Background WavePink WaveYellow Wave

LEXDEN LOGISTICS LTD (09344561)

LEXDEN LOGISTICS LTD (09344561) is an active UK company. incorporated on 8 December 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LEXDEN LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09344561
Status
active
Type
ltd
Incorporated
8 December 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

LEXDEN LOGISTICS LTD

LEXDEN LOGISTICS LTD is an active company incorporated on 8 December 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LEXDEN LOGISTICS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09344561

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

105 Clough Hall Road Stoke on Trent ST7 1AU United Kingdom
From: 29 July 2020To: 14 March 2024
16 Millside Walk Leeds LS27 8WD United Kingdom
From: 9 December 2019To: 29 July 2020
Woodside Farm Launde Road Launde Leicester LE7 9XB England
From: 26 July 2019To: 9 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 26 July 2019
33 Stone Crescent Mansfield NG19 6JZ United Kingdom
From: 27 December 2017To: 2 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2017To: 27 December 2017
20 Avenue Road Doncaster DN2 4AQ United Kingdom
From: 19 October 2016To: 23 May 2017
93 Kinnaird Road Sheffield S5 0NR United Kingdom
From: 2 February 2016To: 19 October 2016
57 Hatfield House Lane Sheffield S5 6HX United Kingdom
From: 18 December 2015To: 2 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 8 December 2014To: 18 December 2015
Timeline

31 key events • 2014 - 2024

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

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

BENNETT, Daniel

Resigned
Launde Road, LeicesterLE7 9XB
Born May 1999
Director
Appointed 04 Jul 2019
Resigned 10 Oct 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 21 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Dec 2014
Resigned 10 Dec 2015

DUNNE, Terry

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

EHIOROBO, Paul

Resigned
Avenue Road, DoncasterDN2 4AQ
Born November 1974
Director
Appointed 12 Oct 2016
Resigned 05 Apr 2017

FISH, Andrew

Resigned
Kinnaird Road, SheffieldS5 0NR
Born March 1982
Director
Appointed 10 Dec 2015
Resigned 12 Oct 2016

FURLONG, Mark

Resigned
LeedsLS27 8WD
Born August 1980
Director
Appointed 10 Oct 2019
Resigned 08 Jul 2020

HACKNEY, James

Resigned
Stoke On TrentST7 1AU
Born June 1993
Director
Appointed 08 Jul 2020
Resigned 14 Mar 2024

HEMSTOCK, Jenna Nadine

Resigned
MansfieldNG19 6JZ
Born October 1985
Director
Appointed 21 Nov 2017
Resigned 05 Apr 2018

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

Mr James Hackney

Ceased
Stoke On TrentST7 1AU
Born June 1993

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 2020
Ceased 14 Mar 2024

Mr Mark Furlong

Ceased
LeedsLS27 8WD
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 08 Jul 2020

Mr Daniel Bennett

Ceased
Launde Road, LeicesterLE7 9XB
Born May 1999

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 19 Nov 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

Miss Jenna Nadine Hemstock

Ceased
MansfieldNG19 6JZ
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 05 Apr 2018

Paul Ehiorobo

Ceased
Limewood Way, LeedsLS14 1AB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
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
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Incorporation Company
8 December 2014
NEWINCIncorporation