LET'S TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LET'S TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04841327

Incorporation date

22/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 500 Unit 2a, 94 Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon01/07/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2023
Liquidators' statement of receipts and payments to 2023-04-27
dot icon06/05/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-05-06
dot icon06/05/2022
Statement of affairs
dot icon06/05/2022
Appointment of a voluntary liquidator
dot icon06/05/2022
Resolutions
dot icon29/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon31/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/04/2021
Registered office address changed from 3 Pinewood Close Pinner HA5 4BW England to 27 Old Gloucester Street London WC1N 3AX on 2021-04-14
dot icon14/04/2021
Director's details changed for Ms Rui Men on 2021-04-14
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/10/2020
Registered office address changed from 3rd Floor Middlesex House 130 College Road Harrow HA1 1BQ England to 3 Pinewood Close Pinner HA5 4BW on 2020-10-19
dot icon22/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon25/04/2018
Cessation of Chirag Golwala as a person with significant control on 2018-01-01
dot icon25/04/2018
Termination of appointment of Chirag Golwala as a director on 2018-01-01
dot icon25/04/2018
Termination of appointment of Chirag Golwala as a secretary on 2018-01-01
dot icon25/04/2018
Registered office address changed from C/O 3rd Floor 207 Regent Street London W1B 3HH to 3rd Floor Middlesex House 130 College Road Harrow HA1 1BQ on 2018-04-25
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon13/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/03/2015
Registration of charge 048413270001, created on 2015-03-25
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Chirag Golwala on 2014-07-01
dot icon05/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Appointment of Mr Chirag Golwala as a secretary
dot icon10/01/2012
Termination of appointment of a secretary
dot icon09/01/2012
Secretary's details changed for Ms Fang Wang on 2011-12-28
dot icon01/09/2011
Registered office address changed from Suite 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 2011-09-01
dot icon26/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon18/04/2011
Secretary's details changed for Fang Wang on 2011-04-06
dot icon18/04/2011
Director's details changed for Mr Chirag Golwala on 2011-04-06
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon18/04/2011
Appointment of Ms Rui Men as a director
dot icon27/10/2010
Director's details changed for Mr Chirag Golwala on 2010-10-21
dot icon17/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Chirag Golwala on 2010-07-22
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 22/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Return made up to 22/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/09/2007
Return made up to 22/07/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: suite 404 4TH floor albany house 324-326 regent street london W1B 3HH
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: 15 sybil phoenix close london SE8 5BA
dot icon09/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/06/2007
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Return made up to 22/07/06; full list of members
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Registered office changed on 30/11/06 from: 15 sybil phoenix close london SE8 5BA
dot icon11/11/2006
Registered office changed on 11/11/06 from: 222 wolverton road blakelands milton keynes buckinghamshire MK14 5AB
dot icon09/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/04/2006
Director's particulars changed
dot icon22/07/2005
Return made up to 22/07/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/10/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon23/09/2004
Return made up to 22/07/04; full list of members
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
22/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Men, Rui
Director
06/04/2011 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LET'S TRAVEL SERVICES LIMITED

LET'S TRAVEL SERVICES LIMITED is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at Suite 500 Unit 2a, 94 Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LET'S TRAVEL SERVICES LIMITED?

toggle

LET'S TRAVEL SERVICES LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 26/09/2024.

Where is LET'S TRAVEL SERVICES LIMITED located?

toggle

LET'S TRAVEL SERVICES LIMITED is registered at Suite 500 Unit 2a, 94 Wycliffe Road, Northampton NN1 5JF.

What does LET'S TRAVEL SERVICES LIMITED do?

toggle

LET'S TRAVEL SERVICES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LET'S TRAVEL SERVICES LIMITED?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.