Background WavePink WaveYellow Wave

LONGFORDLANE TRADING LTD (09312628)

LONGFORDLANE TRADING LTD (09312628) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LONGFORDLANE TRADING LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09312628
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Unit 1 C, 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

LONGFORDLANE TRADING LTD

LONGFORDLANE TRADING LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LONGFORDLANE TRADING LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09312628

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

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

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

Previous Addresses

PO Box 4385 09312628: Companies House Default Address Cardiff CF14 8LH
From: 25 July 2019To: 28 March 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 25 July 2019
Flat 10, Haddon House Churchill Court Neston CH64 3TY United Kingdom
From: 5 December 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 April 2017To: 5 December 2017
20 Nairn Road Lancaster LA1 5UY United Kingdom
From: 26 October 2016To: 24 April 2017
Worthington Farm Pennington Lane, Haigh Wigan WN2 1nd
From: 7 May 2015To: 26 October 2016
262 Woodlane Partington Manchester M31 4HX United Kingdom
From: 16 December 2014To: 7 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 16 December 2014
Timeline

33 key events • 2014 - 2024

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

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

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

CATRUTA, Manuel

Resigned
3 Royal Avenue, DoncasterDN1 2LT
Born November 1999
Director
Appointed 02 Jun 2020
Resigned 15 Mar 2024

COLLIER, Nathan

Resigned
Pennington Lane, Haigh, WiganWN2 1ND
Born April 1992
Director
Appointed 30 Apr 2015
Resigned 19 Oct 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 10 Dec 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jul 2019

FARLEY, Elisabeth Hannah

Resigned
., ..
Born August 1995
Director
Appointed 04 Jul 2019
Resigned 14 Oct 2019

FRASER, Angus Kenelm Sainclair

Resigned
Churchill Court, NestonCH64 3TY
Born January 1965
Director
Appointed 03 Nov 2017
Resigned 05 Apr 2018

GATER, Ian

Resigned
Nairn Road, LancasterLA1 5UY
Born March 1967
Director
Appointed 19 Oct 2016
Resigned 05 Apr 2017

ROBERTS, Raif

Resigned
Wood Lane, ManchesterM31 4HX
Born April 1993
Director
Appointed 10 Dec 2014
Resigned 30 Apr 2015

STANCIU, Ovedeu

Resigned
LeicesterLE2 7JN
Born August 1989
Director
Appointed 14 Oct 2019
Resigned 02 Jun 2020

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 15 Mar 2024

Mr Manuel Catruta

Ceased
3 Royal Avenue, DoncasterDN1 2LT
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 02 Jun 2020
Ceased 15 Mar 2024

Mr Ovedeu Stanciu

Ceased
LeicesterLE2 7JN
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 02 Jun 2020

Mr Elisabeth Hannah Farley

Ceased
Lowton, WarringtonWA3 1FZ
Born August 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 Jul 2019
Ceased 14 Oct 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 04 Jul 2019

Mr Angus Kenelm Sainclair Fraser

Ceased
Churchill Court, NestonCH64 3TY
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 05 Apr 2018

Ian Gater

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No 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
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
3 October 2019
RP05RP05
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination 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
Incorporation Company
14 November 2014
NEWINCIncorporation