C.J. LEIGH TRAVEL LIMITED

Register to unlock more data on OkredoRegister

C.J. LEIGH TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01028492

Incorporation date

25/10/1971

Size

Small

Contacts

Registered address

Registered address

3-5 Glebe Street, Stoke-On-Trent ST4 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1971)
dot icon25/09/2025
Director's details changed for Mr Christopher David Morris on 2023-09-01
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon29/04/2025
Termination of appointment of Andrew Mark Bond as a secretary on 2025-04-28
dot icon28/04/2025
Accounts for a small company made up to 2024-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon03/05/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon13/02/2024
Appointment of Mr Andrew Mark Bond as a secretary on 2024-01-31
dot icon30/01/2024
Full accounts made up to 2023-04-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/06/2023
Second filing of Confirmation Statement dated 2017-09-13
dot icon07/06/2023
Appointment of Mr Christopher David Morris as a director on 2023-06-05
dot icon07/06/2023
Appointment of Mr James Thomas Connell as a director on 2023-06-05
dot icon07/06/2023
Notification of Wayte Bros. Limited as a person with significant control on 2023-06-05
dot icon07/06/2023
Cessation of C.J. Leigh (Holdings) Limited as a person with significant control on 2023-06-05
dot icon07/06/2023
Termination of appointment of Darren Ellis as a director on 2023-06-05
dot icon07/06/2023
Termination of appointment of Suzannah Marie Harris as a director on 2023-06-05
dot icon07/06/2023
Registered office address changed from 141 Moorgate London EC2M 6TX to 3-5 Glebe Street Stoke-on-Trent ST4 1HS on 2023-06-07
dot icon05/04/2023
Notification of C.J. Leigh (Holdings) Limited as a person with significant control on 2016-09-01
dot icon05/04/2023
Cessation of Quintessentially Travel Ltd as a person with significant control on 2016-09-01
dot icon10/10/2022
Full accounts made up to 2022-04-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon16/08/2022
Auditor's resignation
dot icon01/08/2022
Cessation of Edward John Leigh as a person with significant control on 2016-09-01
dot icon01/08/2022
Notification of Quintessentially Travel Ltd as a person with significant control on 2016-09-01
dot icon26/01/2022
Termination of appointment of Ian Neale as a director on 2022-01-12
dot icon26/01/2022
Appointment of Ms Suzannah Marie Harris as a director on 2022-01-12
dot icon10/11/2021
Termination of appointment of Paul Thomas Drummond as a director on 2021-10-12
dot icon14/10/2021
Accounts for a small company made up to 2021-04-30
dot icon04/10/2021
Appointment of Mr Darren Ellis as a director on 2021-08-12
dot icon21/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon23/04/2021
Accounts for a small company made up to 2020-04-30
dot icon04/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon24/06/2020
Termination of appointment of Edward John Leigh as a secretary on 2020-04-30
dot icon05/06/2020
Termination of appointment of Edward John Leigh as a director on 2020-04-30
dot icon26/11/2019
Auditor's resignation
dot icon01/11/2019
Accounts for a small company made up to 2019-04-30
dot icon16/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2018-04-30
dot icon11/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon09/10/2017
Full accounts made up to 2017-04-30
dot icon19/01/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon24/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/09/2016
Registration of charge 010284920006, created on 2016-09-16
dot icon14/09/2016
Termination of appointment of Suzannah Marie Harris as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Caroline Nicola Lewis as a director on 2016-09-01
dot icon14/09/2016
Appointment of Mr Paul Thomas Drummond as a director on 2016-09-01
dot icon14/09/2016
Appointment of Ian Neale as a director on 2016-09-01
dot icon07/09/2016
Satisfaction of charge 4 in full
dot icon26/08/2016
Registration of charge 010284920005, created on 2016-08-24
dot icon05/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Resolutions
dot icon02/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon09/12/2015
Termination of appointment of Philip Walter Durrance as a secretary on 2015-11-30
dot icon05/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon17/11/2014
Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 141 Moorgate London EC2M 6TX on 2014-11-17
dot icon18/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/04/2014
Satisfaction of charge 2 in full
dot icon22/03/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Termination of appointment of Gillian Leigh as a director
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon21/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon27/09/2012
Appointment of Ms Suzannah Marie Harris as a director
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/12/2011
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2011-12-08
dot icon07/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/06/2011
Accounts for a small company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon30/11/2010
Director's details changed for Edward John Leigh on 2010-09-13
dot icon30/11/2010
Director's details changed for Mrs Gillian Ismay Leigh on 2010-09-13
dot icon30/11/2010
Director's details changed for Caroline Nicola Lewis on 2010-09-13
dot icon30/11/2010
Secretary's details changed for Edward John Leigh on 2010-09-13
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Resolutions
dot icon29/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon16/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/10/2008
Return made up to 13/09/08; full list of members
dot icon13/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/10/2007
Return made up to 13/09/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon10/09/2007
New secretary appointed
dot icon12/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon23/10/2006
Return made up to 13/09/06; full list of members
dot icon21/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/09/2005
Return made up to 13/09/05; full list of members
dot icon27/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/09/2004
Return made up to 27/09/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/09/2003
Return made up to 27/09/03; no change of members
dot icon30/05/2003
Accounts for a small company made up to 2002-12-31
dot icon26/09/2002
Return made up to 27/09/02; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
Return made up to 27/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
£ ic 70000/52500 18/05/01 £ sr 17500@1=17500
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
New secretary appointed
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/10/2000
Return made up to 27/09/00; no change of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Return made up to 27/09/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1998
Return made up to 03/10/98; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon01/05/1998
Particulars of mortgage/charge
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon16/10/1997
Return made up to 03/10/97; no change of members
dot icon16/09/1997
New director appointed
dot icon12/06/1997
Accounts for a small company made up to 1996-12-31
dot icon02/10/1996
Return made up to 03/10/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Director resigned
dot icon03/10/1995
Return made up to 03/10/95; full list of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: heathcote house 20 savile row london W1X 1AE
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 03/10/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon18/10/1993
Return made up to 03/10/93; full list of members
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Return made up to 03/10/92; no change of members
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon19/11/1991
Return made up to 03/10/91; no change of members
dot icon08/07/1991
Accounts for a small company made up to 1990-12-31
dot icon13/06/1991
Ad 24/05/91--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon27/03/1991
Particulars of mortgage/charge
dot icon19/03/1991
Return made up to 31/12/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-12-31
dot icon16/02/1990
Return made up to 03/10/89; full list of members
dot icon30/06/1989
New director appointed
dot icon30/06/1989
Return made up to 19/06/88; no change of members
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
New director appointed
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon18/09/1987
Return made up to 07/05/87; full list of members
dot icon27/04/1987
Full accounts made up to 1986-12-31
dot icon13/08/1986
Annual return made up to 20/06/86
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1971
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
614.14K
-
0.00
889.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher David
Director
05/06/2023 - Present
5
Ellis, Darren
Director
12/08/2021 - 05/06/2023
41
Connell, James Thomas
Director
05/06/2023 - Present
-
Harris, Suzannah Marie
Director
12/01/2022 - 05/06/2023
1
Bond, Andrew Mark
Secretary
31/01/2024 - 28/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. LEIGH TRAVEL LIMITED

C.J. LEIGH TRAVEL LIMITED is an(a) Active company incorporated on 25/10/1971 with the registered office located at 3-5 Glebe Street, Stoke-On-Trent ST4 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. LEIGH TRAVEL LIMITED?

toggle

C.J. LEIGH TRAVEL LIMITED is currently Active. It was registered on 25/10/1971 .

Where is C.J. LEIGH TRAVEL LIMITED located?

toggle

C.J. LEIGH TRAVEL LIMITED is registered at 3-5 Glebe Street, Stoke-On-Trent ST4 1HS.

What does C.J. LEIGH TRAVEL LIMITED do?

toggle

C.J. LEIGH TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for C.J. LEIGH TRAVEL LIMITED?

toggle

The latest filing was on 25/09/2025: Director's details changed for Mr Christopher David Morris on 2023-09-01.