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

LUTTON HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09069084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lutton Haulage Ltd
LUTTON HAULAGE LTD was founded on 2014-06-03 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Lutton Haulage 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
LUTTON HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in DY4
 
Filing Information
Company Number 09069084
Company ID Number 09069084
Date formed 2014-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-07 09:09:43
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 LUTTON HAULAGE LTD

Current Directors
Officer Role Date Appointed
IAIN DOUGLAS HAMILTON
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-04
ETHAN FREDERICK CREMIN
Director 2017-11-24 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-11-24
TONY WASSALL
Director 2016-11-10 2017-04-05
MOHAMMAD AKHTAR
Director 2016-03-07 2016-11-10
THEODOR ANDREI
Director 2015-12-08 2016-03-07
THOMAS ANDRYSZEWSKI
Director 2015-08-20 2015-12-08
DARIUSZ LESZCZUK
Director 2015-04-21 2015-08-20
DARREN HALL
Director 2014-07-03 2015-04-21
TERENCE DUNNE
Director 2014-06-03 2014-07-03

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-21Application to strike the company off the register
2023-03-21Application to strike the company off the register
2023-01-03Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-03PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-30Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
2022-12-30Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
2022-12-30Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-12-30CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
2022-12-30PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 24 Luther Street Leicster LE3 0QG United Kingdom
2022-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-04-20PSC07CESSATION OF CRAIG YOHN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG YOHN
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG YOHN
2020-11-12PSC07CESSATION OF ADRIAN FALPICEANU AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12AP01DIRECTOR APPOINTED MR CRAIG YOHN
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FALPICEANU
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM 17 Lucas Avenue York YO30 6HL United Kingdom
2020-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN FALPICEANU
2020-08-27PSC07CESSATION OF DOMINIC SEBASTIAN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-27AP01DIRECTOR APPOINTED MR ADRIAN FALPICEANU
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SEBASTIAN
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 74 Wallace Avenue Liverpool L36 1TP United Kingdom
2020-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC SEBASTIAN
2020-06-03PSC07CESSATION OF JAMES SKILLICORN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03AP01DIRECTOR APPOINTED MR DOMINIC SEBASTIAN
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKILLICORN
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SKILLICORN
2020-05-14PSC07CESSATION OF THOMAS WILSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14AP01DIRECTOR APPOINTED MR JAMES SKILLICORN
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILSON
2019-12-04PSC07CESSATION OF ARISTYDE DOMNIC BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04AP01DIRECTOR APPOINTED MR THOMAS WILSON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ARISTYDE DOMNIC BRUCE
2019-07-18CH01Director's details changed for Mr Aristyde Domnic Bruce on 2019-07-18
2019-07-18PSC04Change of details for Mr Aristyde Domnic Bruce as a person with significant control on 2019-07-18
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 213 Greenside Euxton Chorley PR7 6BY United Kingdom
2019-07-04AP01DIRECTOR APPOINTED MR ARISTYDE DOMNIC BRUCE
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY CHADWICK
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISTYDE DOMNIC BRUCE
2019-07-04PSC07CESSATION OF HAYLEY CHADWICK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 330 Blackpool Road Fulwood Preston PR2 3AA England
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY CHADWICK
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOUGLAS HAMILTON
2018-12-04AP01DIRECTOR APPOINTED MISS HAYLEY CHADWICK
2018-12-04PSC07CESSATION OF IAIN DOUGLAS HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 72 Orion Drive Brackley NN13 6GD United Kingdom
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DOUGLAS HAMILTON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-18AP01DIRECTOR APPOINTED MR IAIN DOUGLAS HAMILTON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ETHAN CREMIN
2018-06-18PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-18AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-18PSC07CESSATION OF ETHAN FREDERICK CREMIN AS A PSC
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-07PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-07AP01DIRECTOR APPOINTED MR ETHAN FREDERICK CREMIN
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHAN FREDERICK CREMIN
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-06-01AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 17 SHANNON STREET BLACKPOOL FY1 5AL UNITED KINGDOM
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 17 SHANNON STREET BLACKPOOL FY1 5AL UNITED KINGDOM
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY WASSALL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY WASSALL
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-17AP01DIRECTOR APPOINTED TONY WASSALL
2016-11-17AP01DIRECTOR APPOINTED TONY WASSALL
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 56 LANCASTER PLACE BLACKBURN BB2 6JT UNITED KINGDOM
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 56 LANCASTER PLACE BLACKBURN BB2 6JT UNITED KINGDOM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AKHTAR
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AKHTAR
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0103/06/16 FULL LIST
2016-06-13AR0103/06/16 FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THEODOR ANDREI
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THEODOR ANDREI
2016-03-15AP01DIRECTOR APPOINTED MOHAMMAD AKHTAR
2016-03-15AP01DIRECTOR APPOINTED MOHAMMAD AKHTAR
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM FLAT 1 48 BLENHEIM CRESCENT SOUTH CROYDON CR2 6BP UNITED KINGDOM
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM FLAT 1 48 BLENHEIM CRESCENT SOUTH CROYDON CR2 6BP UNITED KINGDOM
2016-02-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDRYSZEWSKI
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDRYSZEWSKI
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 15 HILL TOP LANE ALLERTON BRADFORD BD15 7EX UNITED KINGDOM
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 15 HILL TOP LANE ALLERTON BRADFORD BD15 7EX UNITED KINGDOM
2015-12-15AP01DIRECTOR APPOINTED THEODOR ANDREI
2015-12-15AP01DIRECTOR APPOINTED THEODOR ANDREI
2015-08-27AP01DIRECTOR APPOINTED THOMAS ANDRYSZEWSKI
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 65 WICKHAM STREET LEEDS LS11 7AR
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSZ LESZCZUK
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0103/06/15 FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 60 TURTON ROAD TIPTON DY4 9LL UNITED KINGDOM
2015-04-28AP01DIRECTOR APPOINTED DARIUSZ LESZCZUK
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-10AP01DIRECTOR APPOINTED DARREN HALL
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE 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 LUTTON HAULAGE 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 LUTTON HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUTTON HAULAGE 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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LUTTON HAULAGE LTD

Intangible Assets
Patents
We have not found any records of LUTTON HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUTTON HAULAGE LTD
Trademarks
We have not found any records of LUTTON HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTTON HAULAGE 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 LUTTON HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LUTTON HAULAGE 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 LUTTON HAULAGE 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 LUTTON HAULAGE 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