Company NameLTM Leeds Travel Limited
DirectorRobert Marshall
Company StatusActive
Company Number01545327
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Previous NamesDeehurst Limited and Ventur Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed22 December 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(7 years, 10 months after company formation)
Appointment Duration34 years, 9 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(7 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameGerald Curry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1994)
RoleCompany Director
Correspondence AddressNewlands Main Street
Alserford
Leeds
West Yorkshire
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameChristine Anne Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1994)
RoleCompany Director
Correspondence AddressThe Rookery Newlaithes Road
Horsforth
Leeds
West Yorkshire
LS18 4LG
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed29 February 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr Gary Derek McLeod
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(12 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 July 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMs Elaine Clare Holmes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(12 years, 8 months after company formation)
Appointment Duration26 years (resigned 31 October 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1998)
RoleFinancial Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed12 December 2006(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMs Judi Anne Everatt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(32 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(35 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Secretary NameMiss Judi Anne Everatt
StatusResigned
Appointed08 August 2016(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2019)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMiss Sally Anne Cassidy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(38 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMr Stuart Ashley Paul Drinkall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(38 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMr Alexander Lyndon Grant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(39 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Director NameMr Gareth Pickup
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
Secretary NameGareth Pickup
StatusResigned
Appointed01 March 2021(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG

Contact

Websitetraveleads.co.uk
Telephone0113 2457745
Telephone regionLeeds

Location

Registered AddressMillshaw
Ring Road
Beeston
Leeds.
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100k at £1Trustee Of Ingeborg Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£28,219,798
Gross Profit£3,188,386
Net Worth£2,014,660
Cash£1,429,591
Current Liabilities£2,718,418

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

22 February 2011Delivered on: 1 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2002Delivered on: 28 November 2002
Satisfied on: 3 September 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 4 March 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2023Notification of Robert Marshall as a person with significant control on 2 October 2023 (2 pages)
12 October 2023Termination of appointment of Roderick Michael Evans as a director on 2 October 2023 (1 page)
24 July 2023Change of details for Entur Group Limite as a person with significant control on 29 November 2021 (2 pages)
13 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
3 January 2023Termination of appointment of Gareth Pickup as a director on 22 December 2022 (1 page)
3 January 2023Termination of appointment of Gareth Pickup as a secretary on 22 December 2022 (1 page)
3 January 2023Appointment of Scott Gallagher as a secretary on 22 December 2022 (2 pages)
6 December 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
4 October 2022Accounts for a small company made up to 30 September 2021 (16 pages)
5 September 2022Change of details for Ventur Group Limited as a person with significant control on 5 September 2022 (2 pages)
16 August 2022Company name changed ventur travel LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
(3 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
26 May 2022Appointment of Mr Robert Marshall as a director on 19 May 2022 (2 pages)
26 May 2022Termination of appointment of Paul Terence Millington as a director on 5 April 2022 (1 page)
6 July 2021Change of details for Global Travel Solutions Group Ltd as a person with significant control on 15 April 2021 (2 pages)
29 June 2021Full accounts made up to 30 September 2020 (23 pages)
14 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
11 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 May 2021Memorandum and Articles of Association (12 pages)
27 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,100,000
(3 pages)
15 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
(3 pages)
7 April 2021Appointment of Gareth Pickup as a secretary on 1 March 2021 (2 pages)
7 April 2021Appointment of Gareth Pickup as a director on 1 March 2021 (2 pages)
19 October 2020Termination of appointment of Alexander Lyndon Grant as a director on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Sally Anne Cassidy as a director on 18 September 2020 (1 page)
27 August 2020Director's details changed for Mr Alex Grant on 27 August 2020 (2 pages)
26 August 2020Appointment of Mr Alex Grant as a director on 3 August 2020 (2 pages)
26 August 2020Termination of appointment of Stuart Ashley Paul Drinkall as a director on 26 August 2020 (1 page)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
20 January 2020Appointment of Mr Stuart Ashley Paul Drinkall as a director on 1 January 2020 (2 pages)
15 December 2019Full accounts made up to 31 March 2019 (21 pages)
5 November 2019Termination of appointment of Elaine Clare Holmes as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Ms Sally Anne Cassidy as a director on 1 November 2019 (2 pages)
18 September 2019Termination of appointment of Judi Anne Everatt as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Judi Anne Everatt as a secretary on 18 September 2019 (1 page)
12 August 2019Termination of appointment of Gary Derek Mcleod as a director on 31 July 2019 (1 page)
12 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
17 April 2019Termination of appointment of Pauline Elizabeth Horsbrough as a director on 31 March 2019 (1 page)
18 December 2018Notification of Global Travel Solutions Group Ltd as a person with significant control on 13 December 2018 (2 pages)
18 December 2018Cessation of Sanne Group Plc as a person with significant control on 13 December 2018 (1 page)
18 December 2018Cessation of Michael White Evans as a person with significant control on 13 December 2018 (1 page)
18 December 2018Cessation of Helga Ingeborg Evans as a person with significant control on 13 December 2018 (1 page)
4 September 2018Full accounts made up to 31 March 2018 (21 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 March 2017 (21 pages)
4 September 2017Full accounts made up to 31 March 2017 (21 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
7 February 2017Director's details changed for Pauline Elizabeth Horsbrough on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Gary Derek Mcleod on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Pauline Elizabeth Horsbrough on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Elaine Clare Holmes on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Elaine Clare Holmes on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Gary Derek Mcleod on 7 February 2017 (2 pages)
6 February 2017Director's details changed for Gary Derek Mcleod on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Gary Derek Mcleod on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Elaine Clare Holmes on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Elaine Clare Holmes on 6 February 2017 (2 pages)
23 November 2016Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages)
8 August 2016Appointment of Miss Judi Anne Everatt as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Robert Marshall as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Miss Judi Anne Everatt as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Robert Marshall as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Paul Terence Millington as a director on 27 June 2016 (2 pages)
8 August 2016Appointment of Mr Paul Terence Millington as a director on 27 June 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (21 pages)
3 August 2016Full accounts made up to 31 March 2016 (21 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(8 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(8 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(9 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(9 pages)
9 June 2015Full accounts made up to 31 March 2015 (18 pages)
9 June 2015Full accounts made up to 31 March 2015 (18 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(9 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(9 pages)
11 June 2014Full accounts made up to 31 March 2014 (19 pages)
11 June 2014Full accounts made up to 31 March 2014 (19 pages)
9 August 2013Appointment of Judi Anne Everatt as a director (2 pages)
9 August 2013Appointment of Judi Anne Everatt as a director (2 pages)
24 July 2013Full accounts made up to 31 March 2013 (17 pages)
24 July 2013Full accounts made up to 31 March 2013 (17 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
17 June 2013Auditor's resignation (1 page)
17 June 2013Auditor's resignation (1 page)
10 July 2012Full accounts made up to 31 March 2012 (21 pages)
10 July 2012Full accounts made up to 31 March 2012 (21 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2011Full accounts made up to 31 March 2011 (20 pages)
30 June 2011Full accounts made up to 31 March 2011 (20 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 June 2010Full accounts made up to 31 March 2010 (21 pages)
29 June 2010Full accounts made up to 31 March 2010 (21 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Auditor's resignation (1 page)
25 May 2010Auditor's resignation (1 page)
5 May 2010Auditor's resignation (1 page)
5 May 2010Auditor's resignation (1 page)
11 March 2010Director's details changed for Elaine Clare Holmes on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Elaine Clare Holmes on 11 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Gary Derek Mcleod on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Pauline Elizabeth Horsbrough on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Pauline Elizabeth Horsbrough on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Elaine Clare Holmes on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Gary Derek Mcleod on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Elaine Clare Holmes on 27 February 2010 (2 pages)
18 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000
(2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (21 pages)
5 November 2009Full accounts made up to 31 March 2009 (21 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 March 2008 (22 pages)
15 October 2008Full accounts made up to 31 March 2008 (22 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
27 June 2007Full accounts made up to 31 March 2007 (20 pages)
27 June 2007Full accounts made up to 31 March 2007 (20 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
30 June 2006Full accounts made up to 31 March 2006 (19 pages)
30 June 2006Full accounts made up to 31 March 2006 (19 pages)
16 March 2006Return made up to 28/02/06; full list of members (8 pages)
16 March 2006Return made up to 28/02/06; full list of members (8 pages)
22 August 2005Full accounts made up to 31 March 2005 (15 pages)
22 August 2005Full accounts made up to 31 March 2005 (15 pages)
24 March 2005Return made up to 28/02/05; full list of members (9 pages)
24 March 2005Return made up to 28/02/05; full list of members (9 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 March 2003 (17 pages)
10 October 2003Full accounts made up to 31 March 2003 (17 pages)
10 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2003Ad 22/07/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
10 August 2003Ad 22/07/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
10 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2003Return made up to 28/02/03; full list of members (9 pages)
26 March 2003Return made up to 28/02/03; full list of members (9 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
1 March 2002Return made up to 28/02/02; no change of members (6 pages)
1 March 2002Return made up to 28/02/02; no change of members (6 pages)
30 January 2002Full accounts made up to 30 September 2001 (17 pages)
30 January 2002Full accounts made up to 30 September 2001 (17 pages)
8 January 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
8 January 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
31 October 2000£ ic 360000/20000 30/09/00 £ sr 340000@1=340000 (1 page)
31 October 2000£ ic 360000/20000 30/09/00 £ sr 340000@1=340000 (1 page)
22 September 2000£ nc 360000/440000 11/09/00 (1 page)
22 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 2000£ nc 360000/440000 11/09/00 (1 page)
13 September 2000Ad 11/09/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
13 September 2000Ad 11/09/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
6 February 2000Full accounts made up to 30 September 1999 (13 pages)
6 February 2000Full accounts made up to 30 September 1999 (13 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 February 1999Full accounts made up to 30 September 1998 (14 pages)
22 February 1999Full accounts made up to 30 September 1998 (14 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
3 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 February 1998Full accounts made up to 30 September 1997 (14 pages)
6 February 1998Full accounts made up to 30 September 1997 (14 pages)
4 March 1997Return made up to 28/02/97; full list of members (20 pages)
4 March 1997Return made up to 28/02/97; full list of members (20 pages)
24 January 1997Full accounts made up to 30 September 1996 (13 pages)
24 January 1997Full accounts made up to 30 September 1996 (13 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
5 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 January 1996Full accounts made up to 30 September 1995 (14 pages)
19 January 1996Full accounts made up to 30 September 1995 (14 pages)
16 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
16 May 1995Memorandum and Articles of Association (16 pages)
16 May 1995Ad 09/05/95--------- £ si 340000@1=340000 £ ic 20000/360000 (2 pages)
16 May 1995Nc inc already adjusted 09/05/95 (1 page)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
16 May 1995Nc inc already adjusted 09/05/95 (1 page)
16 May 1995Memorandum and Articles of Association (16 pages)
16 May 1995Ad 09/05/95--------- £ si 340000@1=340000 £ ic 20000/360000 (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Return made up to 28/02/95; no change of members (26 pages)
16 March 1995Return made up to 28/02/95; no change of members (26 pages)
1 February 1995Full accounts made up to 30 September 1994 (13 pages)
1 February 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 February 1994Full accounts made up to 30 September 1993 (13 pages)
1 February 1994Full accounts made up to 30 September 1993 (13 pages)
19 November 1993Memorandum and Articles of Association (10 pages)
19 November 1993Memorandum and Articles of Association (10 pages)
28 September 1993Ad 10/09/93--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
28 September 1993Ad 10/09/93--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
4 March 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 1993Full accounts made up to 30 September 1992 (11 pages)
8 February 1993Full accounts made up to 30 September 1992 (11 pages)
5 March 1992Full accounts made up to 30 September 1991 (13 pages)
5 March 1992Full accounts made up to 30 September 1991 (13 pages)
3 September 1991Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
3 September 1991Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
18 April 1991Full accounts made up to 30 September 1990 (13 pages)
18 April 1991Full accounts made up to 30 September 1990 (13 pages)
25 March 1991Registered office changed on 25/03/91 from: 19 york place leeds west yorkshire LS1 2EX (1 page)
25 March 1991Registered office changed on 25/03/91 from: 19 york place, leeds, west yorkshire, LS1 2EX (1 page)
25 March 1991Registered office changed on 25/03/91 from: 19 york place leeds west yorkshire LS1 2EX (1 page)
14 May 1990Full accounts made up to 30 September 1989 (15 pages)
14 May 1990Full accounts made up to 30 September 1989 (15 pages)
22 March 1989Full accounts made up to 30 September 1988 (14 pages)
22 March 1989Full accounts made up to 30 September 1988 (14 pages)
1 November 1988Full accounts made up to 30 September 1987 (14 pages)
1 November 1988Full accounts made up to 30 September 1987 (14 pages)
31 October 1987Full accounts made up to 30 September 1986 (11 pages)
31 October 1987Full accounts made up to 30 September 1986 (11 pages)
21 January 1987Return made up to 11/07/86; full list of members (5 pages)
21 January 1987Return made up to 11/07/86; full list of members (5 pages)
21 January 1987Full accounts made up to 30 September 1985 (11 pages)
21 January 1987Full accounts made up to 30 September 1985 (11 pages)
30 April 1985Annual return made up to 11/04/85 (4 pages)
30 April 1985Accounts made up to 30 September 1984 (4 pages)
30 April 1985Annual return made up to 11/04/85 (4 pages)
30 April 1985Accounts made up to 30 September 1984 (4 pages)
10 October 1984Annual return made up to 31/12/83 (3 pages)
10 October 1984Annual return made up to 31/12/83 (3 pages)
10 October 1984Accounts made up to 30 September 1983 (7 pages)
10 October 1984Accounts made up to 30 September 1983 (7 pages)
1 October 1984Accounts made up to 30 September 1982 (7 pages)
1 October 1984Accounts made up to 30 September 1982 (7 pages)
9 October 1982Annual return made up to 17/08/82 (4 pages)
9 October 1982Annual return made up to 17/08/82 (4 pages)
9 October 1982Accounts made up to 17 August 1982 (4 pages)
9 October 1982Accounts made up to 17 August 1982 (4 pages)
30 July 1981Allotment of shares (2 pages)
30 July 1981Allotment of shares (2 pages)
13 February 1981Incorporation (18 pages)
13 February 1981Incorporation (18 pages)