About

Registered Number: 02993529
Date of Incorporation: 23/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Sunway House, Canklow Meadows, Rotherham, Yorkshire, S60 2XR

 

Based in Rotherham, Yorkshire, Leger Air Holidays Ltd was established in 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Leger Air Holidays Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Andrew 13 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 04 December 2015
AP03 - Appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 27 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 September 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AUD - Auditor's letter of resignation 06 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 23 December 2002
363a - Annual Return 02 December 2002
MISC - Miscellaneous document 04 August 2002
RESOLUTIONS - N/A 14 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 24 November 2000
RESOLUTIONS - N/A 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
MEM/ARTS - N/A 15 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
225 - Change of Accounting Reference Date 04 May 2000
AUD - Auditor's letter of resignation 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 01 December 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 15 December 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
123 - Notice of increase in nominal capital 14 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
AA - Annual Accounts 14 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
363s - Annual Return 27 November 1996
287 - Change in situation or address of Registered Office 14 November 1996
288 - N/A 23 April 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 30 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
CERTNM - Change of name certificate 14 December 1994
287 - Change in situation or address of Registered Office 02 December 1994
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.