LERRYN COMMITTED LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

28/11/2228 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

28/11/2228 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

26/11/2226 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-26

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Registered office address changed from 78C High Street Hounslow TW3 1NH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Bertram Lobo as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Termination of appointment of Bertram Lobo as a director on 2022-08-26

View Document

13/09/2213 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR BERTRAM LOBO

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR DENIS CUPRIS

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 23 FARADAY CLOSE NORTHAMPTON NN5 4AE UNITED KINGDOM

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM LOBO

View Document

25/09/2025 September 2020 CESSATION OF DENIS CUPRIS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR APPOINTED MR DENIS CUPRIS

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS CUPRIS

View Document

24/04/2024 April 2020 CESSATION OF MOHAMMED AYYAZ AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ

View Document

14/01/2014 January 2020 CESSATION OF MARK ST PIERRE AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ST PIERRE

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 18 BADGER CLOSE HOUNSLOW TW4 7PG UNITED KINGDOM

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ST PIERRE

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ST PIERRE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GELSON BALTAZAR

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 120 SPRINGWELL ROAD HOUNSLOW TW5 9BP ENGLAND

View Document

18/09/1918 September 2019 CESSATION OF GELSON BALTAZAR AS A PSC

View Document

02/05/192 May 2019 CESSATION OF JOSHUA FLEMING AS A PSC

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GELSON BALTAZAR

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GELSON BALTAZAR

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 2 RYECROFT ELTON CHESTER CH2 4LR UNITED KINGDOM

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FLEMING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 55 THE CORNFIELD COVENTRY CV3 1FD ENGLAND

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAYLE

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JOSHUA FLEMING

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA FLEMING

View Document

03/01/193 January 2019 CESSATION OF ANTHONY LEE PAUL GAYLE AS A PSC

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

18/04/1818 April 2018 CESSATION OF ANDREW CRAIG AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ANTHONY LEE PAUL GAYLE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEE PAUL GAYLE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRAIG

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ANDREW CRAIG

View Document

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED LERRYN TRANSPORT LTD CERTIFICATE ISSUED ON 15/09/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company