This company is commonly known as Skymead Leasing Limited. The company was founded 44 years ago and was given the registration number 01437197. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | SKYMEAD LEASING LIMITED |
---|---|---|
Company Number | : | 01437197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 30 September 2020 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 27 April 2018 | Active |
4 St James Road, Harpenden, AL5 4NY | Secretary | 03 January 2007 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 24 June 2002 | Active |
51 Mountgrace Road, Luton, LU2 8EW | Secretary | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL | Secretary | 01 December 2007 | Active |
New Barn, 9 Silbury Court, Silsoe, MK45 4RU | Director | 15 August 2005 | Active |
71 Mendip Court, Chatfield Road Battersea Reach, London, SW11 3UZ | Director | 07 July 1998 | Active |
Marraway House, Heath End, Stratford Upon Avon, CV37 0PL | Director | - | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 12 May 2017 | Active |
34 Orchard Road, Melbourn, SG8 6HH | Director | 01 February 2002 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 23 March 2015 | Active |
Stoke Park Farm Cottage London Road, Guildford, GU1 1XJ | Director | 01 January 2001 | Active |
Park Blossom, Peover Lane North Rode, Congleton, CW12 3QH | Director | 01 October 2001 | Active |
54, Rylands Heath, Luton, LU2 8TZ | Director | 12 March 2002 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL | Director | 10 January 2011 | Active |
8 Longcroft Avenue, Harpenden, AL5 2QZ | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL | Director | 10 January 2011 | Active |
3 Park Meadow Close, Barton Le Clay, MK45 4SB | Director | 07 July 1998 | Active |
4 Wymondley Close, Hitchin, SG4 9PW | Director | 22 February 2006 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 21 September 2015 | Active |
2 Chestnut Rise, Leighton Buzzard, LU7 7TW | Director | 31 October 1999 | Active |
3 Tudor Gardens, Gidea Park, RM2 5LL | Director | 27 March 2000 | Active |
Holsworthy, 95 Fullers Hill, Chesham, HP5 1LS | Director | 12 June 2006 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL | Director | 01 December 2007 | Active |
30 Dewpond Road, Flitwick, MK45 1RT | Director | 09 January 2001 | Active |
Tui Airways Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-18 | Dissolution | Dissolution application strike off company. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.