Background WavePink WaveYellow Wave

LELANT ACHIEVEMENTS LTD (09856789)

LELANT ACHIEVEMENTS LTD (09856789) is an active UK company. incorporated on 4 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LELANT ACHIEVEMENTS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09856789
Status
active
Type
ltd
Incorporated
4 November 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

LELANT ACHIEVEMENTS LTD

LELANT ACHIEVEMENTS LTD is an active company incorporated on 4 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LELANT ACHIEVEMENTS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09856789

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

68 Lindale Gardens Blackpool FY4 3PQ United Kingdom
From: 19 June 2020To: 29 February 2024
10 Poplar Avenue Blackburn BB6 7RZ United Kingdom
From: 21 November 2019To: 19 June 2020
459 Victoria Road Ruislip HA4 0EQ England
From: 24 May 2019To: 21 November 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 29 June 2018To: 24 May 2019
36 Wicstun Way Market Weighton York YO43 3NL United Kingdom
From: 9 November 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 March 2017To: 9 November 2017
23 Ireton Close Belper DE56 0SQ United Kingdom
From: 7 November 2016To: 29 March 2017
69 Gordon Avenue Peterborough PE2 9HS United Kingdom
From: 18 October 2016To: 7 November 2016
8 Chester Road Peterborough PE1 5JX United Kingdom
From: 22 April 2016To: 18 October 2016
38 Hurst Road Coventry CV6 6EJ United Kingdom
From: 7 December 2015To: 22 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 7 December 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

BROWN, Shane

Resigned
BlackpoolFY4 3PQ
Born June 1978
Director
Appointed 01 Jun 2020
Resigned 29 Feb 2024

CUMBY, Chloe

Resigned
BlackburnBB6 7RZ
Born May 1996
Director
Appointed 31 Oct 2019
Resigned 01 Jun 2020

DIMITROV, Martin

Resigned
Hurst Road, CoventryCV6 6EJ
Born November 1989
Director
Appointed 24 Nov 2015
Resigned 15 Apr 2016

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 May 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 08 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 24 Nov 2015

GKOUNTAS, Andreas

Resigned
RuislipHA4 0EQ
Born February 2000
Director
Appointed 10 May 2019
Resigned 31 Oct 2019

HEADEN, Daryl Craig

Resigned
Market Weighton, YorkYO43 3NL
Born September 1983
Director
Appointed 08 Sept 2017
Resigned 05 Apr 2018

KHAN, Safraz

Resigned
Gordon Avenue, PeterboroughPE2 9HS
Born June 1970
Director
Appointed 15 Apr 2016
Resigned 31 Oct 2016

PAINTER, Graham

Resigned
Ireton Close, BelperDE56 0SQ
Born February 1964
Director
Appointed 31 Oct 2016
Resigned 15 Mar 2017

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 29 Feb 2024

Mr Shane Brown

Ceased
BlackpoolFY4 3PQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 29 Feb 2024

Miss Chloe Cumby

Ceased
BlackburnBB6 7RZ
Born May 1996

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 01 Jun 2020

Mr Andreas Gkountas

Ceased
RuislipHA4 0EQ
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 31 Oct 2019

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 05 Apr 2018
Ceased 10 May 2019

Mr Daryl Craig Headen

Ceased
Market Weighton, YorkYO43 3NL
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 05 Apr 2018

Graham Painter

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 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
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Incorporation Company
4 November 2015
NEWINCIncorporation