FLAXBY LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09056461
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 2 days

SUMMARY

FLAXBY LOGISTICS LTD is an dissolved private limited company with number 09056461. It was incorporated 10 years, 22 days ago, on 27 May 2014 and it was dissolved 1 year, 1 month, 2 days ago, on 16 May 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2023-01-06

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

New address: 191 Washington Street Bradford BD8 9QP

Old address: 224 Eastcourt Green Gillingham ME8 6LU United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Gates

Cessation date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Edward Gates

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: 224 Eastcourt Green Gillingham ME8 6LU

Change date: 2021-03-26

Old address: 5 Woodsfield Brixworth Northamtpon NN6 9DP England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Gates

Notification date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Pawsey

Cessation date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Edward Gates

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Steven Pawsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 24 Padma Close Bradford BD7 2AQ United Kingdom

New address: 5 Woodsfield Brixworth Northamtpon NN6 9DP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-10

Psc name: Steven Pawsey

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Massadiq Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Steven Pawsey

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Massadiq Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: 24 Padma Close Bradford BD7 2AQ

Old address: 29 Queens Road Barnsley S71 1AN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Massadiq Hussain

Notification date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Andrzej Michal Bernaciak

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Michal Bernaciak

Cessation date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Massadiq Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tomasz Szybkowski

Cessation date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Andrzej Michal Bernaciak

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Tomasz Szybkowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG United Kingdom

New address: 29 Queens Road Barnsley S71 1AN

Change date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Andrzej Michal Bernaciak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomasz Szybkowski

Notification date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Mark David Humphrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG

Old address: 76 Overslade Crescent Coventry CV6 2AT England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Tomasz Szybkowski

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Humphrey

Termination date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 104 Foster Hill Road Bedford MK40 2EU United Kingdom

Change date: 2018-04-11

New address: 76 Overslade Crescent Coventry CV6 2AT

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-03

Psc name: Mark David Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Andrzej Zielinski

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Humphrey

Appointment date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Zielinski

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 104 Foster Hill Road Bedford MK40 2EU

Old address: Flat 6 58 Clapham Road Bedford MK41 7PW United Kingdom

Change date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrzej Zielinski

Appointment date: 2017-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: Flat 6 58 Clapham Road Bedford MK41 7PW

Change date: 2017-06-16

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-25

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: 17 Satley Road Billingham TS23 3RU United Kingdom

Change date: 2017-06-12

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-25

Officer name: Ian Archer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 17 Satley Road Billingham TS23 3RU

Change date: 2016-04-21

Old address: 11 High Street Silverstone Towcester NN12 8US United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Caldwell

Termination date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Ian Archer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Anton Henry Greenidge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 11 High Street Silverstone Towcester NN12 8US

Change date: 2016-01-15

Old address: 61 Weston Mill Road Plymouth PL5 2AW

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Caldwell

Appointment date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Quarmby

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Anton Henry Greenidge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: 61 Weston Mill Road Plymouth PL5 2AW

Old address: 7 Kathleen Grove Manchester M14 5GY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Quarmby

Appointment date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: 170 Fennan Highway Tilbury RM18 8HD United Kingdom

New address: 7 Kathleen Grove Manchester M14 5GY

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Petru Voaides

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: 170 Fennan Highway Tilbury RM18 8HD

Change date: 2014-11-14

Old address: 28 Tannerbrook Close Clayton Bradford BD14 6NJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Gurjinder Singh Rai

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Petru Voaides

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gurjinder Rai

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON PARK (MANBY) MANAGEMENT LIMITED

52 CARLTON PARK,LOUTH,LN11 8UQ

Number:02112043
Status:ACTIVE
Category:Private Limited Company

HARTLEY WADSWORTH (DEVELOPMENTS) LTD

SATURN HOUSE GROUND FLOOR, 6-7 MERCURY RISE,ALTHAM,BB5 5BY

Number:06201136
Status:ACTIVE
Category:Private Limited Company

INTELLIWAVES LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11405408
Status:ACTIVE
Category:Private Limited Company

MARKOVS SIGNATURE LIMITED

12 POPLAR VIEW,WEMBLEY,HA9 7RD

Number:07830651
Status:ACTIVE
Category:Private Limited Company

SAFE SERVICES LTD

18 CHURCH CRESCENT,LONDON,N20 0JP

Number:10182547
Status:ACTIVE
Category:Private Limited Company

THE CLEVELAND BAY ENDEAVOUR LIMITED

11 COGOS PARK,FALMOUTH,TR11 5SF

Number:03965370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source