INSIGHT HOLIDAY LETS LTD

25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England
StatusACTIVE
Company No.04648041
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

INSIGHT HOLIDAY LETS LTD is an active private limited company with number 04648041. It was incorporated 21 years, 5 months, 6 days ago, on 27 January 2003. The company address is 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England.



Company Fillings

Confirmation statement with updates

Date: 20 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410010

Charge creation date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410011

Charge creation date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410009

Charge creation date: 2023-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410008

Charge creation date: 2023-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410007

Charge creation date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410006

Charge creation date: 2023-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410005

Charge creation date: 2023-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 13 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410004

Charge creation date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046480410003

Charge creation date: 2022-01-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-16

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-01

Capital : 102 GBP

Documents

View document PDF

Change person director company

Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 49 Queen Street Scarborough North Yorkshire YO11 1HQ

New address: 25-29 Sandy Way Yeadon Leeds LS19 7EW

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Mr Aran Robert Curry

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Aran Robert Curry

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-04

Officer name: Leila Jane Curry

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Aran Robert Curry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 49 Queen Street Scarborough North Yorkshire YO11 1HQ England

New address: 49 Queen Street Scarborough North Yorkshire YO11 1HQ

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Leila Jane Curry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT

New address: 49 Queen Street Scarborough North Yorkshire YO11 1HQ

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Aran Robert Curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Leila Jane Sadrolopabai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 5 Avenue Road Scarborough N Yorkshire YO12 5JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 14 falsgrave road scarborough north yorkshire YO12 5AT

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: 18 park crescent wollaton nottingham nottinghamshire NG8 2EQ

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Address

Type: 287

Description: Registered office changed on 28/05/04 from: unit 48 nottingham business centre lenton boulevard nottingham NG7 2BY

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/01/04--------- £ si 69@1=69 £ ic 31/100

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/01/04--------- £ si 30@1=30 £ ic 1/31

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 CREATIVE VISION LTD

90C MILL LANE,LOUGHBOROUGH,LE12 8LH

Number:06548840
Status:ACTIVE
Category:Private Limited Company

ERIKAS SERVICES LTD

20 GATESGARTH ROAD,MANCHESTER,M24 4NA

Number:10492037
Status:ACTIVE
Category:Private Limited Company

HAMPSON BUILDING SERVICES LIMITED

83 THE STREET,NORWICH,NR16 1AA

Number:11469685
Status:ACTIVE
Category:Private Limited Company

KHANNA TRANSPORT LIMITED

10 HEDDINGTON CLOSE,SWINDON,SN2 5LN

Number:09988128
Status:ACTIVE
Category:Private Limited Company

MADERA TRADERS SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005478
Status:ACTIVE
Category:Limited Partnership

MIMI PARTNERS LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10085619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source