Leamy Transport Limited

General information

Name:

Leamy Transport Ltd

Office Address:

Suite 1 Aireside House Royd Ings Avenue BD21 4BZ Keighley

Number: 05364113

Incorporation date: 2005-02-14

Dissolution date: 2023-04-11

End of financial year: 27 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05364113 19 years ago, Leamy Transport Limited had been a private limited company until Tue, 11th Apr 2023 - the day it was dissolved. The business latest registration address was Suite 1 Aireside House, Royd Ings Avenue Keighley.

Suzanne L. and Paul L. were the enterprise's directors and were running the firm from 2012 to 2023.

Executives who controlled the firm include: Paul L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Suzanne L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Suzanne L.

Role: Director

Appointed: 01 April 2012

Latest update: 12 December 2023

Suzanne L.

Role: Secretary

Appointed: 14 February 2005

Latest update: 12 December 2023

Paul L.

Role: Director

Appointed: 14 February 2005

Latest update: 12 December 2023

People with significant control

Paul L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 March 2024
Account last made up date 27 June 2022
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 September 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
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
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 27 June 2022
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 18 January 2013
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 October 2013

Company Vehicle Operator Data

Keer Park

Address

Warton Road

City

Carnforth

Postal code

LA5 9EX

No. of Vehicles

5

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2013

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2014

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2015

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2016

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
18
Company Age

Closest Companies - by postcode