 July 2014
Timeline

47 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
32
Officers
14
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

ASPEL, Anthony

Resigned
Michaelis Road, ThameOX9 2FB
Born January 1976
Director
Appointed 24 Jul 2015
Resigned 18 Jul 2016

BECK, Michael George

Resigned
WolverhamptonWV10 9BU
Born January 1994
Director
Appointed 27 Mar 2018
Resigned 09 Jan 2019

BOBRYK, Tadeusz

Resigned
Hicks Farm Rise, High WycombeHP13 7SW
Born April 1955
Director
Appointed 02 Jun 2017
Resigned 27 Mar 2018

BOLA, Marcin

Resigned
Lomond Close, PortsmouthPO2 7HQ
Born April 1986
Director
Appointed 21 May 2015
Resigned 24 Jul 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 02 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 11 Jul 2014

KHAN, Mohammed Umar

Resigned
Allerton, BradfordBD15 9AX
Born November 1999
Director
Appointed 08 Jul 2019
Resigned 08 Nov 2019

KOONER, Ajmer

Resigned
BirminghamB43 7AG
Born October 1968
Director
Appointed 24 Aug 2020
Resigned 24 Nov 2020

LANGFORD, Mark Andrew

Resigned
Tower Road, OldburyB69 1NA
Born May 1974
Director
Appointed 04 Feb 2015
Resigned 21 May 2015

LOTYSZ, Wojciech

Resigned
Peartree Lane, BirminghamB64 6EH
Born February 1981
Director
Appointed 16 Mar 2017
Resigned 05 Apr 2017

MACKENZIE, David

Resigned
Morvich Way, InvernessIV2 4PH
Born December 1975
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2014

MCGILLICUDDY, John

Resigned
Canvey IslandSS8 8EY
Born September 1965
Director
Appointed 09 Jan 2019
Resigned 08 Jul 2019

MURDOCH, Robert

Resigned
Wellington Street, NottinghamNG10 4JQ
Born December 1957
Director
Appointed 18 Jul 2016
Resigned 16 Mar 2017

ROBERTS, David

Resigned
Walnut Tree, Milton KeynesMK7 7LY
Born June 1971
Director
Appointed 08 Nov 2019
Resigned 24 Aug 2020

TIGHE, Alan

Resigned
Heather Road, LeicesterLE2 6DE
Born April 1969
Director
Appointed 30 Sept 2014
Resigned 04 Feb 2015

WHITMORE, Alan Ronald

Resigned
Welwyn Garden CityAL8 7EQ
Born July 1964
Director
Appointed 24 Nov 2020
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Alan Ronald Whitmore

Ceased
Welwyn Garden CityAL8 7EQ
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 15 Mar 2024

Mr Ajmer Kooner

Ceased
BirminghamB43 7AG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 24 Nov 2020

Mr David Roberts

Ceased
Walnut Tree, Milton KeynesMK7 7LY
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 24 Aug 2020

Mr Mohammed Umar Khan

Ceased
Allerton, BradfordBD15 9AX
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 08 Nov 2019

Mr John Mcgillicuddy

Ceased
Canvey IslandSS8 8EY
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 08 Jul 2019

Mr Michael George Beck

Ceased
WolverhamptonWV10 9BU
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 09 Jan 2019

Mr Tadeusz Bobryk

Ceased
Hicks Farm Rise, High WycombeHP13 7SW
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

95

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