Leman International Transport Limited NORMANTON


Founded in 2009, Leman International Transport, classified under reg no. 06950878 is an active company. Currently registered at Unit 35 Don Pedro Avenue WF6 1TD, Normanton the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th May 2015 Leman International Transport Limited is no longer carrying the name Aeroship Freightforwarding.

The firm has 2 directors, namely Bo A., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 24 June 2021 and Bo A. has been with the company for the least time - from 1 October 2021. As of 6 May 2024, there were 14 ex directors - Nigel G., Narinder B. and others listed below. There were no ex secretaries.

Leman International Transport Limited Address / Contact

Office Address Unit 35 Don Pedro Avenue
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06950878
Date of Incorporation Thu, 2nd Jul 2009
Industry Freight transport by road
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Bo A.

Position: Director

Appointed: 01 October 2021

Michael M.

Position: Director

Appointed: 24 June 2021

Nigel G.

Position: Director

Appointed: 18 January 2023

Resigned: 16 November 2023

Narinder B.

Position: Director

Appointed: 31 March 2021

Resigned: 11 January 2023

Rene O.

Position: Director

Appointed: 01 January 2020

Resigned: 31 March 2021

Jesper A.

Position: Director

Appointed: 31 December 2019

Resigned: 25 June 2021

Christian L.

Position: Director

Appointed: 01 November 2019

Resigned: 15 December 2023

Jesper A.

Position: Director

Appointed: 31 July 2018

Resigned: 31 December 2019

Carsten N.

Position: Director

Appointed: 28 February 2018

Resigned: 31 July 2018

Thomas K.

Position: Director

Appointed: 01 September 2014

Resigned: 31 May 2021

Jesper T.

Position: Director

Appointed: 22 April 2013

Resigned: 31 December 2019

Michael S.

Position: Director

Appointed: 10 April 2011

Resigned: 22 April 2014

Poul O.

Position: Director

Appointed: 30 October 2009

Resigned: 28 February 2018

Morten R.

Position: Director

Appointed: 23 July 2009

Resigned: 31 July 2019

Hardy P.

Position: Director

Appointed: 23 July 2009

Resigned: 01 September 2014

Michael S.

Position: Director

Appointed: 02 July 2009

Resigned: 30 October 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Leman International System Transport A/S from Greve, Denmark. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leman International System Transport A/S that entered Greve, Denmark as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leman International System Transport A/S

Ventrupvej 6 Dk 2670, Greve, Denmark

Legal authority Denmark
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Leman International System Transport A/S

Ventrupvej 6 Dk 2670, Greve, Denmark

Legal authority Denmark
Legal form Limited Company
Notified on 3 July 2016
Ceased on 9 September 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Aeroship Freightforwarding May 9, 2015
Leman Uk December 3, 2009
Abstract One July 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand473 651279 009170 7011 389 344
Current Assets5 809 9075 263 1198 569 3948 995 056
Debtors5 336 2564 984 1108 398 6937 605 712
Net Assets Liabilities2 408 9312 385 3512 948 9182 514 942
Other Debtors109218707 617111 093
Property Plant Equipment533 034351 611329 568551 195
Other
Audit Fees Expenses10 50011 00011 500 
Accrued Liabilities Deferred Income344 744506 7881 464 7032 412 100
Accumulated Amortisation Impairment Intangible Assets1 161 3511 615 2032 069 0552 522 907
Accumulated Depreciation Impairment Property Plant Equipment566 099399 431437 634522 530
Additions Other Than Through Business Combinations Property Plant Equipment  71 159 
Administrative Expenses6 155 2415 504 0176 161 1137 196 223
Amortisation Expense Intangible Assets426 600453 852453 852453 852
Amounts Owed By Group Undertakings434 816397 602471 1111 181 481
Amounts Owed To Group Undertakings432 690925 132891 725 
Average Number Employees During Period115889377
Corporation Tax Recoverable14 092   
Cost Sales21 047 02016 153 96822 405 56719 355 086
Creditors2 328 976181 7291 589 7074 465 072
Deferred Tax Asset Debtors184 700184 700184 700 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-91 800   
Depreciation Expense Property Plant Equipment210 795119 39877 75184 896
Dividend Income From Group Undertakings9 007 087   
Fixed Assets3 636 7173 001 4422 525 5472 293 322
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-173 090-146 854  
Further Item Tax Increase Decrease Component Adjusting Items71 835-27 600293 394 
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 385 3034 738 184704 807702 107
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss133 339-245 88359 418-108 466
Gain Loss On Disposals Property Plant Equipment63 96734 4276 549 
Government Grant Income 85 060  
Gross Profit Loss5 474 9183 148 1364 308 9194 887 979
Impairment Loss Reversal On Investments8 751 937   
Increase From Amortisation Charge For Year Intangible Assets 453 852453 852453 852
Increase From Depreciation Charge For Year Property Plant Equipment 119 39877 75184 896
Intangible Assets3 103 6822 649 8302 195 9781 742 126
Intangible Assets Gross Cost4 265 0334 265 0334 265 033 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings104 647107 10384 239 
Interest Income2711 198  
Interest Income On Bank Deposits2711 116  
Interest Payable Similar Charges Finance Costs104 647107 10384 239125 732
Investments Fixed Assets1111
Investments In Subsidiaries111 
Issue Equity Instruments1 650 0002 500 0002 500 0002 000 000
Loans From Group Undertakings2 328 976161 0501 589 707 
Net Current Assets Liabilities1 101 190-434 3622 013 0784 686 692
Net Finance Income Costs9 007 3581 198  
Operating Profit Loss-853 413-2 417 675-1 852 194-2 308 244
Other Creditors18 34817 09731 03918 374
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 286 06639 548 
Other Disposals Property Plant Equipment 348 09154 999 
Other Interest Income 82  
Other Interest Receivable Similar Income Finance Income9 007 3581 198  
Other Operating Income Format1 85 060  
Other Remaining Borrowings2 328 976161 0501 589 7074 465 072
Other Taxation Social Security Payable609 73520 67958 111177 315
Pension Other Post-employment Benefit Costs Other Pension Costs160 744165 250161 723123 971
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income505 028897 3511 899 6071 326 299
Profit Loss-610 839-2 523 580-1 936 433-2 433 976
Profit Loss On Ordinary Activities Before Tax-702 639-2 523 580-1 936 433-2 433 976
Property Plant Equipment Gross Cost1 099 133751 042767 2021 073 725
Social Security Costs302 567246 789260 266300 298
Staff Costs Employee Benefits Expense3 802 0023 035 1053 254 3543 327 052
Tax Expense Credit Applicable Tax Rate-133 501-479 480-367 922-462 455
Tax Increase Decrease From Effect Dividends From Companies-1 711 347   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 664 7676501 460 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-91 800   
Total Assets Less Current Liabilities4 737 9072 567 0804 538 6256 980 014
Total Borrowings2 328 976161 0501 589 707 
Total Operating Lease Payments271 909234 827-2 828 315-2 426 225
Trade Creditors Trade Payables3 303 2003 615 7154 110 7381 700 575
Trade Debtors Trade Receivables4 197 5113 504 2395 135 6584 767 670
Turnover Revenue26 521 93819 302 10426 714 48624 243 065
Wages Salaries3 338 6912 623 0662 832 3652 902 783
Company Contributions To Defined Benefit Plans Directors 4 44011 204 
Director Remuneration 129 000144 909138 760
Director Remuneration Benefits Including Payments To Third Parties 133 440156 113 
Company Contributions To Money Purchase Plans Directors  11 20410 148
Applicable Tax Rate  1919
Comprehensive Income Expense  -1 936 433-2 433 976
Disposals Property Plant Equipment   4 815
Interest Expense On Bank Loans Similar Borrowings  84 239125 732
Number Shares Issued Fully Paid   11 000 000
Par Value Share   1
Recoverable Value-added Tax  707 61734 469
Total Additions Including From Business Combinations Property Plant Equipment   311 338

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 15th December 2023
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements