Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEISURE CARS INTERNATIONAL LIMITED
Company Information for

LEISURE CARS INTERNATIONAL LIMITED

3RD FLOOR, 1, CHURCH ROAD, RICHMOND, SURREY, TW9 2QE,
Company Registration Number
02954204
Private Limited Company
Active

Company Overview

About Leisure Cars International Ltd
LEISURE CARS INTERNATIONAL LIMITED was founded on 1994-07-26 and has its registered office in Richmond. The organisation's status is listed as "Active". Leisure Cars International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEISURE CARS INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR, 1
CHURCH ROAD
RICHMOND
SURREY
TW9 2QE
Other companies in EC1N
 
Previous Names
HOLIDAY AUTOS INTERNATIONAL LIMITED10/07/2013
Filing Information
Company Number 02954204
Company ID Number 02954204
Date formed 1994-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE CARS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEISURE CARS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEVE MILTON
Company Secretary 2018-05-09
BRIAN SCOTT EVANS
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MATTHEW NESTER
Director 2015-03-10 2018-05-09
HOLLY MANVELL
Company Secretary 2016-06-30 2017-08-22
IAIN DIXON LINDSAY
Director 2015-01-31 2017-08-22
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-11-01 2016-06-30
MATTHEW CRUMMACK
Director 2011-08-22 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
STEWART PAUL HAMILTON SCOTT
Director 2012-01-24 2013-07-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
ALISTAIR KERRIS RODGER
Director 2011-02-15 2012-07-13
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
BRIAN TIMOTHY MURPHY
Director 2005-02-25 2010-11-15
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2003-04-15 2005-10-28
MATHEW HART
Director 2004-04-27 2005-02-25
DOUGLAS HUGH SAWERS
Director 2004-04-27 2005-02-25
SIMON DOMINIC TERRY
Director 2002-05-27 2005-02-25
CLIVE GRANT JACOBS
Director 1994-07-26 2004-06-30
DAVID CHARLES WISEMAN
Director 2002-07-01 2004-04-27
BRIAN FARRUGIA
Director 1996-11-01 2003-09-30
DAVID CHARLES WISEMAN
Company Secretary 2002-07-01 2003-04-15
JOHN DAVID WILLIAMS
Company Secretary 1999-10-14 2002-07-31
JOHN DAVID WILLIAMS
Director 1999-08-10 2002-07-31
SARA ZIMMERMAN
Director 1998-11-01 2002-05-27
ANTHONY DAVID SEAMAN
Director 1997-11-01 2001-12-31
MICHAEL JOHN SHIRES
Director 1994-11-01 2000-10-31
CHARLES ALAN SMITH
Director 1994-07-26 2000-10-31
CHARLES ALAN SMITH
Company Secretary 1994-07-26 1999-10-14
GARY CLIFFORD BACON
Director 1994-07-26 1998-07-28
NICK JOHANN STOLBERG
Director 1994-08-01 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SCOTT EVANS SECRET HOTELS2 LIMITED Director 2018-05-09 CURRENT 2002-03-18 Active - Proposal to Strike off
BRIAN SCOTT EVANS TVL TRAVEL LIMITED Director 2018-05-09 CURRENT 2007-03-06 Active
BRIAN SCOTT EVANS LAST MINUTE NETWORK LIMITED Director 2018-05-09 CURRENT 1998-04-01 Liquidation
BRIAN SCOTT EVANS LASER HOLDINGS LIMITED Director 2018-05-09 CURRENT 1999-10-01 Active
BRIAN SCOTT EVANS TVL EUROPE Director 2018-05-09 CURRENT 2005-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Steve Milton as company secretary on 2018-05-09
2018-05-14AP01DIRECTOR APPOINTED MR BRIAN SCOTT EVANS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEW NESTER
2018-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY
2017-08-22TM02Termination of appointment of Holly Manvell on 2017-08-22
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-26PSC05Change of details for Lastminute.Com Limited as a person with significant control on 2017-02-21
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-01AP03Appointment of Holly Manvell as company secretary on 2016-06-30
2016-07-01TM02Termination of appointment of Bhavna Mahadev Lakhani on 2016-06-30
2016-06-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-27SH20Statement by Directors
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27SH19Statement of capital on 2015-10-27 GBP 1.00
2015-10-27CAP-SSSolvency Statement dated 26/10/15
2015-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-04-10AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2015-02-02AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-11AR0126/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0126/07/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SCOTT
2013-07-10RES15CHANGE OF NAME 28/06/2013
2013-07-10CERTNMCOMPANY NAME CHANGED HOLIDAY AUTOS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/07/13
2013-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-01AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0126/07/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RODGER
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-01-25AP01DIRECTOR APPOINTED MR STEWART PAUL HAMILTON SCOTT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0126/07/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-02-15AP01DIRECTOR APPOINTED MR ALISTAIR KERRIS RODGER
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-08-16AR0126/07/10 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-07-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-07-31363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEISURE CARS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEISURE CARS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-21 Satisfied ECI 5B (NO. LP 4585)
DEBENTURE 2002-11-21 Satisfied ECI 5 LP (NO. LP 4581)
DEBENTURE 2002-11-21 Satisfied ECI DEVELOPMENTS 3 LP (NO. LP 4582)
CHARGE OVER CREDIT BALANCES 2001-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2000-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1995-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC.,
MORTGAGE DEBENTURE 1994-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURE CARS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of LEISURE CARS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

LEISURE CARS INTERNATIONAL LIMITED owns 63 domain names.Showing the first 50 domains

breakbuilder.co.uk   breakbuilderandmore.co.uk   carsandmore.co.uk   canariescarhire4less.co.uk   cypruscarhire4less.co.uk   cyclehire4less.co.uk   flightsandmore.co.uk   germanycarhire4less.co.uk   hatech.co.uk   hatechnology.co.uk   spanishcarhire4less.co.uk   spaincarhire4less.co.uk   usa-autos.co.uk   ukcarhire4less.co.uk   usacarhire4less.co.uk   bikehire4less.co.uk   deluxecarhire.co.uk   excellenceautos.co.uk   greececarhire4less.co.uk   italycarhire4less.co.uk   motorhire4less.co.uk   motorbikehire4less.co.uk   olidayauto.co.uk   switzerlandcarhire4less.co.uk   vanhire4less.co.uk   holidaydiy.co.uk   holiayauto.co.uk   hlidayauto.co.uk   hlidayautos.co.uk   holidaauto.co.uk   holidaautos.co.uk   holidayato.co.uk   holidayatos.co.uk   holidayaut.co.uk   holidayautos.co.uk   holidayautoseuropeanservices.co.uk   holidayauts.co.uk   holiday-autos.co.uk   holidaysandmore.co.uk   holidaysautos.co.uk   holidaymore.co.uk   holiday-diy.co.uk   holiday-essentials.co.uk   holdayauto.co.uk   holidayuatos.co.uk   holidayuto.co.uk   holidayutos.co.uk   holidayparking.co.uk   holidyaautos.co.uk   holidyauto.co.uk  

Trademarks
We have not found any records of LEISURE CARS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURE CARS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEISURE CARS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEISURE CARS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURE CARS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEISURE CARS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.