About

Registered Number: 01442476
Date of Incorporation: 08/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Sunway House, Canklow Meadows, Rotherham, South Yorkshire, S60 2XR

 

Leger Holidays Ltd was founded on 08 August 1979 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Oldfield, Andrew, Turner, Raymond, Grout, Malcolm, Henry, Cynthia, Slack, Bryn in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROUT, Malcolm 01 July 1993 25 October 1996 1
HENRY, Cynthia N/A 27 March 2000 1
SLACK, Bryn 16 April 1996 21 February 1997 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Andrew 13 November 2015 - 1
TURNER, Raymond N/A 01 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 06 April 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 04 December 2015
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 22 February 2005
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 02 April 2004
363s - Annual Return 04 April 2003
AUD - Auditor's letter of resignation 06 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
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
AA - Annual Accounts 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2002
MISC - Miscellaneous document 04 August 2002
RESOLUTIONS - N/A 14 July 2002
363a - Annual Return 16 April 2002
AA - Annual Accounts 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 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
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 19 April 2001
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
363s - Annual Return 30 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 12 April 1999
CERTNM - Change of name certificate 31 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 26 March 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
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
AA - Annual Accounts 23 January 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 27 March 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
287 - Change in situation or address of Registered Office 14 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1996
363s - Annual Return 24 May 1996
288 - N/A 30 April 1996
288 - N/A 23 April 1996
AA - Annual Accounts 08 March 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 06 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 21 April 1994
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
395 - Particulars of a mortgage or charge 14 December 1993
AA - Annual Accounts 10 November 1993
288 - N/A 24 September 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 29 October 1992
288 - N/A 28 September 1992
363s - Annual Return 13 August 1992
288 - N/A 12 August 1992
MEM/ARTS - N/A 13 September 1991
AA - Annual Accounts 05 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1991
RESOLUTIONS - N/A 19 August 1991
123 - Notice of increase in nominal capital 19 August 1991
363a - Annual Return 01 June 1991
395 - Particulars of a mortgage or charge 18 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 14 June 1988
395 - Particulars of a mortgage or charge 20 April 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 10 December 1993 Fully Satisfied

N/A

Mortgage debenture 10 December 1990 Fully Satisfied

N/A

Letter of charge 08 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.