LEGG'S TRAVEL LTD.
SOUTH CROYDON OUTWIT LTD

Hellopages » Greater London » Croydon » CR2 6AW

Company number 04236034
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address PENNYFARTHING HOUSE, 560 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AW
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 042360340003 in full; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LEGG'S TRAVEL LTD. are www.leggstravel.co.uk, and www.legg-s-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Legg S Travel Ltd is a Private Limited Company. The company registration number is 04236034. Legg S Travel Ltd has been working since 18 June 2001. The present status of the company is Active. The registered address of Legg S Travel Ltd is Pennyfarthing House 560 Brighton Road South Croydon Surrey Cr2 6aw. . WILDE, Kevin Charles is a Secretary of the company. WILDE, Frederick Charles is a Director of the company. WILDE, Kevin Charles is a Director of the company. Secretary GCBIZ SECRETARIES LTD has been resigned. Secretary MOYNIHAN, Sandra Bernadine has been resigned. Secretary MOYNIHAN, Sandra Bernadine has been resigned. Secretary M G SECRETARIES LTD has been resigned. Director GCBIZ DIRECTORS LTD has been resigned. Director GOLDSMITH, Lesley Joan has been resigned. Director LEGG, Stella has been resigned. Director LLOYD, Valerie Glenda has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
WILDE, Kevin Charles
Appointed Date: 31 March 2006

Director
WILDE, Frederick Charles
Appointed Date: 31 March 2006
93 years old

Director
WILDE, Kevin Charles
Appointed Date: 13 December 2010
60 years old

Resigned Directors

Secretary
GCBIZ SECRETARIES LTD
Resigned: 01 August 2003
Appointed Date: 18 June 2001

Secretary
MOYNIHAN, Sandra Bernadine
Resigned: 03 April 2006
Appointed Date: 23 December 2005

Secretary
MOYNIHAN, Sandra Bernadine
Resigned: 31 July 2005
Appointed Date: 01 August 2004

Secretary
M G SECRETARIES LTD
Resigned: 31 March 2006
Appointed Date: 01 August 2003

Director
GCBIZ DIRECTORS LTD
Resigned: 01 September 2001
Appointed Date: 18 June 2001

Director
GOLDSMITH, Lesley Joan
Resigned: 28 February 2013
Appointed Date: 23 December 2010
69 years old

Director
LEGG, Stella
Resigned: 01 October 2005
Appointed Date: 08 July 2001
77 years old

Director
LLOYD, Valerie Glenda
Resigned: 31 March 2006
Appointed Date: 23 December 2005
70 years old

LEGG'S TRAVEL LTD. Events

24 Sep 2016
Satisfaction of charge 042360340003 in full
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

21 Jan 2016
Total exemption small company accounts made up to 31 August 2015
25 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1

03 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
10 Aug 2001
Accounting reference date extended from 30/06/02 to 31/08/02
27 Jul 2001
New director appointed
13 Jul 2001
Registered office changed on 13/07/01 from: 5 hendon street sheffield south yorkshire S13 9AX
04 Jul 2001
Company name changed outwit LTD\certificate issued on 04/07/01
18 Jun 2001
Incorporation

LEGG'S TRAVEL LTD. Charges

12 November 2013
Charge code 0423 6034 0003
Delivered: 28 November 2013
Status: Satisfied on 24 September 2016
Persons entitled: United Trust Bank LTD
Description: Notification of addition to or amendment of charge…
14 November 2012
All assets security agreement
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited (The Security Holder) as Security Agent for the Various Lenders
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…