Laxton Transport Ltd LEICESTER


Laxton Transport Ltd was officially closed on 2023-10-24. Laxton Transport was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be approximately 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2014-04-15) was run by 1 director.
Director Mohammed A. who was appointed on 05 April 2022.

The company was officially categorised as "licensed carriers" (53201). The last confirmation statement was filed on 2023-04-15 and last time the accounts were filed was on 30 April 2022. 2016-04-15 is the date of the latest annual return.

Laxton Transport 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 08997835
Date of Incorporation Tue, 15th Apr 2014
Date of Dissolution Tue, 24th Oct 2023
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 05 April 2022

Lila N.

Position: Director

Appointed: 28 July 2020

Resigned: 05 April 2022

Antonio F.

Position: Director

Appointed: 17 April 2019

Resigned: 28 July 2020

John C.

Position: Director

Appointed: 18 October 2017

Resigned: 17 April 2019

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 18 October 2017

Viktors S.

Position: Director

Appointed: 28 November 2016

Resigned: 15 March 2017

Krzysztof B.

Position: Director

Appointed: 18 May 2016

Resigned: 28 November 2016

David M.

Position: Director

Appointed: 05 April 2016

Resigned: 18 May 2016

Russell F.

Position: Director

Appointed: 06 January 2016

Resigned: 05 April 2016

Peter S.

Position: Director

Appointed: 17 September 2015

Resigned: 06 January 2016

Bogdan R.

Position: Director

Appointed: 07 October 2014

Resigned: 17 September 2015

Robert D.

Position: Director

Appointed: 05 June 2014

Resigned: 07 October 2014

Terence D.

Position: Director

Appointed: 15 April 2014

Resigned: 05 June 2014

People with significant control

Mohammed A.

Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lila N.

Notified on 28 July 2020
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio F.

Notified on 17 April 2019
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 18 October 2017
Ceased on 17 April 2019
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 18 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth11      
Balance Sheet
Current Assets180134424181
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 79 34323 7 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 79      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 16th November 2022 director's details were changed
filed on: 24th, November 2022
Free Download (2 pages)

Company search