Company details

Name Ludbrook Transport Ltd
Number 08978988
Date of Incorporation: Fri, 4th Apr 2014
End of financial year: 30 April
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Ludbrook Transport Ltd was dissolved on 2023-05-09. Ludbrook Transport was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2014-04-04) was run by 1 director.
Director Mohammed A. who was appointed on 16 June 2022.

The company was categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-04-04 and last time the accounts were filed was on 30 April 2021. 2016-04-04 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30
Current Assets 214 42 1 1 1 188 100
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Peter G.
5 February 2021 - 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hamad E.
10 November 2020 - 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David C.
22 September 2020 - 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David J.
23 March 2020 - 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard L.
19 December 2019 - 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Steven M.
16 May 2019 - 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Darren P.
8 February 2019 - 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Errol M.
3 October 2018 - 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rayan B.
21 May 2018 - 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher M.
15 November 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Byron C.
13 June 2017 - 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 13 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kevin O.
25 April 2016 - 5 April 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(CH01) On January 13, 2023 director's details were changed
filed on: 13th, January 2023 | officers
Free Download (2 pages)