Background WavePink WaveYellow Wave

LUSBY OPPORTUNITIES LTD (09613357)

LUSBY OPPORTUNITIES LTD (09613357) is an active UK company. incorporated on 29 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. LUSBY OPPORTUNITIES LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613357
Status
active
Type
ltd
Incorporated
29 May 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

LUSBY OPPORTUNITIES LTD

LUSBY OPPORTUNITIES LTD is an active company incorporated on 29 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. LUSBY OPPORTUNITIES LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09613357

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 16 February 2021To: 7 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 16 February 2021
42 Hutton Road Middlesbrough TS6 8DE United Kingdom
From: 26 November 2019To: 21 January 2020
19 Rothbury Road Liverpool L14 4AD England
From: 10 May 2019To: 26 November 2019
Apartment 127, Centenary Mill Court New Hall Lane Preston PR1 5JH United Kingdom
From: 20 November 2018To: 10 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 17 April 2018To: 20 November 2018
3 Waltham Avenue Leicester LE3 1FA England
From: 3 July 2017To: 17 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 3 July 2017
31 Mountfield Drive Nottingham NG5 5LH United Kingdom
From: 14 September 2016To: 16 May 2017
205a Harborough Avenue Sheffield S2 1QT United Kingdom
From: 25 November 2015To: 14 September 2016
63 Cliff Street Wakefield WF2 0DW United Kingdom
From: 11 August 2015To: 25 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 May 2015To: 11 August 2015
Timeline

38 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
23
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

ANSBRO, Stephen

Resigned
Cliff Street, WakefieldWF2 0DW
Born September 1975
Director
Appointed 30 Jul 2015
Resigned 05 Nov 2015

CHESWORTH, Julie Anne

Resigned
LiverpoolL14 4AD
Born May 1975
Director
Appointed 29 Apr 2019
Resigned 08 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 26 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 May 2015
Resigned 30 Jul 2015

EDWARDS, Jamie Michael

Resigned
Mountfield Drive, NottinghamNG5 5LH
Born December 1991
Director
Appointed 05 Sept 2016
Resigned 05 Apr 2017

GATITS, David

Resigned
MiddlesbroughTS6 8DE
Born August 1978
Director
Appointed 08 Nov 2019
Resigned 07 Apr 2020

HILL, Stuart

Resigned
GlasgowG64 1YG
Born February 1975
Director
Appointed 07 Apr 2020
Resigned 28 Feb 2024

KIERAN, Douglas Pill

Resigned
New Hall Lane, PrestonPR1 5JH
Born November 1970
Director
Appointed 12 Nov 2018
Resigned 29 Apr 2019

LEWIS, Enos

Resigned
Harborough Avenue, SheffieldS2 1QT
Born September 1971
Director
Appointed 05 Nov 2015
Resigned 05 Sept 2016

NEAGU, Florian-Gigel

Resigned
Plains, AirdrieML6 7GE
Born June 1990
Director
Appointed 06 Apr 2018
Resigned 12 Nov 2018

PASTUSZAK, Piotr

Resigned
LeicesterLE3 1FA
Born June 1973
Director
Appointed 26 Jun 2017
Resigned 24 Dec 2017

Persons with significant control

8

1 Active
7 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 28 Feb 2024

Mr Stuart Hill

Ceased
GlasgowG64 1YG
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Ceased 28 Feb 2024

Mr David Gatits

Ceased
MiddlesbroughTS6 8DE
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 07 Apr 2020

Miss Julie Anne Chesworth

Ceased
LiverpoolL14 4AD
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 08 Nov 2019

Mr Douglas Pill Kieran

Ceased
New Hall Lane, PrestonPR1 5JH
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 29 Apr 2019

Mr Florian-Gigel Neagu

Ceased
Plains, AirdrieML6 7GE
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 12 Nov 2018

Mr Piotr Pastuszak

Ceased
Leicester
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 06 Apr 2018

Mr Terence Dunne

Ceased
LeicesterLE3 1FA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company
17 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Incorporation Company
29 May 2015
NEWINCIncorporation