Company NameSport Leisure Travel Limited
DirectorMatthew Alexander Rogers
Company StatusActive
Company Number06427106
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Matthew Alexander Rogers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets, 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr David Palmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address24 Hartland Drive
Sothall
Sheffield
South Yorkshire
S20 2QD
Director NameMr Kenneth Brian Scott
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge
Carrhouse
Belton
Lincolnshire
DN91 4PG
Secretary NameMr David Palmer
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address24 Hartland Drive
Sothall
Sheffield
South Yorkshire
S20 2QD
Secretary NameMr Kenneth Brian Scott
NationalityBritish
StatusResigned
Appointed02 December 2008(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2016)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressConifer Lodge Carrhouse Road
Belton
Doncaster
South Yorkshire
DN9 1PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.sportleisuretravel.co.uk

Location

Registered AddressC/O Azets, 12
King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,231
Cash£28,656
Current Liabilities£68,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 November 2018Change of details for Mr Matthew Alexander Rogers as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
19 November 2018Register(s) moved to registered inspection location C/O Peter Burton Accountants 43 Oswald Road Scunthorpe Doncaster North Lincolnshire DN15 1PN (1 page)
19 November 2018Register inspection address has been changed from C/O Peter Burton Accountants 43 Oswald Road Scunthorpe Doncaster North Lincolnshire DN15 1PN to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
23 October 2018Change of details for Mr Matthew Alexander Rogers as a person with significant control on 19 October 2018 (2 pages)
23 October 2018Registered office address changed from 33 Yarn Street Hunslet Leeds LS10 1GJ England to Northgate North Street Leeds West Yorkshire LS2 7PN on 23 October 2018 (1 page)
23 October 2018Director's details changed for Mr Matthew Alexander Rogers on 19 October 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 August 2018Registered office address changed from 43 Oswald Road Scunthorpe North Lincs DN15 1PN to 33 Yarn Street Hunslet Leeds LS10 1GJ on 15 August 2018 (1 page)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Termination of appointment of Kenneth Brian Scott as a secretary on 12 February 2016 (1 page)
10 March 2016Appointment of Mr Matthew Alexander Rogers as a director on 12 February 2016 (2 pages)
10 March 2016Termination of appointment of Kenneth Brian Scott as a secretary on 12 February 2016 (1 page)
10 March 2016Termination of appointment of Kenneth Brian Scott as a director on 12 February 2016 (1 page)
10 March 2016Appointment of Mr Matthew Alexander Rogers as a director on 12 February 2016 (2 pages)
10 March 2016Termination of appointment of Kenneth Brian Scott as a director on 12 February 2016 (1 page)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Kenneth Brian Scott on 22 March 2010 (2 pages)
10 March 2011Secretary's details changed for Mr Kenneth Brian Scott on 22 March 2010 (2 pages)
10 March 2011Secretary's details changed for Mr Kenneth Brian Scott on 22 March 2010 (2 pages)
10 March 2011Director's details changed for Kenneth Brian Scott on 22 March 2010 (2 pages)
10 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
7 February 2011Termination of appointment of Brighton Director Limited as a director (1 page)
7 February 2011Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
7 February 2011Termination of appointment of Brighton Director Limited as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
11 February 2009Return made up to 14/11/08; full list of members (4 pages)
11 February 2009Return made up to 14/11/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 5 napier court gander lane barlborough links chesterfield S43 4PZ (1 page)
11 December 2008Secretary appointed kenneth brian scott (1 page)
11 December 2008Secretary appointed kenneth brian scott (1 page)
11 December 2008Appointment terminate, director and secretary david palmer logged form (1 page)
11 December 2008Appointment terminate, director and secretary david palmer logged form (1 page)
11 December 2008Registered office changed on 11/12/2008 from 5 napier court gander lane barlborough links chesterfield S43 4PZ (1 page)
5 December 2008Appointment terminate, director and secretary dave griffiths logged form (1 page)
5 December 2008Appointment terminate, director and secretary dave griffiths logged form (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
29 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2007New director appointed (2 pages)
14 November 2007Incorporation (10 pages)
14 November 2007Registered office changed on 14/11/07 from: 5 napier court, gander lane barlborough links chesterfield S40 1JS (1 page)
14 November 2007Registered office changed on 14/11/07 from: 5 napier court, gander lane barlborough links chesterfield S40 1JS (1 page)
14 November 2007Incorporation (10 pages)