Laverton Logistics Ltd BRADFORD


Laverton Logistics Ltd was dissolved on 2022-12-13. Laverton Logistics was a private limited company that could have been found at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was valued to be roughly 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2014-07-21) was run by 1 director.
Director Mohammed A. who was appointed on 03 March 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2022-06-21 and last time the statutory accounts were filed was on 31 July 2021. 2015-07-21 is the date of the most recent annual return.

Laverton Logistics Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09138742
Date of Incorporation Mon, 21st Jul 2014
Date of Dissolution Tue, 13th Dec 2022
Industry Freight transport by road
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 5th Jul 2023
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 03 March 2022

Adam C.

Position: Director

Appointed: 09 August 2019

Resigned: 03 March 2022

Rares C.

Position: Director

Appointed: 14 November 2018

Resigned: 09 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 November 2018

Mohammed A.

Position: Director

Appointed: 08 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 14 March 2017

Resigned: 08 September 2017

Brian H.

Position: Director

Appointed: 01 September 2016

Resigned: 14 March 2017

Boyan B.

Position: Director

Appointed: 28 June 2016

Resigned: 01 September 2016

Stan C.

Position: Director

Appointed: 06 August 2014

Resigned: 28 June 2016

Terence D.

Position: Director

Appointed: 21 July 2014

Resigned: 06 August 2014

People with significant control

Mohammed A.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 9 August 2019
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rares C.

Notified on 14 November 2018
Ceased on 9 August 2019
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 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 8 September 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 14 March 2017
Ceased on 8 September 2017
Nature of control: 75,01-100% shares

Boyan B.

Notified on 30 June 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets3 42412311111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 122     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year3 423122     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
Free Download (1 page)

Company search