Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGCLIFFE TRANSPORT LTD
Company Information for

LONGCLIFFE TRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08978939
Private Limited Company
Active

Company Overview

About Longcliffe Transport Ltd
LONGCLIFFE TRANSPORT LTD was founded on 2014-04-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Longcliffe Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONGCLIFFE TRANSPORT LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in WS1
 
Filing Information
Company Number 08978939
Company ID Number 08978939
Date formed 2014-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235184219  
Last Datalog update: 2024-04-07 00:33:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONGCLIFFE TRANSPORT LTD

Current Directors
Officer Role Date Appointed
LYNDA ANN MILLER MCKINLEY
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BRANNIGAN
Director 2018-02-08 2018-07-10
KAROL CZERNIAK
Director 2017-06-22 2018-02-08
TERENCE DUNNE
Director 2017-04-05 2017-06-22
ILYAAS ALI
Director 2015-12-23 2017-04-05
ARNOLD JANKEVICIUS
Director 2015-10-22 2015-12-23
RYAN CUMMINGS
Director 2015-06-15 2015-10-22
ABEEL ABBAS
Director 2014-07-01 2015-06-15
TERENCE DUNNE
Director 2015-02-02 2015-02-04
SIMON COLE
Director 2014-04-06 2014-07-01
TERENCE DUNNE
Director 2014-04-04 2014-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR OMAR SHAHZAD
2024-03-18DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-03-18CESSATION OF OMAR SHAHZAD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 63 Oxford Street Rotherham S65 2DS United Kingdom
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-14CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 30 Wadworth Street Denaby Main Doncaster DN12 4AF United Kingdom
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR SHAHZAD
2020-11-23PSC07CESSATION OF ILGVARS MURNIEKS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23AP01DIRECTOR APPOINTED MR OMAR SHAHZAD
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ILGVARS MURNIEKS
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Flat 5 24-26 Broughton Road Banbury OX16 9PZ United Kingdom
2020-10-06PSC07CESSATION OF GILBERT MARIUS CIUREA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILGVARS MURNIEKS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT MARIUS CIUREA
2020-10-06AP01DIRECTOR APPOINTED MR ILGVARS MURNIEKS
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CIUREA
2020-06-08PSC07CESSATION OF ROBERT PALACKY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08AP01DIRECTOR APPOINTED MR GILBERT MARIUS CIUREA
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALACKY
2020-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PALACKY
2020-04-22PSC07CESSATION OF JASAR LATIF AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22AP01DIRECTOR APPOINTED MR ROBERT PALACKY
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JASAR LATIF
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 136 Wesley Road Blackburn BB2 1QD United Kingdom
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASAR LATIF
2019-12-03PSC07CESSATION OF SOLOMON HAILE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03AP01DIRECTOR APPOINTED MR JASAR LATIF
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON HAILE
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON HAILE
2019-07-03AP01DIRECTOR APPOINTED MR SOLOMON HAILE
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KAYE
2019-07-03PSC07CESSATION OF BARRY KAYE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR BARRY KAYE
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ANN MILLER MCKINLEY
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 4 Greenside Close Liverpool L33 1SF England
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY KAYE
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-30PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27PSC07CESSATION OF ROBERT JAMES BRANNIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BRANNIGAN
2018-07-27AP01DIRECTOR APPOINTED MISS LYNDA ANN MILLER MCKINLEY
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BRANNIGAN
2018-02-15AP01DIRECTOR APPOINTED MR ROBERT JAMES BRANNIGAN
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KAROL CZERNIAK
2018-02-15PSC07CESSATION OF ILYAAS ALI AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-06-29AP01DIRECTOR APPOINTED MR KAROL CZERNIAK
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ILYAAS ALI
2017-04-25AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 28 BLAKENEY ROAD LEEDS LS10 3BH UNITED KINGDOM
2016-01-07AP01DIRECTOR APPOINTED ILYAAS ALI
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JANKEVICIUS
2015-12-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-11-02AP01DIRECTOR APPOINTED ARNOLD JANKEVICIUS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CUMMINGS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ABEEL ABBAS
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 84 NEW MILLS STREET WALSALL WS1 4LH
2015-06-22AP01DIRECTOR APPOINTED RYAN CUMMINGS
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0104/04/15 FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-02-02AP01DIRECTOR APPOINTED TERENCE DUNNE
2014-12-30GAZ1FIRST GAZETTE
2014-07-10AP01DIRECTOR APPOINTED ABEEL ABBAS
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 2 NEWSTEAD AVENUE OUTBRIDGE SHEFFIELD S35 0JL UNITED KINGDOM
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLE
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, 2 NEWSTEAD AVENUE, OUTBRIDGE, SHEFFIELD, S35 0JL, UNITED KINGDOM
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-30AP01DIRECTOR APPOINTED SIMON COLE
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to LONGCLIFFE TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGCLIFFE TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGCLIFFE TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGCLIFFE TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of LONGCLIFFE TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONGCLIFFE TRANSPORT LTD
Trademarks
We have not found any records of LONGCLIFFE TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGCLIFFE TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as LONGCLIFFE TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGCLIFFE TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGCLIFFE TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGCLIFFE TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1