LUXURY TRAVEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LUXURY TRAVEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09356633

Incorporation date

16/12/2014

Size

Group

Contacts

Registered address

Registered address

7th Floor Metro Building 1 Butterwick, Hammersmith, London W6 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2014)
dot icon27/09/2025
Final Gazette dissolved following liquidation
dot icon27/06/2025
Return of final meeting in a members' voluntary winding up
dot icon19/12/2024
Director's details changed for James Kavanagh on 2024-12-18
dot icon11/11/2024
Termination of appointment of Sonia Davies as a director on 2024-10-03
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Declaration of solvency
dot icon01/07/2024
Resolutions
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Solvency Statement dated 25/06/24
dot icon25/06/2024
Statement by Directors
dot icon25/06/2024
Statement of capital on 2024-06-25
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon16/05/2023
Sub-division of shares on 2023-04-20
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Change of share class name or designation
dot icon01/05/2023
Memorandum and Articles of Association
dot icon14/04/2023
Group of companies' accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Current accounting period shortened from 2023-10-31 to 2023-06-30
dot icon13/02/2023
Withdrawal of a person with significant control statement on 2023-02-14
dot icon13/02/2023
Notification of Flight Centre Travel Group (European Holdings) Limited as a person with significant control on 2023-02-07
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon13/02/2023
Termination of appointment of Andreas Constantinides as a director on 2023-02-07
dot icon13/02/2023
Termination of appointment of Simon Nicholas Mcmurtrie as a director on 2023-02-07
dot icon13/02/2023
Termination of appointment of Catherine Allingham Richards as a director on 2023-02-07
dot icon13/02/2023
Termination of appointment of Andrew Weston Dunn as a director on 2023-02-07
dot icon13/02/2023
Appointment of Mr Adam Murray as a director on 2023-02-07
dot icon13/02/2023
Appointment of James Kavanagh as a director on 2023-02-07
dot icon12/02/2023
Satisfaction of charge 093566330003 in full
dot icon12/02/2023
Satisfaction of charge 093566330004 in full
dot icon08/02/2023
Satisfaction of charge 093566330002 in full
dot icon08/02/2023
Satisfaction of charge 093566330005 in full
dot icon11/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Resolutions
dot icon26/05/2022
Group of companies' accounts made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/03/2022
Appointment of Mr Mark James Woodall as a director on 2022-02-28
dot icon21/02/2022
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 2022-02-21
dot icon28/10/2021
Group of companies' accounts made up to 2020-10-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-11-28
dot icon13/11/2020
Director's details changed for Mr Simon Nicholas Mcmurtrie on 2020-11-13
dot icon13/11/2020
Director's details changed for Sonia Davies on 2020-11-13
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon10/08/2020
Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2020-08-10
dot icon06/08/2020
Registration of charge 093566330005, created on 2020-07-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon02/04/2020
Group of companies' accounts made up to 2019-10-31
dot icon07/11/2019
Termination of appointment of Robin Wooldridge as a director on 2019-10-16
dot icon10/09/2019
Appointment of Mrs Catherine Allingham Richards as a director on 2019-09-05
dot icon10/09/2019
Termination of appointment of Philip James Edmans as a director on 2019-09-05
dot icon16/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon15/05/2019
Registration of charge 093566330004, created on 2019-05-03
dot icon02/05/2019
Director's details changed for Mr Simon Nicholas Mcmurtrie on 2019-05-02
dot icon02/05/2019
Director's details changed for Mr Robin Wooldridge on 2019-05-02
dot icon02/05/2019
Director's details changed for Sonia Davies on 2019-05-02
dot icon06/03/2019
Resolutions
dot icon05/03/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon05/03/2019
Change of share class name or designation
dot icon27/02/2019
Termination of appointment of Simon John Russell as a director on 2019-02-19
dot icon24/01/2019
Appointment of Mr Robin Wooldridge as a director on 2019-01-22
dot icon21/12/2018
Termination of appointment of Julian Ghinn as a director on 2018-12-20
dot icon20/11/2018
Appointment of Mr Simon Nicholas Mcmurtrie as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Gary Wade Spellins as a director on 2018-11-06
dot icon13/11/2018
Termination of appointment of Ian Grant Lake Coghlan as a director on 2018-11-06
dot icon06/11/2018
Appointment of Sonia Davies as a director on 2018-10-26
dot icon06/11/2018
Appointment of Mr Andreas Constantinides as a director on 2018-10-30
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon20/08/2018
Resolutions
dot icon25/07/2018
Termination of appointment of Gareth Patrick Healy as a director on 2018-06-13
dot icon24/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/06/2018
Change of share class name or designation
dot icon29/09/2017
Appointment of Mr Philip James Edmans as a director on 2017-09-26
dot icon29/09/2017
Termination of appointment of Simon Eric Hugh Turner as a director on 2017-09-26
dot icon20/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon01/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon06/11/2015
Appointment of Ian Grant Lake Coghlan as a director on 2015-10-01
dot icon06/11/2015
Appointment of Mr Gary Wade Spellins as a director on 2015-10-01
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon10/08/2015
Resolutions
dot icon11/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/05/2015
Current accounting period extended from 2015-06-30 to 2015-10-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon18/05/2015
Resolutions
dot icon21/04/2015
Satisfaction of charge 093566330001 in full
dot icon16/04/2015
Registration of charge 093566330003, created on 2015-04-08
dot icon18/03/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon18/03/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon02/03/2015
Certificate of change of name
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon15/01/2015
Change of share class name or designation
dot icon12/01/2015
Appointment of Mr Simon Eric Hugh Turner as a director on 2014-12-19
dot icon06/01/2015
Appointment of Mr Simon John Russell as a director on 2014-12-19
dot icon05/01/2015
Appointment of Mr Andrew Weston Dunn as a director on 2014-12-19
dot icon05/01/2015
Appointment of Mr Julian Ghinn as a director on 2014-12-19
dot icon30/12/2014
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon30/12/2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB on 2014-12-30
dot icon29/12/2014
Registration of charge 093566330002, created on 2014-12-19
dot icon29/12/2014
Registration of charge 093566330001, created on 2014-12-19
dot icon16/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Simon Eric Hugh
Director
19/12/2014 - 26/09/2017
59
Spellins, Gary Wade
Director
01/10/2015 - 06/11/2018
34
Dunn, Andrew Weston
Director
18/12/2014 - 06/02/2023
12
Coghlan, Ian Grant Lake
Director
01/10/2015 - 06/11/2018
21
Mcmurtrie, Simon Nicholas
Director
11/11/2018 - 06/02/2023
51

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXURY TRAVEL HOLDINGS LIMITED

LUXURY TRAVEL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/12/2014 with the registered office located at 7th Floor Metro Building 1 Butterwick, Hammersmith, London W6 8DL. There are currently 3 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 LUXURY TRAVEL HOLDINGS LIMITED?

toggle

LUXURY TRAVEL HOLDINGS LIMITED is currently Dissolved. It was registered on 16/12/2014 and dissolved on 27/09/2025.

Where is LUXURY TRAVEL HOLDINGS LIMITED located?

toggle

LUXURY TRAVEL HOLDINGS LIMITED is registered at 7th Floor Metro Building 1 Butterwick, Hammersmith, London W6 8DL.

What does LUXURY TRAVEL HOLDINGS LIMITED do?

toggle

LUXURY TRAVEL HOLDINGS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LUXURY TRAVEL HOLDINGS LIMITED?

toggle

The latest filing was on 27/09/2025: Final Gazette dissolved following liquidation.