Background WavePink WaveYellow Wave

EARLSHEATON NOTABLE LTD (09523747)

EARLSHEATON NOTABLE LTD (09523747) is an active UK company. incorporated on 2 April 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EARLSHEATON NOTABLE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09523747
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSHEATON NOTABLE LTD

EARLSHEATON NOTABLE LTD is an active company incorporated on 2 April 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EARLSHEATON NOTABLE LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09523747

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

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

Previous Addresses

Flat 3 104 Ainslie Street Grimsby DN32 0LZ England
From: 17 October 2022To: 10 March 2026
191 Washington Street Bradford BD8 9QP United Kingdom
From: 25 May 2022To: 17 October 2022
6 Tennyson Avenue Armthorpe Doncaster DN3 3BT United Kingdom
From: 29 December 2021To: 25 May 2022
Horseshoe Caravan Park Bell Farm Lane Sheerness ME12 4JB United Kingdom
From: 8 June 2020To: 29 December 2021
52 James Street Grimsby DN31 2JE United Kingdom
From: 12 March 2020To: 8 June 2020
114 Sorrel Road Grimsby DN34 4GB United Kingdom
From: 12 July 2019To: 12 March 2020
29 Deerhurst Grove Bransholme Hull HU7 4QE United Kingdom
From: 3 December 2018To: 12 July 2019
77 Oxford Street Finedon Wellingborough NN9 5EZ England
From: 21 June 2018To: 3 December 2018
77 the Stour Daventry NN11 4PS United Kingdom
From: 21 March 2018To: 21 June 2018
7 Bexhill Walk Corby NN18 0PY United Kingdom
From: 7 February 2018To: 21 March 2018
7 Limewood Way Leeds LS14 1AB England
From: 15 November 2017To: 7 February 2018
42 Hunting Avenue Peterborough PE2 9BJ England
From: 9 November 2017To: 15 November 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 July 2017To: 9 November 2017
100 Neston Drive Nottingham NG6 8QY United Kingdom
From: 21 October 2016To: 13 July 2017
7 Woodville Road Sherwood Nottingham NG5 2JS United Kingdom
From: 10 May 2016To: 21 October 2016
3 Sandwich Close Huntingdon PE29 1NB United Kingdom
From: 3 August 2015To: 10 May 2016
23 Osborne Road Bridgwater TA6 3QS United Kingdom
From: 7 May 2015To: 3 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 April 2015To: 7 May 2015
Timeline

63 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
34
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 25 May 2022
Resigned 06 Oct 2022

BUCKLEY, Louis

Resigned
GrimsbyDN31 2JE
Born December 1996
Director
Appointed 28 Feb 2020
Resigned 20 May 2020

DERVIS, Gabriel

Resigned
CorbyNN18 0PY
Born February 1974
Director
Appointed 24 Nov 2017
Resigned 09 Mar 2018

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Oct 2017
Resigned 24 Nov 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Jul 2017
Resigned 12 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2015
Resigned 30 Apr 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jun 2018

GAYNOR, Martin

Resigned
Bell Farm Lane, SheernessME12 4JB
Born August 1969
Director
Appointed 20 May 2020
Resigned 18 Nov 2021

GRIFFITHS, Lewis James

Resigned
GrimsbyDN34 4GB
Born November 1985
Director
Appointed 03 Jul 2019
Resigned 28 Feb 2020

MAKSIMOVS, Aleksejs

Resigned
PeterboroughPE2 9BJ
Born November 1978
Director
Appointed 12 Sept 2017
Resigned 31 Oct 2017

QUAYSON, Paul

Resigned
Neston Drive, NottinghamNG6 8QY
Born November 1976
Director
Appointed 27 Jul 2015
Resigned 05 Jul 2017

SETTERINGTON, Mathew

Resigned
Bransholme, HullHU7 4QE
Born June 1996
Director
Appointed 19 Nov 2018
Resigned 03 Jul 2019

SMITH, Alex

Resigned
104 Ainslie Street, GrimsbyDN32 0LZ
Born June 1975
Director
Appointed 06 Oct 2022
Resigned 13 Feb 2026

STONE, Paul

Resigned
Osborne Road, BridgwaterTA6 3QS
Born February 1962
Director
Appointed 30 Apr 2015
Resigned 27 Jul 2015

SZYTULA, Adrian

Resigned
DaventryNN11 4PS
Born August 1991
Director
Appointed 09 Mar 2018
Resigned 05 Apr 2018

TYRER, Jason Roy

Resigned
Finedon, WellingboroughNN9 5EZ
Born February 1969
Director
Appointed 12 Jun 2018
Resigned 19 Nov 2018

VANA, Stefan

Resigned
Armthorpe, DoncasterDN3 3BT
Born September 2003
Director
Appointed 18 Nov 2021
Resigned 25 May 2022

Persons with significant control

15

1 Active
14 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 13 Feb 2026

Mr Alex Smith

Ceased
104 Ainslie Street, GrimsbyDN32 0LZ
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022
Ceased 13 Feb 2026

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 25 May 2022
Ceased 06 Oct 2022

Mr Stefan Vana

Ceased
Armthorpe, DoncasterDN3 3BT
Born September 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 25 May 2022

Mr Martin Gaynor

Ceased
Bell Farm Lane, SheernessME12 4JB
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 18 Nov 2021

Mr Louis Buckley

Ceased
GrimsbyDN31 2JE
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 28 Feb 2020
Ceased 20 May 2020

Mr Lewis James Griffiths

Ceased
GrimsbyDN34 4GB
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 28 Feb 2020

Mr Mathew Setterington

Ceased
Bransholme, HullHU7 4QE
Born June 1996

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 2018
Ceased 03 Jul 2019

Mr Jason Roy Tyrer

Ceased
Finedon, WellingboroughNN9 5EZ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 19 Nov 2018

Mr Terry 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 12 Jun 2018

Mr Adrian Szytula

Ceased
DaventryNN11 4PS
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 05 Apr 2018

Mr Gabriel Dervis

Ceased
CorbyNN18 0PY
Born February 1974

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 2017
Ceased 09 Mar 2018

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 31 Oct 2017
Ceased 24 Nov 2017

Mr Aleksejs Maksimovs

Ceased
PeterboroughPE2 9BJ
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 31 Oct 2017

Mr Paul Quayson

Ceased
PeterboroughPE2 9BJ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
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
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
Incorporation Company
2 April 2015
NEWINCIncorporation