- Company Overview for LTM LEEDS TRAVEL LIMITED (01545327)
- Filing history for LTM LEEDS TRAVEL LIMITED (01545327)
- People for LTM LEEDS TRAVEL LIMITED (01545327)
- Charges for LTM LEEDS TRAVEL LIMITED (01545327)
- Registers for LTM LEEDS TRAVEL LIMITED (01545327)
- More for LTM LEEDS TRAVEL LIMITED (01545327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2019 | TM01 | Termination of appointment of Pauline Elizabeth Horsbrough as a director on 31 March 2019 | |
18 Dec 2018 | PSC07 | Cessation of Sanne Group Plc as a person with significant control on 13 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Michael White Evans as a person with significant control on 13 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Helga Ingeborg Evans as a person with significant control on 13 December 2018 | |
18 Dec 2018 | PSC02 | Notification of Global Travel Solutions Group Ltd as a person with significant control on 13 December 2018 | |
04 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Gary Derek Mcleod on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Elaine Clare Holmes on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Pauline Elizabeth Horsbrough on 7 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Elaine Clare Holmes on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Gary Derek Mcleod on 6 February 2017 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Paul Terence Millington as a director on 27 June 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Robert Marshall as a secretary on 8 August 2016 | |
08 Aug 2016 | AP03 | Appointment of Miss Judi Anne Everatt as a secretary on 8 August 2016 | |
03 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 May 2016 | TM01 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
11 Jun 2014 | AA | Full accounts made up to 31 March 2014 |