LEGER AIR HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

LEGER AIR HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993529

Incorporation date

23/11/1994

Size

Full

Contacts

Registered address

Registered address

Sunway House, Canklow Meadows, Rotherham, Yorkshire S60 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/11/2025
Director's details changed for Mr Ian Duncan Henry on 2025-09-12
dot icon10/11/2025
Director's details changed for Mrs Kathleen Henry on 2025-09-12
dot icon19/07/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr Liam Race on 2023-12-16
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon23/12/2021
Change of details for Sunway Travel (Coaching) Limited as a person with significant control on 2021-01-29
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/11/2020
Change of details for a person with significant control
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of Paul Mctiernan as a director on 2018-12-31
dot icon31/12/2018
Appointment of Mr Liam Race as a director on 2018-12-31
dot icon31/12/2018
Appointment of Mr Christopher Plummer as a director on 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Appointment of Mr Andrew Oldfield as a director on 2017-01-24
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon04/12/2015
Appointment of Mrs Kathleen Henry as a director on 2015-11-13
dot icon13/11/2015
Appointment of Mr Andrew Oldfield as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a director on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Huw David Williams as a director on 2015-11-13
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Secretary's details changed for Mr Nicholas Howard Newton on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Nicholas Howard Newton on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Paul Mctiernan on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Huw David Williams on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Ian Duncan Henry on 2009-11-25
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 23/11/08; full list of members
dot icon01/09/2008
Appointment terminated director peter raynor
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Director resigned
dot icon04/12/2006
Return made up to 23/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon01/12/2004
Return made up to 23/11/04; full list of members
dot icon09/08/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 23/11/03; full list of members
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon06/01/2003
Auditor's resignation
dot icon31/12/2002
Registered office changed on 31/12/02 from: parkway one parkway business centre 300 princess road manchester lancashire M14 7QU
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New secretary appointed
dot icon23/12/2002
Full accounts made up to 2002-09-30
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon04/08/2002
Miscellaneous
dot icon14/07/2002
Resolutions
dot icon14/01/2002
Full accounts made up to 2001-09-30
dot icon16/11/2001
Return made up to 23/11/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon24/11/2000
Return made up to 23/11/00; full list of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Memorandum and Articles of Association
dot icon15/06/2000
Resolutions
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from: sunway house canklow meadows west bawtry road rotherham S60 2XR
dot icon04/05/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon19/04/2000
Auditor's resignation
dot icon19/04/2000
Secretary resigned
dot icon09/02/2000
Full accounts made up to 1999-10-31
dot icon02/12/1999
Return made up to 23/11/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-10-31
dot icon01/12/1998
Return made up to 23/11/98; no change of members
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon23/01/1998
Full accounts made up to 1997-10-31
dot icon15/12/1997
Return made up to 23/11/97; full list of members
dot icon14/11/1997
Particulars of contract relating to shares
dot icon14/11/1997
Ad 29/10/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Nc inc already adjusted 29/10/97
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon14/04/1997
Full accounts made up to 1996-10-31
dot icon26/02/1997
Director resigned
dot icon27/11/1996
Return made up to 23/11/96; no change of members
dot icon14/11/1996
Registered office changed on 14/11/96 from: c o neville russell aquis house clasketgate lincoln LN2 1JN
dot icon23/04/1996
New director appointed
dot icon01/03/1996
Accounts for a small company made up to 1995-10-31
dot icon30/11/1995
Return made up to 23/11/95; full list of members
dot icon27/06/1995
Accounting reference date notified as 31/10
dot icon09/02/1995
Ad 04/01/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Nc inc already adjusted 24/11/94
dot icon19/01/1995
Resolutions
dot icon19/01/1995
£ nc 1000/20000 15/12/94
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon02/12/1994
Registered office changed on 02/12/94 from: classic house 174-180 old street london EC1V 9BP
dot icon23/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
657.72K
-
0.00
926.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Henry, Kathleen
Director
13/11/2015 - Present
15
Henry, Ian Duncan
Director
24/11/1994 - Present
17
Oldfield, Andrew
Director
24/01/2017 - Present
13
Race, Liam
Director
31/12/2018 - Present
6
Plummer, Christopher Geoffrey
Director
31/12/2018 - Present
4

Persons with Significant Control

0

No PSC data available.

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 LEGER AIR HOLIDAYS LIMITED

LEGER AIR HOLIDAYS LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at Sunway House, Canklow Meadows, Rotherham, Yorkshire S60 2XR. There are currently 5 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 LEGER AIR HOLIDAYS LIMITED?

toggle

LEGER AIR HOLIDAYS LIMITED is currently Active. It was registered on 23/11/1994 .

Where is LEGER AIR HOLIDAYS LIMITED located?

toggle

LEGER AIR HOLIDAYS LIMITED is registered at Sunway House, Canklow Meadows, Rotherham, Yorkshire S60 2XR.

What does LEGER AIR HOLIDAYS LIMITED do?

toggle

LEGER AIR HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LEGER AIR HOLIDAYS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.