Background WavePink WaveYellow Wave

LEGER HOLIDAYS LIMITED (01442476)

LEGER HOLIDAYS LIMITED (01442476) is an active UK company. incorporated on 8 August 1979. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. LEGER HOLIDAYS LIMITED has been registered for 46 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew and 2 others.

Company Number
01442476
Status
active
Type
ltd
Incorporated
8 August 1979
Age
46 years
Address
Sunway House, Rotherham, S60 2XR
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew, PLUMMER, Christopher Geoffrey, RACE, Liam
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGER HOLIDAYS LIMITED

LEGER HOLIDAYS LIMITED is an active company incorporated on 8 August 1979 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. LEGER HOLIDAYS LIMITED was registered 46 years ago.(SIC: 79120)

Status

active

Active since 46 years ago

Company No

01442476

LTD Company

Age

46 Years

Incorporated 8 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LEGER TRAVEL LIMITED
From: 8 August 1979To: 1 April 1999
Contact
Address

Sunway House Canklow Meadows Rotherham, S60 2XR,

Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Secretary
Appointed 13 Nov 2015

HENRY, Ian Duncan

Active
Sunway House, RotherhamS60 2XR
Born December 1963
Director
Appointed 03 Aug 1992

HENRY, Kathleen

Active
Sunway House, RotherhamS60 2XR
Born April 1965
Director
Appointed 13 Nov 2015

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Born January 1971
Director
Appointed 24 Jan 2017

PLUMMER, Christopher Geoffrey

Active
Sunway House, RotherhamS60 2XR
Born October 1969
Director
Appointed 31 Dec 2018

RACE, Liam

Active
Sunway House, RotherhamS60 2XR
Born June 1985
Director
Appointed 31 Dec 2018

HENRY, Ian Duncan

Resigned
The Mews, RotherhamS66 9JL
Secretary
Appointed 01 Jun 1992
Resigned 29 Mar 2000

MCMAHON, Gregory Joseph

Resigned
Hollin Grove, OldhamOL3 5JQ
Secretary
Appointed 29 Mar 2000
Resigned 17 Dec 2002

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Secretary
Appointed 17 Dec 2002
Resigned 13 Nov 2015

TURNER, Raymond

Resigned
1 Grasby Court, RotherhamS66 0YB
Secretary
Appointed N/A
Resigned 01 Jun 1992

CHEETHAM, Matthew James

Resigned
Carn Brae, Alderley EdgeSK9 7SE
Born August 1961
Director
Appointed 29 Mar 2000
Resigned 17 Dec 2002

GROUT, Malcolm

Resigned
The Mallings Lings Lane, RotherhamS66 0JP
Born May 1951
Director
Appointed 01 Jul 1993
Resigned 25 Oct 1996

HENRY, Cynthia

Resigned
2 Church Lane, RotherhamS66 0ES
Born October 1940
Director
Appointed N/A
Resigned 27 Mar 2000

MCCABE, Owen Christopher

Resigned
48 Wigginton Road, YorkYO31 8HT
Born October 1968
Director
Appointed 08 May 2006
Resigned 09 Feb 2007

MCTIERNAN, Paul

Resigned
Sunway House, RotherhamS60 2XR
Born May 1953
Director
Appointed 17 Dec 2002
Resigned 31 Dec 2018

NEWCOMBE, Philip

Resigned
Grange Barn, East FarndonLE16 9SL
Born July 1963
Director
Appointed 15 Aug 1997
Resigned 31 Jul 2004

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Born June 1965
Director
Appointed 15 Apr 1996
Resigned 13 Nov 2015

RAYNOR, Peter

Resigned
139 East Bawtry Road, RotherhamS60 4LQ
Born September 1946
Director
Appointed 09 May 1997
Resigned 29 Aug 2008

SLACK, Bryn

Resigned
222 Broom Lane, RotherhamS60 3NW
Born June 1962
Director
Appointed 16 Apr 1996
Resigned 21 Feb 1997

TANKARD, Geraldine Lucy

Resigned
Wheatleys Wheatley Lane, IlkleyLS29 8SF
Born December 1933
Director
Appointed N/A
Resigned 08 Dec 1993

WILLIAMS, Huw David

Resigned
Sunway House, RotherhamS60 2XR
Born January 1960
Director
Appointed 09 May 1997
Resigned 13 Nov 2015

PARKWAY MANAGEMENT SERVICES LIMITED

Resigned
Holiday House, RochdaleOL11 1SA
Corporate director
Appointed 02 Jun 2000
Resigned 17 Dec 2002

Persons with significant control

1

Canklow Meadows Industrial Estate, RotherhamS60 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 2003
AUDAUD
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
3 December 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
4 August 2002
MISCMISC
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
28 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2000
MEM/ARTSMEM/ARTS
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
225Change of Accounting Reference Date
Auditors Resignation Company
19 April 2000
AUDAUD
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
287Change of Registered Office
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
225(1)225(1)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
21 December 1993
287Change of Registered Office
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Memorandum Articles
13 September 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
30 August 1991
88(2)R88(2)R
Legacy
19 August 1991
123Notice of Increase in Nominal Capital
Resolution
19 August 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
363aAnnual Return
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1990
287Change of Registered Office
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
10 October 1988
225(1)225(1)
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
20 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363