Richmond
Surrey
TW9 2QE
Director Name | Michael Sam Gilliland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3518 Gillion Avenue Dallas Texas 75205 United States |
Director Name | Jeffery Mark Jackson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3710 Armstrong Drive Dallas Texas 75205 United States |
Director Name | Eric Johannes Speck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 5401 Mockingbird Lane Dallas Texas 75209 United States |
Director Name | Michelle Anne Peluso |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | President And CEO |
Correspondence Address | 505 Greenwich Street Apt 2d New York Ny 10013 United States |
Director Name | David A Schwarte |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | General Counsel |
Correspondence Address | 2700 Laurel Valley Lane Arlington Texas 76006 United States |
Secretary Name | James Francis Brashear |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3205 Druid Way Flower Mound 75028-2925 Texas United States |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Director Name | Damon Price Tassone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2008) |
Role | Deputy Ceo |
Correspondence Address | Flat 1 178a, Portobello Road London W11 2EB |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Director Name | Martha Roberts Ross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 15 Ambassador House Carlton Hill, St John's Wood London NW8 0NJ |
Director Name | Mr James Edward Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Director Name | Mr Matthew Crummack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2015) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Mark Howard Maddock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Managing Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Resigned |
Appointed | 01 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Christopher Matthew Nester |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2018) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Secretary Name | Holly Manvell |
---|---|
Status | Resigned |
Appointed | 30 June 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Website | lastminute.com |
---|---|
Telephone | 0800 0834000 |
Telephone region | Freephone |
Registered Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Lastminute.com Llc 99.17% Ordinary |
---|---|
1 at £1 | Tvl Travel LTD 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£435,010,000 |
Cash | £10,000 |
Current Liabilities | £436,263,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
24 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
16 May 2018 | Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Company name changed travelocity europe\certificate issued on 25/02/15
|
25 February 2015 | Company name changed travelocity europe\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 April 2014 | Termination of appointment of Mark Maddock as a director (1 page) |
3 April 2014 | Termination of appointment of Mark Maddock as a director (1 page) |
29 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page) |
4 December 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
4 December 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a director (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a director (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Appointment of Mr Mark Howard Maddock as a director (2 pages) |
28 November 2011 | Appointment of Mr Mark Howard Maddock as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
30 November 2010 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
19 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
13 March 2009 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2009 | Full accounts made up to 31 December 2006 (14 pages) |
27 February 2009 | Appointment terminated director michelle peluso (1 page) |
27 February 2009 | Appointment terminated director michelle peluso (1 page) |
31 December 2008 | Return made up to 10/05/08; full list of members (6 pages) |
31 December 2008 | Return made up to 10/05/08; full list of members (6 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
16 April 2007 | Ad 19/03/07--------- £ si 21@1=21 £ ic 100/121 (2 pages) |
16 April 2007 | Ad 19/03/07--------- £ si 21@1=21 £ ic 100/121 (2 pages) |
29 March 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
29 March 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Declaration of assent for reregistration to UNLTD (3 pages) |
26 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
26 March 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
26 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
26 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2007 | Declaration of assent for reregistration to UNLTD (3 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
26 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
26 March 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (4 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
7 November 2006 | Return made up to 10/05/06; full list of members (8 pages) |
7 November 2006 | Return made up to 10/05/06; full list of members (8 pages) |
20 October 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
20 October 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Ad 30/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2006 | Ad 30/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2006 | Director resigned (1 page) |
8 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (2 pages) |
8 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
10 May 2005 | Incorporation (19 pages) |
10 May 2005 | Incorporation (19 pages) |