Background WavePink WaveYellow Wave

LUDFORD FINEST LTD (09310230)

LUDFORD FINEST LTD (09310230) is an active UK company. incorporated on 13 November 2014. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. LUDFORD FINEST LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09310230
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDFORD FINEST LTD

LUDFORD FINEST LTD is an active company incorporated on 13 November 2014 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. LUDFORD FINEST LTD was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09310230

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

166 Newcombbe Road Birmingham B21 8BY United Kingdom
From: 20 November 2020To: 21 March 2024
19 Dudley Road Kingston upon Thames KT1 2UN United Kingdom
From: 21 November 2019To: 20 November 2020
258 Oldknow Road Birmingham B10 0HY England
From: 23 August 2019To: 21 November 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 23 August 2019
135 Derbyshire Lane Stretford Manchester M32 8DG England
From: 5 December 2017To: 28 June 2018
12 Portland Road Southall UB2 4BX United Kingdom
From: 10 May 2017To: 5 December 2017
2 Belmont Drive Staveley Chesterfield S43 3PQ United Kingdom
From: 13 July 2016To: 10 May 2017
50 Howe Road Norton Malton YO17 9BL United Kingdom
From: 22 April 2016To: 13 July 2016
189 Wivern Road Hull HU9 4HP United Kingdom
From: 18 December 2015To: 22 April 2016
169 Ferngrove Bury BL9 6JN
From: 19 May 2015To: 18 December 2015
226 Beverley Road Hull HU5 1AH United Kingdom
From: 2 March 2015To: 19 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 November 2014To: 2 March 2015
Timeline

37 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Aug 19
Director Joined
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
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

BORGES, Asher

Resigned
Portland Road, SouthallUB2 4BX
Born October 1997
Director
Appointed 02 May 2017
Resigned 27 Oct 2017

BRAD, Ioana

Resigned
BirminghamB21 8BY
Born April 1985
Director
Appointed 29 Oct 2020
Resigned 14 Mar 2024

CANELLARI, Jenny

Resigned
Kingston Upon ThamesKT1 2UN
Born July 1991
Director
Appointed 01 Nov 2019
Resigned 29 Oct 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 Aug 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 13 Nov 2014
Resigned 23 Feb 2015

FABISIAK, Pawel

Resigned
Beverley Road, HullHU5 1AH
Born May 1981
Director
Appointed 23 Feb 2015
Resigned 11 May 2015

GORSKI, Dariusz

Resigned
Ferngrove, BuryBL9 6JN
Born October 1989
Director
Appointed 11 May 2015
Resigned 11 Dec 2015

KNAGGS, Lewis

Resigned
Wivern Road, HullHU9 4HP
Born December 1991
Director
Appointed 11 Dec 2015
Resigned 14 Apr 2016

LAWRENCE, Amarah

Resigned
BirminghamB10 0HY
Born June 2000
Director
Appointed 01 Aug 2019
Resigned 01 Nov 2019

MARSH, Philip James

Resigned
Stretford, ManchesterM32 8DG
Born January 1982
Director
Appointed 27 Oct 2017
Resigned 05 Apr 2018

RUSZIN, Tibor

Resigned
Belmont Drive, ChesterfieldS43 3PQ
Born August 1980
Director
Appointed 06 Jul 2016
Resigned 05 Apr 2017

WILLIAMS, Matthew

Resigned
Howe Road, MaltonYO17 9BL
Born May 1983
Director
Appointed 14 Apr 2016
Resigned 06 Jul 2016

Persons with significant control

7

1 Active
6 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

Ms Ioana Brad

Ceased
BirminghamB21 8BY
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 14 Mar 2024

Ms Jenny Canellari

Ceased
Kingston Upon ThamesKT1 2UN
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 29 Oct 2020

Mr Amarah Lawrence

Ceased
BirminghamB10 0HY
Born June 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 01 Nov 2019

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 01 Aug 2019

Mr Philip James Marsh

Ceased
Stretford, ManchesterM32 8DG
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 05 Apr 2018

Mr Tibor Ruszin

Ceased
Portland Road, SouthallUB2 4BX
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

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