Company NameLadies Only Travel Ltd
Company StatusDissolved
Company Number08047127
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date3 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMiss Jeanette Romani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB

Contact

Telephone01274 691078
Telephone regionBradford

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeanett Romani
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,104
Current Liabilities£23,440

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2019Final Gazette dissolved following liquidation (1 page)
3 May 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
17 December 2018Liquidators' statement of receipts and payments to 2 November 2018 (17 pages)
13 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (22 pages)
13 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (22 pages)
30 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2016Registered office address changed from Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 November 2016 (2 pages)
21 November 2016Statement of affairs with form 4.19 (7 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Statement of affairs with form 4.19 (7 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
(1 page)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
(1 page)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Registered office address changed from 23 West Street Shelf Halifax West Yorkshire HX3 7LN England to Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG on 14 June 2015 (1 page)
14 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Registered office address changed from 23 West Street Shelf Halifax West Yorkshire HX3 7LN England to Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG on 14 June 2015 (1 page)
22 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Registered office address changed from 5 Huddersfield Road Bradford West Yorkshire BD6 1BA to 23 West Street Shelf Halifax West Yorkshire HX3 7LN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 5 Huddersfield Road Bradford West Yorkshire BD6 1BA to 23 West Street Shelf Halifax West Yorkshire HX3 7LN on 12 August 2014 (1 page)
18 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(3 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(3 pages)
24 May 2012Director's details changed for Miss Jeanett Romai on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Miss Jeanett Romai on 24 May 2012 (2 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)