UKBizDB.co.uk

SKYMEAD LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director30 September 2020Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director27 April 2018Active
4 St James Road, Harpenden, AL5 4NY

Secretary03 January 2007Active
22 Bishops Close, Barnet, EN5 2QH

Secretary24 June 2002Active
51 Mountgrace Road, Luton, LU2 8EW

Secretary-Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Secretary01 December 2007Active
New Barn, 9 Silbury Court, Silsoe, MK45 4RU

Director15 August 2005Active
71 Mendip Court, Chatfield Road Battersea Reach, London, SW11 3UZ

Director07 July 1998Active
Marraway House, Heath End, Stratford Upon Avon, CV37 0PL

Director-Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director12 May 2017Active
34 Orchard Road, Melbourn, SG8 6HH

Director01 February 2002Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director23 March 2015Active
Stoke Park Farm Cottage London Road, Guildford, GU1 1XJ

Director01 January 2001Active
Park Blossom, Peover Lane North Rode, Congleton, CW12 3QH

Director01 October 2001Active
54, Rylands Heath, Luton, LU2 8TZ

Director12 March 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director10 January 2011Active
8 Longcroft Avenue, Harpenden, AL5 2QZ

Director-Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director10 January 2011Active
3 Park Meadow Close, Barton Le Clay, MK45 4SB

Director07 July 1998Active
4 Wymondley Close, Hitchin, SG4 9PW

Director22 February 2006Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director21 September 2015Active
2 Chestnut Rise, Leighton Buzzard, LU7 7TW

Director31 October 1999Active
3 Tudor Gardens, Gidea Park, RM2 5LL

Director27 March 2000Active
Holsworthy, 95 Fullers Hill, Chesham, HP5 1LS

Director12 June 2006Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director01 December 2007Active
30 Dewpond Road, Flitwick, MK45 1RT

Director09 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-18Dissolution

Dissolution application strike off company.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.