Background WavePink WaveYellow Wave

LONGMOSS PRODUCTIVITY LTD (09543585)

LONGMOSS PRODUCTIVITY LTD (09543585) is an active UK company. incorporated on 15 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LONGMOSS PRODUCTIVITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09543585
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 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

LONGMOSS PRODUCTIVITY LTD

LONGMOSS PRODUCTIVITY LTD is an active company incorporated on 15 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LONGMOSS PRODUCTIVITY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09543585

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 November 2025 (4 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

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

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

Previous Addresses

47 Fairfield Road Evesham WR11 1HQ United Kingdom
From: 18 September 2025To: 12 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 11 November 2022To: 18 September 2025
191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 11 November 2022
Flat B 86 Godolphin Road London W12 8JW United Kingdom
From: 20 September 2021To: 12 September 2022
18 Harcourt Wraysbury Staines upon Thames TW19 5DY United Kingdom
From: 1 February 2021To: 20 September 2021
16 Salisbury Road Saltley Birmingham B8 1st England
From: 27 February 2020To: 1 February 2021
7 the Ridings London W5 3BT United Kingdom
From: 20 December 2019To: 27 February 2020
Flat 21 Charlbury House London E12 5NR United Kingdom
From: 18 December 2019To: 20 December 2019
7 the Ridings London W5 3BT United Kingdom
From: 8 July 2019To: 18 December 2019
35 Craigwell Avenue Feltham TW13 7JR United Kingdom
From: 3 May 2019To: 8 July 2019
52 Eleanor Street Sheffield S9 5AX England
From: 28 December 2018To: 3 May 2019
Ashville Homer Terrace Durham DH1 4JT England
From: 31 July 2018To: 28 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 31 July 2018
561 Price Street Birkenhead CH41 8DU England
From: 14 February 2018To: 6 July 2018
14 Lockside Blackburn BB2 3TA United Kingdom
From: 24 October 2016To: 14 February 2018
376 Sydenham Road Croydon CR0 2EA United Kingdom
From: 4 February 2016To: 24 October 2016
28 Chatham Street London SE17 1NY United Kingdom
From: 14 May 2015To: 4 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 April 2015To: 14 May 2015
Timeline

63 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
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 19 Feb 2026

AINSLIE, Luke Conan

Resigned
BirkenheadCH41 8DU
Born May 1995
Director
Appointed 23 Jan 2018
Resigned 05 Apr 2018

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022
Resigned 22 May 2025

BRAITHWAITE, Jason

Resigned
86 Godolphin Road, LondonW12 8JW
Born May 1972
Director
Appointed 24 Aug 2021
Resigned 06 Sept 2022

DODDS, Gary

Resigned
SheffieldS9 5AX
Born March 1964
Director
Appointed 18 Dec 2018
Resigned 17 Apr 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 06 Jul 2018

HADDAD, Elyes

Resigned
LondonW5 3BT
Born May 1993
Director
Appointed 13 Jun 2019
Resigned 05 Dec 2019

HANDS, Zachariah

Resigned
EveshamWR11 1HQ
Born July 1987
Director
Appointed 22 May 2025
Resigned 19 Feb 2026

HUSSAIN, Hassan

Resigned
Saltley, BirminghamB8 1ST
Born February 1997
Director
Appointed 17 Feb 2020
Resigned 29 Oct 2020

JOBATE, Peter

Resigned
Chatham Street, LondonSE17 1NY
Born May 1965
Director
Appointed 01 May 2015
Resigned 28 Jan 2016

LEWIS, Ashley

Resigned
LondonE12 5NR
Born April 1995
Director
Appointed 05 Dec 2019
Resigned 17 Feb 2020

MASON, Ashley Dominic

Resigned
Lockside, BlackburnBB2 3TA
Born June 1995
Director
Appointed 14 Oct 2016
Resigned 23 Jan 2018

NANENAS, Kestutis

Resigned
FelthamTW13 7JR
Born May 1970
Director
Appointed 17 Apr 2019
Resigned 13 Jun 2019

OSEMENE, Michael

Resigned
Sydenham Road, CroydonCR0 2EA
Born May 1975
Director
Appointed 28 Jan 2016
Resigned 14 Oct 2016

PAYNE, Jonathan

Resigned
Wraysbury, Staines Upon ThamesTW19 5DY
Born January 1976
Director
Appointed 19 Jan 2021
Resigned 24 Aug 2021

RICHARDSON, Andrew

Resigned
Homer Terrace, DurhamDH1 4JT
Born March 1975
Director
Appointed 06 Jul 2018
Resigned 18 Dec 2018

RILEY, Stewart

Resigned
73 Buchanan Street, GlasgowG63 0TW
Born April 1991
Director
Appointed 29 Oct 2020
Resigned 19 Jan 2021

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 19 Feb 2026

Mr Zachariah Hands

Ceased
EveshamWR11 1HQ
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
Ceased 19 Feb 2026

Mr Mohammed Ayyaz

Ceased
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 06 Sept 2022
Ceased 22 May 2025

Mr Jason Braithwaite

Ceased
86 Godolphin Road, LondonW12 8JW
Born May 1972

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 2021
Ceased 06 Sept 2022

Mr Jonathan Payne

Ceased
Wraysbury, Staines Upon ThamesTW19 5DY
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 24 Aug 2021

Mr Stewart Riley

Ceased
73 Buchanan Street, GlasgowG63 0TW
Born April 1991

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 19 Jan 2021

Mr Hassan Hussain

Ceased
Saltley, BirminghamB8 1ST
Born February 1997

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 29 Oct 2020

Mr Ashley Lewis

Ceased
LondonE12 5NR
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 17 Feb 2020

Mr Elyes Haddad

Ceased
LondonW5 3BT
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 05 Dec 2019

Mr Kestutis Nanenas

Ceased
FelthamTW13 7JR
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 13 Jun 2019

Mr Gary Dodds

Ceased
SheffieldS9 5AX
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 17 Apr 2019

Mr Andrew Richardson

Ceased
Homer Terrace, DurhamDH1 4JT
Born March 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 Jul 2018
Ceased 18 Dec 2018

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 06 Jul 2018

Mr Luke Conan Ainslie

Ceased
BirkenheadCH41 8DU
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 05 Apr 2018

Mr Ashley Dominic Mason

Ceased
Lockside, BlackburnBB2 3TA
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

107

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