About

Registered Number: 05724791
Date of Incorporation: 28/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG,

 

Leisure Target Tourism Services Ltd was registered on 28 February 2006 with its registered office in London, it's status is listed as "Dissolved". The business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRD, Andrew Peter 28 February 2006 21 June 2010 1
HIRD, Karen Ann 28 February 2006 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, John Francis Alexander 30 May 2014 04 September 2018 1
TIPPING, Barry Peter 21 June 2010 27 November 2012 1
TURNBULL, David Alistair 27 November 2012 30 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
MR04 - N/A 23 November 2019
MR04 - N/A 23 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 May 2019
RP04AP01 - N/A 09 May 2019
MR01 - N/A 05 April 2019
CC04 - Statement of companies objects 02 April 2019
RESOLUTIONS - N/A 21 September 2018
MR01 - N/A 19 September 2018
AP01 - Appointment of director 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AP03 - Appointment of secretary 13 June 2014
AR01 - Annual Return 21 March 2014
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 02 April 2013
AUD - Auditor's letter of resignation 24 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AD01 - Change of registered office address 19 December 2012
AUD - Auditor's letter of resignation 11 December 2012
AUD - Auditor's letter of resignation 05 December 2012
AA - Annual Accounts 03 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 March 2011
AA01 - Change of accounting reference date 13 October 2010
AD01 - Change of registered office address 30 June 2010
TM01 - Termination of appointment of director 29 June 2010
AD01 - Change of registered office address 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AP03 - Appointment of secretary 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 06 June 2007
395 - Particulars of a mortgage or charge 21 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 06 December 2006
287 - Change in situation or address of Registered Office 09 October 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Fully Satisfied

N/A

A registered charge 04 September 2018 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.