Background WavePink WaveYellow Wave

LASHENDEN ACHIEVEMENTS LTD (09111727)

LASHENDEN ACHIEVEMENTS LTD (09111727) is an active UK company. incorporated on 2 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LASHENDEN ACHIEVEMENTS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09111727
Status
active
Type
ltd
Incorporated
2 July 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

LASHENDEN ACHIEVEMENTS LTD

LASHENDEN ACHIEVEMENTS LTD is an active company incorporated on 2 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LASHENDEN ACHIEVEMENTS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09111727

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

8 Robin Davis Close Brighton BN2 4BU United Kingdom
From: 25 September 2020To: 20 March 2024
1 Hughenden View Leeds LS27 9PF United Kingdom
From: 28 February 2020To: 25 September 2020
95 Netherwood Green Norwich NR1 2JG England
From: 23 August 2019To: 28 February 2020
7 Limewood Way Leeds LS14 1AB England
From: 12 March 2018To: 23 August 2019
46 st. Margarets Avenue Luton LU3 1PQ England
From: 3 November 2017To: 12 March 2018
21 Simons Close Glossop SK13 6NE United Kingdom
From: 1 December 2015To: 3 November 2017
63 Prouts Way Tregadillett Launceston PL15 7HT United Kingdom
From: 27 October 2015To: 1 December 2015
24 North Parade Whitley Bay NE26 1PB
From: 8 April 2015To: 27 October 2015
19 Glebelands Exminster Exeter EX6 8AR United Kingdom
From: 16 December 2014To: 8 April 2015
1 Aton Road Hayes UB3 5HR United Kingdom
From: 10 September 2014To: 16 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 July 2014To: 10 September 2014
Timeline

38 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
23
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

BADDELEY, Luke Charles William

Resigned
Simons Close, GlossopSK13 6NE
Born June 1983
Director
Appointed 12 Nov 2015
Resigned 11 Apr 2017

BONNER-ROLF, Jessica

Resigned
BrightonBN2 4BU
Born September 1996
Director
Appointed 09 Sept 2020
Resigned 14 Mar 2024

BUTU, Cristian

Resigned
Aton Road, HayesUB3 5HR
Born May 1978
Director
Appointed 18 Aug 2014
Resigned 10 Dec 2014

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 02 Aug 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Jul 2014
Resigned 18 Aug 2014

GHERASIM, Dragos

Resigned
NorwichNR1 2JG
Born September 1988
Director
Appointed 02 Aug 2019
Resigned 17 Feb 2020

HARDELAND, Darren

Resigned
North Parade, Whitley BayNE26 1PB
Born April 1973
Director
Appointed 25 Mar 2015
Resigned 15 Oct 2015

KHAN, Razwan

Resigned
LutonLU3 1PQ
Born February 1998
Director
Appointed 24 Aug 2017
Resigned 20 Feb 2018

SCIACCA, Mario

Resigned
LeedsLS27 9PF
Born May 1965
Director
Appointed 17 Feb 2020
Resigned 09 Sept 2020

WALLS, Thomas

Resigned
Prouts Way, LauncestonPL15 7HT
Born September 1991
Director
Appointed 15 Oct 2015
Resigned 12 Nov 2015

WINSOR, Ben

Resigned
Glebelands, ExeterEX6 8AR
Born July 1993
Director
Appointed 10 Dec 2014
Resigned 25 Mar 2015

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 14 Mar 2024

Miss Jessica Bonner-Rolf

Ceased
BrightonBN2 4BU
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 14 Mar 2024

Mr Mario Sciacca

Ceased
LeedsLS27 9PF
Born May 1965

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 2020
Ceased 09 Sept 2020

Mr Dragos Gherasim

Ceased
NorwichNR1 2JG
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 17 Feb 2020

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 20 Feb 2018
Ceased 02 Aug 2019

Mr Razwan Khan

Ceased
LutonLU3 1PQ
Born February 1998

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 2017
Ceased 20 Feb 2018

Mr Luke Charles William Baddeley

Ceased
LutonLU3 1PQ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Apr 2017

Luke Baddeley

Ceased
Forest Road, LeicesterLE5 0BT
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Incorporation Company
2 July 2014
NEWINCIncorporation