Kelby Logistics Ltd

General information

Name:

Kelby Logistics Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08974151

Incorporation date: 2014-04-02

Dissolution date: 2023-08-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08974151 10 years ago, Kelby Logistics Ltd had been a private limited company until 8th August 2023 - the date it was formally closed. The company's latest mailing address was Unit 1C, 55, Forest Road Leicester.

Mohammed A. was this firm's managing director, appointed in 2022.

Mohammed A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 29 June 2022

Latest update: 15 August 2023

People with significant control

Mohammed A.
Notified on 29 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 22 December 2020
Ceased on 29 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren T.
Notified on 24 August 2020
Ceased on 22 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John G.
Notified on 20 February 2020
Ceased on 24 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Massivi K.
Notified on 15 July 2019
Ceased on 20 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane Y.
Notified on 25 January 2019
Ceased on 15 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen L.
Notified on 13 September 2018
Ceased on 25 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 1 February 2018
Ceased on 13 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jaymie K.
Notified on 17 February 2017
Ceased on 1 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 03 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, August 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age