LEISURE, TRAVEL AND TOURISM LIMITED
Status | DISSOLVED |
Company No. | 06381813 |
Category | Private Limited Company |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2013 |
Years | 11 years, 7 days |
SUMMARY
LEISURE, TRAVEL AND TOURISM LIMITED is an dissolved private limited company with number 06381813. It was incorporated 16 years, 8 months, 8 days ago, on 26 September 2007 and it was dissolved 11 years, 7 days ago, on 28 May 2013. The company address is Chase House 4 Mandarin Road Chase House 4 Mandarin Road, Houghton Le Spring, DH4 5RA, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Apr 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-15
Old address: Leighton, Cygnet Way Houghton Le Spring Sunderland Tyne and Wear DH4 5QY
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Mr Paul Michael Callaghan
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mr Paul Michael Callaghan
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed carol ann thompson
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul callaghan
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director maggie pavlou
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director claire leonard
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08 gbp si 20@1=20 gbp ic 980/1000
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ARIF KHAN INTERNATIONAL ACCOUNTANTS LTD
96A HEATON ROAD,BRADFORD,BD9 4RJ
Number: | 10543072 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAYTREE DRIVE,LEICESTER,LE9 2LP
Number: | 07593838 |
Status: | ACTIVE |
Category: | Private Limited Company |
09651972: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09651972 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 HIGH STREET,KETTERING,NN14 4DA
Number: | 07669094 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBRACE PERSONAL CONSULTING LTD
THE GALLERY,EAST DULWICH,SE22 9EE
Number: | 08027238 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SUMMERS WAY,MARKET HARBOROUGH,LE16 9QE
Number: | 11413420 |
Status: | ACTIVE |
Category: | Private Limited Company |