Company NameAstute Travel And Hospitality Services Ltd
DirectorLisa Marie Gannon
Company StatusActive
Company Number04455334
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Marie Gannon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleTravel And Hospitality Manager
Country of ResidenceEngland
Correspondence Address14 Bank Terrace
Mevagissey
St. Austell
Cornwall
PL26 6QZ
Secretary NameCharmaine Annette Seabury
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Colet Gardens
St Pauls Court
London
W14 9DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteastutetravel.co.uk

Location

Registered Address165 Wroxham Road
Great Sankey
Warrington
WA5 3NT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

1 at £1Lisa Marie Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,255
Cash£25
Current Liabilities£16,065

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 30 June 2019 (3 pages)
6 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 April 2023Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2023Micro company accounts made up to 30 June 2021 (3 pages)
15 December 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
19 September 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 August 2018Registered office address changed from 14 Bank Terrace, Mevagissey St. Austell Cornwall PL26 6QZ to 165 Wroxham Road Great Sankey Warrington WA5 3NT on 10 August 2018 (1 page)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Lisa Marie Gannon on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Lisa Marie Gannon on 6 June 2010 (2 pages)
6 June 2010Director's details changed for Lisa Marie Gannon on 6 June 2010 (2 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Return made up to 06/06/09; full list of members (3 pages)
29 September 2009Return made up to 06/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 August 2008Return made up to 06/06/08; full list of members (3 pages)
22 August 2008Return made up to 06/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 November 2007Return made up to 06/06/07; full list of members (2 pages)
5 November 2007Return made up to 06/06/07; full list of members (2 pages)
9 August 2006Return made up to 06/06/06; full list of members (2 pages)
9 August 2006Return made up to 06/06/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 06/06/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 06/06/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 July 2004Return made up to 06/06/04; full list of members (6 pages)
21 July 2004Return made up to 06/06/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 July 2003Return made up to 06/06/03; full list of members (6 pages)
23 July 2003Return made up to 06/06/03; full list of members (6 pages)
6 June 2002Incorporation (17 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (17 pages)