Edinburgh
EH6 6JD
Scotland
Director Name | Miss Marta Kucharczyk |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 05 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 39 Commercial Street Edinburgh EH6 6JD Scotland |
Director Name | Mr Andrew Kenneth Lancey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 120 Station Road Nailsea Bristol BS48 1TB |
Director Name | Mrs Ruth Janet Lancey |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 120 Station Road Nailsea Bristol BS48 1TB |
Website | greattrips.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9411215 |
Telephone region | Manchester |
Registered Address | 91 Lansdowne Drive London E8 3FR |
---|
3k at £1 | Katharine Lancey 7.50% Ordinary B |
---|---|
2k at £1 | Kim Hardiker 5.00% Ordinary B |
10k at £1 | Andrew Lancey 25.00% Ordinary B |
10k at £1 | Ruth Lancey 25.00% Ordinary B |
5k at £1 | Anne Lancey 12.50% Ordinary B |
5k at £1 | Jonas Lancey 12.50% Ordinary B |
5k at £1 | Roger Lancey 12.50% Ordinary B |
1 at £1 | Andrew Lancey 0.00% Ordinary A |
1 at £1 | Ruth Lancey 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,491 |
Cash | £66,424 |
Current Liabilities | £74,046 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
20 July 2020 | Second filing of Confirmation Statement dated 21 April 2018 (5 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Change of details for Miss Marta Kucharczyk as a person with significant control on 5 July 2017 (2 pages) |
26 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
26 June 2020 | Change of details for Mr James Aitken as a person with significant control on 5 July 2017 (2 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Confirmation statement made on 21 April 2018 with no updates
|
28 July 2017 | Registered office address changed from C/O David E Seabright Co. 120 Station Road Nailsea Bristol BS48 1TB to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O David E Seabright Co. 120 Station Road Nailsea Bristol BS48 1TB to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Andrew Kenneth Lancey as a director on 5 July 2017 (1 page) |
18 July 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
18 July 2017 | Cessation of Andrew Kenneth Lancey as a person with significant control on 5 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Andrew Kenneth Lancey as a director on 5 July 2017 (1 page) |
18 July 2017 | Notification of Marta Kucharczyk as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Ruth Janet Lancey as a director on 5 July 2017 (1 page) |
18 July 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
18 July 2017 | Notification of James Aitken as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr James Aitken as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Miss Marta Kucharczyk as a director on 5 July 2017 (2 pages) |
18 July 2017 | Cessation of Ruth Janet Lancey as a person with significant control on 5 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Kenneth Lancey as a person with significant control on 5 July 2017 (1 page) |
18 July 2017 | Notification of Marta Kucharczyk as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Cessation of Ruth Janet Lancey as a person with significant control on 5 July 2017 (1 page) |
18 July 2017 | Appointment of Miss Marta Kucharczyk as a director on 5 July 2017 (2 pages) |
18 July 2017 | Notification of James Aitken as a person with significant control on 5 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Ruth Janet Lancey as a director on 5 July 2017 (1 page) |
18 July 2017 | Appointment of Mr James Aitken as a director on 5 July 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
3 May 2017 | 21/04/17 Statement of Capital gbp 40002 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Resolutions
|
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Director's details changed for Mr Andrew Lancey on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew Lancey on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Ruth Lancey on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 126a High Street Nailsea Bristol BS48 1AH United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Mrs Ruth Lancey on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 126a High Street Nailsea Bristol BS48 1AH United Kingdom on 27 February 2013 (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 19 January 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 19 January 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
12 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|