About

Registered Number: 03571871
Date of Incorporation: 28/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF,

 

Leisure Travel Promotions Ltd was established in 1998, it's status at Companies House is "Active". The current directors of the organisation are listed as Gould, John, Gould, Sarah, Gould, Benjamin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, John 28 May 1998 - 1
GOULD, Benjamin John 08 March 2017 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Sarah 28 May 1998 11 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 16 April 2020
AA01 - Change of accounting reference date 01 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 March 2014
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AAMD - Amended Accounts 16 April 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 21 July 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 15 June 2003
RESOLUTIONS - N/A 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
123 - Notice of increase in nominal capital 16 May 2003
225 - Change of Accounting Reference Date 17 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 09 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 18 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.