Company NameL.A.H. Travel Limited
DirectorLinda Hill
Company StatusActive
Company NumberSC262109
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Linda Hill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address1 Heritage Park
West Kilbride
Ayrshire
KA23 9GD
Scotland
Secretary NameShuna Hill
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Heritage Park
West Kilbride
Ayrshire
KA23 9GD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelahtravel.com
Email address[email protected]
Telephone01294 824999
Telephone regionArdrossan

Location

Registered Address81-83 Main Street
West Kilbride
Ayrshire
KA23 9AP
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ms Linda Ann Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£7,539
Current Liabilities£29,894

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

8 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 April 2015Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to C/O William Duncan & Co Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY on 1 April 2015 (3 pages)
1 April 2015Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to C/O William Duncan & Co Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY on 1 April 2015 (3 pages)
30 March 2015Registered office address changed from 34 Main Street West Kilbride Ayrshire KA23 9AP to Ellersley House 30 Miller Road Ayr KA7 2AY on 30 March 2015 (1 page)
18 November 2014Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to 34 Main Street West Kilbride Ayrshire KA23 9AP on 18 November 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
18 March 2014Termination of appointment of Shuna Hill as a secretary (1 page)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 May 2013Registered office address changed from Riverleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 May 2013 (2 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 13 October 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Linda Ann Hill on 20 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
2 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 January 2007Return made up to 19/01/07; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 January 2006Return made up to 19/01/06; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
17 January 2005Return made up to 19/01/05; full list of members (6 pages)
19 January 2004Incorporation (17 pages)
19 January 2004Secretary resigned (1 page)