Company NameLeisure Travel Limited
DirectorJames O'Neil
Company StatusActive
Company NumberSC165851
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James O'Neil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Contact

Websitewww.vipleisuretravel.co.uk
Email address[email protected]
Telephone01858 414232
Telephone regionMarket Harborough

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lythe Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 March 2023Director's details changed for Mr James O'neil on 31 March 2023 (2 pages)
28 November 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
31 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
31 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 July 2017Notification of Jim O'neil as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
6 July 2017Notification of Jim O'neil as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 August 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
30 August 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
18 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
21 July 2015Director's details changed for Mr James O'neil on 22 May 2015 (2 pages)
21 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Director's details changed for Mr James O'neil on 22 May 2015 (2 pages)
21 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
11 March 2015Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
24 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
11 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Director's change of particulars / james o'neil / 02/04/2009 (1 page)
1 July 2009Director's change of particulars / james o'neil / 02/04/2009 (1 page)
1 July 2009Return made up to 24/05/09; full list of members (3 pages)
1 July 2009Return made up to 24/05/09; full list of members (3 pages)
4 April 2009Appointment terminated secretary jm simpson & co accountants (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page)
4 April 2009Appointment terminated secretary jm simpson & co accountants (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
19 August 2005Return made up to 24/05/05; full list of members (6 pages)
19 August 2005Return made up to 24/05/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 24/05/04; full list of members (6 pages)
1 June 2004Return made up to 24/05/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 September 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 August 2002Return made up to 24/05/02; full list of members (6 pages)
12 August 2002Return made up to 24/05/02; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
18 July 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
11 July 2001Return made up to 24/05/01; full list of members (6 pages)
11 July 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 May 2000 (7 pages)
25 June 2001Full accounts made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
3 July 1997Return made up to 24/05/97; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Return made up to 24/05/97; full list of members (6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
24 May 1996Incorporation (16 pages)
24 May 1996Incorporation (16 pages)