Ltm Leeds Travel Limited BEESTON,


Founded in 1981, Ltm Leeds Travel, classified under reg no. 01545327 is an active company. Currently registered at Millshaw, LS11 8EG, Beeston, the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 30th Sep 2021. Since Tue, 16th Aug 2022 Ltm Leeds Travel Limited is no longer carrying the name Ventur Travel.

There is a single director in the firm at the moment - Robert M., appointed on 19 May 2022. In addition, a secretary was appointed - Scott G., appointed on 22 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ltm Leeds Travel Limited Address / Contact

Office Address Millshaw,
Office Address2 Ring Road,
Town Beeston,
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545327
Date of Incorporation Fri, 13th Feb 1981
Industry Travel agency activities
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Scott G.

Position: Secretary

Appointed: 22 December 2022

Robert M.

Position: Director

Appointed: 19 May 2022

Gareth P.

Position: Director

Appointed: 01 March 2021

Resigned: 22 December 2022

Gareth P.

Position: Secretary

Appointed: 01 March 2021

Resigned: 22 December 2022

Alexander G.

Position: Director

Appointed: 03 August 2020

Resigned: 19 October 2020

Stuart D.

Position: Director

Appointed: 01 January 2020

Resigned: 26 August 2020

Sally C.

Position: Director

Appointed: 01 November 2019

Resigned: 18 September 2020

Judi E.

Position: Secretary

Appointed: 08 August 2016

Resigned: 18 September 2019

Paul M.

Position: Director

Appointed: 27 June 2016

Resigned: 05 April 2022

Judi E.

Position: Director

Appointed: 22 July 2013

Resigned: 18 September 2019

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 August 2016

Stuart J.

Position: Secretary

Appointed: 12 December 2006

Resigned: 31 December 2011

Paul M.

Position: Secretary

Appointed: 02 June 1998

Resigned: 12 December 2006

William G.

Position: Director

Appointed: 09 August 1994

Resigned: 02 June 1998

Elaine H.

Position: Director

Appointed: 26 October 1993

Resigned: 31 October 2019

Gary M.

Position: Director

Appointed: 26 October 1993

Resigned: 31 July 2019

Dominic E.

Position: Director

Appointed: 21 June 1993

Resigned: 25 February 2005

Gerald C.

Position: Director

Appointed: 29 February 1992

Resigned: 12 June 1994

Christine H.

Position: Director

Appointed: 29 February 1992

Resigned: 12 June 1994

Frederick E.

Position: Director

Appointed: 29 February 1992

Resigned: 30 November 1992

Andreas E.

Position: Director

Appointed: 29 February 1992

Resigned: 31 March 2016

William G.

Position: Secretary

Appointed: 29 February 1992

Resigned: 02 June 1998

Ernest C.

Position: Director

Appointed: 29 February 1992

Resigned: 31 May 1996

George B.

Position: Director

Appointed: 29 February 1992

Resigned: 29 October 1994

Pauline H.

Position: Director

Appointed: 03 January 1989

Resigned: 31 March 2019

Roderick E.

Position: Director

Appointed: 03 January 1989

Resigned: 02 October 2023

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats established, there is Robert M. The abovementioned PSC. The second one in the PSC register is Ltm Leeds Travel Group Limited that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sanne Group Plc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Robert M.

Notified on 2 October 2023
Nature of control: right to appoint and remove directors

Ltm Leeds Travel Group Limited

Millshaw Ring Road Beeston, Leeds, LS11 8EG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11591741
Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanne Group Plc

13 Castle Street, St Helier, JE4 5UT, Jersey

Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael E.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Helga E.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Ventur Travel August 16, 2022
Deehurst April 15, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 6th, December 2022
Free Download (1 page)

Company search

Advertisements