Lamberhurst Logistics Ltd LEICESTER


Founded in 2014, Lamberhurst Logistics, classified under reg no. 08977521 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Mohammed A., appointed on 28 October 2022. There are currently no secretaries appointed. As of 29 March 2024, there were 10 ex directors - Max W., Walter C. and others listed below. There were no ex secretaries.

Lamberhurst Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977521
Date of Incorporation Thu, 3rd Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 28 October 2022

Max W.

Position: Director

Appointed: 31 March 2021

Resigned: 28 October 2022

Walter C.

Position: Director

Appointed: 15 June 2020

Resigned: 31 March 2021

Gheorghe C.

Position: Director

Appointed: 30 October 2018

Resigned: 15 June 2020

Caroline G.

Position: Director

Appointed: 26 April 2018

Resigned: 30 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 April 2018

Michael A.

Position: Director

Appointed: 06 April 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Marjan K.

Position: Director

Appointed: 24 August 2016

Resigned: 15 March 2017

Jose Q.

Position: Director

Appointed: 03 June 2014

Resigned: 24 August 2016

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 03 June 2014

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Max W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Walter C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max W.

Notified on 31 March 2021
Ceased on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walter C.

Notified on 15 June 2020
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gheorghe C.

Notified on 30 October 2018
Ceased on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline G.

Notified on 26 April 2018
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael A.

Notified on 6 April 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets3 200914113114411
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 913  30 43  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year3 199913       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Fri, 28th Oct 2022 new director was appointed.
filed on: 1st, February 2023
Free Download (2 pages)

Company search