LEHANE TRAVEL LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 8AE
Company number 01158965
Status Active
Incorporation Date 1 February 1974
Company Type Private Limited Company
Address WESTGATE HOUSE, 87 ST DUNSTANS STREET, CANTERBURY, KENT, CT2 8AE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Termination of appointment of Edward Bernard Charles Lehane as a director on 21 July 2015. The most likely internet sites of LEHANE TRAVEL LIMITED are www.lehanetravel.co.uk, and www.lehane-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Lehane Travel Limited is a Private Limited Company. The company registration number is 01158965. Lehane Travel Limited has been working since 01 February 1974. The present status of the company is Active. The registered address of Lehane Travel Limited is Westgate House 87 St Dunstans Street Canterbury Kent Ct2 8ae. . SPAIN BROTHERS & CO LIMITED is a Secretary of the company. LEHANE, Kenneth Emlyn Richard is a Director of the company. LEHANE, Paul Edward is a Director of the company. LEHANE, Tyrone Kenneth is a Director of the company. Secretary LEHANE, Ellen Jane has been resigned. Director LEHANE, Edward Bernard Charles has been resigned. Director LEHANE, Jeremiah has been resigned. Director LEHANE, John Patrick Gerald has been resigned. Director LEHANE COLLEY, Catherine has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SPAIN BROTHERS & CO LIMITED
Appointed Date: 07 July 2011

Director

Director
LEHANE, Paul Edward
Appointed Date: 24 June 2008
56 years old

Director
LEHANE, Tyrone Kenneth
Appointed Date: 24 June 2008
50 years old

Resigned Directors

Secretary
LEHANE, Ellen Jane
Resigned: 11 June 2011

Director
LEHANE, Edward Bernard Charles
Resigned: 21 July 2015
84 years old

Director
LEHANE, Jeremiah
Resigned: 12 October 1991
119 years old

Director
LEHANE, John Patrick Gerald
Resigned: 24 June 2008
90 years old

Director
LEHANE COLLEY, Catherine
Resigned: 11 June 2011
Appointed Date: 24 June 2008
59 years old

LEHANE TRAVEL LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

30 Jul 2015
Termination of appointment of Edward Bernard Charles Lehane as a director on 21 July 2015
16 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

16 Jul 2015
Secretary's details changed for Spain Brothers & Co Limited on 1 June 2015
...
... and 73 more events
06 Nov 1987
Company name changed lehane motors LIMITED\certificate issued on 09/11/87

21 Oct 1987
Return made up to 09/07/87; full list of members

27 Aug 1987
Full accounts made up to 31 January 1987

22 Dec 1986
Full accounts made up to 31 January 1986

22 Dec 1986
Return made up to 28/11/86; full list of members

LEHANE TRAVEL LIMITED Charges

13 June 2000
Fixed charge
Delivered: 15 June 2000
Status: Satisfied on 22 October 2011
Persons entitled: Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Leasing Limited
Description: 1 x 1988 leyland tiger 53 seater coach registration no liw…
18 February 1986
Debenture
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h or l/h properties…
2 February 1983
Legal mortgage
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the S. W. side of bredlands lane, sturry, kent…