Background WavePink WaveYellow Wave

LEEBOTWOOD LTD (09767508)

LEEBOTWOOD LTD (09767508) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LEEBOTWOOD LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767508
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEBOTWOOD LTD

LEEBOTWOOD LTD is an active company incorporated on 8 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LEEBOTWOOD LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09767508

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 September 2022To: 22 November 2022
38 Goshawk Gardens Hayes UB4 8LA United Kingdom
From: 29 December 2021To: 23 September 2022
Flat 1 Pavilion Court Stimpson Avenue Northampton NN1 4nd United Kingdom
From: 1 February 2021To: 29 December 2021
42 Worcester Street Rugby CV21 2NF United Kingdom
From: 7 August 2020To: 1 February 2021
94 Kingsway Coventry CV2 4EW United Kingdom
From: 15 May 2020To: 7 August 2020
16 Purley Grove Birmingham B23 7TX United Kingdom
From: 21 November 2019To: 15 May 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 31 October 2019To: 21 November 2019
4 Frederick House Woodthorpe Road Ashford TW15 2SA United Kingdom
From: 30 May 2019To: 31 October 2019
7 Westcroft Close London NW2 2RP United Kingdom
From: 3 April 2019To: 30 May 2019
5 Western Court Western Road Southall UB2 5HD United Kingdom
From: 30 August 2018To: 3 April 2019
58 Trinity Road Luton LU3 2LW England
From: 3 April 2018To: 30 August 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 20 October 2017To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 20 October 2017
78 Meadow Lane Loughborough LE11 1JY United Kingdom
From: 8 April 2016To: 22 March 2017
40 Hillsley Road Portsmouth PO6 4LF United Kingdom
From: 24 November 2015To: 8 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 24 November 2015
Timeline

55 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Aug 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
30
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

ANDREWS, Nathan

Resigned
BirminghamB23 7TX
Born January 1989
Director
Appointed 31 Oct 2019
Resigned 28 Apr 2020

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 30 Oct 2019
Resigned 31 Oct 2019

BYKOWSKI, Grzegorz

Resigned
LondonNW2 2RP
Born December 1991
Director
Appointed 25 Mar 2019
Resigned 17 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 22 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 04 Nov 2015

KACPRZYK, Bartosz

Resigned
CoventryCV2 4EW
Born February 1986
Director
Appointed 28 Apr 2020
Resigned 24 Jul 2020

KONIOR, Lukasz

Resigned
Stimpson Avenue, NorthamptonNN1 4ND
Born August 1992
Director
Appointed 21 Jan 2021
Resigned 29 Oct 2021

MAHMOOD, Moheed

Resigned
LutonLU3 2LW
Born September 1997
Director
Appointed 26 Mar 2018
Resigned 22 Aug 2018

MONTEIRO, Maudlin

Resigned
Western Road, SouthallUB2 5HD
Born March 1988
Director
Appointed 22 Aug 2018
Resigned 25 Mar 2019

MOSLEY, Peter

Resigned
Hillsley Road, PortsmouthPO6 4LF
Born November 1963
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2016

POLAWSKI, Piotr

Resigned
RugbyCV21 2NF
Born October 1994
Director
Appointed 24 Jul 2020
Resigned 21 Jan 2021

SALTMERIS, Tomas

Resigned
Woodthorpe Road, AshfordTW15 2SA
Born June 1991
Director
Appointed 17 Apr 2019
Resigned 30 Oct 2019

THOMSON, Andrew

Resigned
AirdrieML6 6SJ
Born October 1986
Director
Appointed 22 Aug 2017
Resigned 26 Mar 2018

VIDAL, Steve

Resigned
HayesUB4 8LA
Born May 1962
Director
Appointed 29 Oct 2021
Resigned 01 Sept 2022

VULCAN, Aurel

Resigned
Meadow Lane, LoughboroughLE11 1JY
Born June 1990
Director
Appointed 31 Mar 2016
Resigned 15 Mar 2017

Persons with significant control

13

1 Active
12 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 01 Sept 2022

Mr Steve Vidal

Ceased
HayesUB4 8LA
Born May 1962

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 2021
Ceased 01 Apr 2022

Mr Lukasz Konior

Ceased
Stimpson Avenue, NorthamptonNN1 4ND
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 29 Oct 2021

Mr Piotr Polawski

Ceased
RugbyCV21 2NF
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Ceased 21 Jan 2021

Mr Bartosz Kacprzyk

Ceased
CoventryCV2 4EW
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 24 Jul 2020

Mr Nathan Andrews

Ceased
BirminghamB23 7TX
Born January 1989

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 2019
Ceased 28 Apr 2020

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 30 Oct 2019
Ceased 31 Oct 2019

Mr Tomas Saltmeris

Ceased
Woodthorpe Road, AshfordTW15 2SA
Born June 1991

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 30 Oct 2019

Mr Grzegorz Bykowski

Ceased
LondonNW2 2RP
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 17 Apr 2019

Mr Maudlin Monteiro

Ceased
Western Road, SouthallUB2 5HD
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 25 Mar 2019

Mr Moheed Mahmood

Ceased
LutonLU3 2LW
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 22 Aug 2018

Mr Andrew Thomson

Ceased
AirdrieML6 6SJ
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 26 Mar 2018

Aurel Vulcan

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

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