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 - GRIMSBY

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALDINGHAM LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWNGATE DELUXE LTD GRIMSBY UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
DPE ELECTRICAL SERVICES LTD GRIMSBY ENGLAND Active MICRO ENTITY 43210 - Electrical installation
KACS SERVICES LTD GRIMSBY ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities