LYTHBANK TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
LYTHBANK TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
LYTHBANK TRANSPORT LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08946755. The accounts status is MICRO ENTITY.
LYTHBANK TRANSPORT LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08946755. The accounts status is MICRO ENTITY.
LYTHBANK TRANSPORT LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-03-16 | CURRENT |
KIERON ALLEN | Jun 1962 | British | Director | 2015-07-28 UNTIL 2016-03-01 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-04 | RESIGNED |
MR MARCIN TOMAS | Apr 1981 | Polish | Director | 2020-12-21 UNTIL 2022-03-16 | RESIGNED |
BEN OLIVER | Oct 1989 | British | Director | 2014-03-26 UNTIL 2015-05-27 | RESIGNED |
MR IFTIRCHAR NEWAS | Feb 1964 | Italian | Director | 2020-09-02 UNTIL 2020-12-21 | RESIGNED |
MR DERMOT GALLAGHER | Mar 1982 | British | Director | 2019-03-11 UNTIL 2019-07-09 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-03-26 | RESIGNED |
MR REMUS MATECIUC | Nov 1981 | Romanian | Director | 2018-10-12 UNTIL 2019-03-11 | RESIGNED |
MR DAVID PENNY | Jun 1968 | British | Director | 2017-07-25 UNTIL 2018-04-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-14 UNTIL 2017-07-25 | RESIGNED |
COLIN ANTHONY COX | Jul 1965 | British | Director | 2015-05-27 UNTIL 2015-07-28 | RESIGNED |
MR MIHAI-IONUT BORODEA | Mar 1984 | Romanian | Director | 2018-06-04 UNTIL 2018-10-12 | RESIGNED |
MARTIN BIRD | Oct 1973 | British | Director | 2016-06-28 UNTIL 2016-11-04 | RESIGNED |
DANIEL AXENTE | Dec 1981 | Romanian | Director | 2016-03-01 UNTIL 2016-06-28 | RESIGNED |
MR AUGUSTINE AROKYE | Jun 1968 | British | Director | 2020-03-02 UNTIL 2020-09-02 | RESIGNED |
MR BOGDAN VASILIUS | May 1991 | British | Director | 2019-07-09 UNTIL 2020-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-03-16 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcin Tomas | 2020-12-21 - 2022-03-16 | 4/1981 | Maidstone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Iftirchar Newas | 2020-09-02 - 2020-12-21 | 2/1964 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Augustine Arokye | 2020-03-02 - 2020-09-02 | 6/1968 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Bogdan Vasilius | 2019-07-09 - 2020-03-02 | 5/1991 | Thornton Heath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dermot Gallagher | 2019-03-11 - 2019-07-09 | 3/1982 | Greenford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Remus Mateciuc | 2018-10-12 - 2019-03-11 | 11/1981 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mihai-Ionut Borodea | 2018-06-04 - 2018-10-12 | 3/1984 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-04 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Penny | 2017-07-25 - 2018-04-05 | 6/1968 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-14 - 2017-07-25 | 1/1945 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lythbank Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | £1 equity |
Lythbank Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-16 | 31-03-2020 | £1 equity |
Lythbank Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-12 | 31-03-2019 | £1 equity |
Lythbank Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £1 equity |
Lythbank Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-15 | 31-03-2017 | £1 equity |
Lythbank Transport Ltd Accounts | 2016-10-25 | 31-03-2016 | £1 equity |
Lythbank Transport Ltd Accounts | 2015-12-02 | 31-03-2015 | £1 equity |