LEZANT LTD - GRIMSBY
Company Profile | Company Filings |
Overview
LEZANT LTD is a Private Limited Company from GRIMSBY UNITED KINGDOM and has the status: Active.
LEZANT LTD was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767346. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
LEZANT LTD was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767346. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
LEZANT LTD - GRIMSBY
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
24 WITHERN ROAD
GRIMSBY
DN33 1JE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WAYNE MOORE | Jul 1976 | British | Director | 2022-11-11 | CURRENT |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-09-11 | RESIGNED |
MR ELLIOTT FLEMING | Aug 1973 | British | Director | 2019-06-28 UNTIL 2019-09-05 | RESIGNED |
ARTURS VALDMANIS | Aug 1987 | Latvian | Director | 2017-04-07 UNTIL 2017-06-22 | RESIGNED |
MR MICHAEL OGUTUGA | May 1997 | British | Director | 2017-07-07 UNTIL 2017-12-08 | RESIGNED |
MR KEITH MCHUGH | Mar 1960 | British | Director | 2020-09-01 UNTIL 2021-02-11 | RESIGNED |
MR KRZYSTOF KUZMIUK | Nov 1976 | Polish | Director | 2019-02-20 UNTIL 2019-06-28 | RESIGNED |
MR DALTON HUTCHINSON | Nov 1995 | British | Director | 2018-09-11 UNTIL 2019-02-20 | RESIGNED |
MR JAMIE HENNESSY | Jan 1978 | British | Director | 2021-08-26 UNTIL 2022-11-11 | RESIGNED |
EVALDAS VILIMAS | Aug 1986 | Romanian | Director | 2015-10-30 UNTIL 2017-03-15 | RESIGNED |
MR STEVE EASTWOOD | Dec 1977 | British | Director | 2019-09-05 UNTIL 2020-03-31 | RESIGNED |
MR FREDRICK ADKINS | Dec 1993 | British | Director | 2017-12-08 UNTIL 2018-04-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-07 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-06-22 UNTIL 2017-07-07 | RESIGNED |
MR MATT DAVIES | Jun 1998 | British | Director | 2021-02-11 UNTIL 2021-08-26 | RESIGNED |
MR JAKE CRAIG | Nov 1994 | British | Director | 2020-03-31 UNTIL 2020-09-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-09-08 UNTIL 2015-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Wayne Moore | 2022-11-11 | 7/1976 | Grimsby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Hennessy | 2021-08-26 - 2022-11-11 | 1/1978 | Goole |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matt Davies | 2021-02-11 - 2021-08-26 | 6/1998 | Shrewbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Keith Mchugh | 2020-09-01 - 2021-02-11 | 3/1960 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jake Craig | 2020-03-31 - 2020-09-01 | 11/1994 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steve Eastwood | 2019-09-05 - 2020-03-31 | 12/1977 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Elliott Fleming | 2019-06-28 - 2019-09-05 | 8/1973 | Braintree |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Krzystof Kuzmiuk | 2019-02-20 - 2019-06-28 | 11/1976 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dalton Hutchinson | 2018-09-11 - 2019-02-20 | 11/1995 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-09-11 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Fredrick Adkins | 2017-12-08 - 2018-04-05 | 12/1993 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Ogutuga | 2017-07-07 - 2017-12-08 | 5/1997 | Luton | Ownership of shares 75 to 100 percent |
Evaldas Vilimas | 2016-06-30 - 2017-03-15 | 8/1986 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lezant Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-11 | 30-09-2023 | £1 equity |
Lezant Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-16 | 30-09-2022 | £1 equity |
Lezant Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-12 | 30-09-2021 | £1 equity |
Lezant Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-04 | 30-09-2020 | £1 equity |
Lezant Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-28 | 30-09-2019 | £1 equity |
Lezant Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-27 | 30-09-2017 | £1 equity |
Lezant Ltd Accounts | 2017-06-03 | 30-09-2016 | £1 equity |