Company NameHolidays By Lkj Limited
Company StatusDissolved
Company NumberSC407683
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Leanne Jack
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Carrick Knowe Road
Edinburgh
EH12 7BQ
Scotland
Director NameMs Lisa Kemp
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21/2 Westburn Park
Edinburgh
EH14 2RX
Scotland
Director NameMiss Sharon Margaret Taylor Munro
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address190-194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameMr David Davis
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address194-200 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameMr Douglas Walker
StatusResigned
Appointed03 October 2013(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2014)
RoleCompany Director
Correspondence Address194-200 Main Street
Barrhead
Glasgow
G78 1SL
Scotland

Location

Registered Address190-194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

37 at £1Leanne Jack
37.00%
Ordinary
37 at £1Lisa Kemp
37.00%
Ordinary
26 at £1Barrhead Travel Service LTD
26.00%
Ordinary

Financials

Year2014
Net Worth-£45,772
Current Liabilities£78,519

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 January 2019Registered office address changed from 194-200 Main Street Barrhead Glasgow G78 1SL to 190-194 Main Street Barrhead Glasgow G78 1SL on 11 January 2019 (1 page)
4 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
12 May 2015Termination of appointment of Douglas Walker as a secretary on 19 November 2014 (1 page)
12 May 2015Termination of appointment of Douglas Walker as a secretary on 19 November 2014 (1 page)
26 March 2015Termination of appointment of Sharon Margaret Taylor Munro as a director on 19 November 2014 (2 pages)
26 March 2015Termination of appointment of Sharon Margaret Taylor Munro as a director on 19 November 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
15 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Director's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages)
28 February 2013Director's details changed for Miss Sharon Margaret Taylor Munro on 26 February 2013 (3 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2011Incorporation (24 pages)
20 September 2011Incorporation (24 pages)