Background WavePink WaveYellow Wave

LEGER AIR HOLIDAYS LIMITED (02993529)

LEGER AIR HOLIDAYS LIMITED (02993529) is an active UK company. incorporated on 23 November 1994. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. LEGER AIR HOLIDAYS LIMITED has been registered for 31 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew and 2 others.

Company Number
02993529
Status
active
Type
ltd
Incorporated
23 November 1994
Age
31 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 AIR HOLIDAYS LIMITED

LEGER AIR HOLIDAYS LIMITED is an active company incorporated on 23 November 1994 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 AIR HOLIDAYS LIMITED was registered 31 years ago.(SIC: 79120)

Status

active

Active since 31 years ago

Company No

02993529

LTD Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (9 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ARCHCHOICE LIMITED
From: 23 November 1994To: 15 December 1994
Contact
Address

Sunway House Canklow Meadows Rotherham, S60 2XR,

Timeline

9 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Mar 14
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

20

6 Active
14 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 24 Nov 1994

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 24 Nov 1994
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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 24 Nov 1994

CHEETHAM, Matthew James

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

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 17 Dec 2002
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 17 Dec 2002
Resigned 29 Aug 2008

SLACK, Bryn

Resigned
222 Broom Lane, RotherhamS60 3NW
Born June 1962
Director
Appointed 24 Nov 1994
Resigned 21 Feb 1997

WILLIAMS, Huw David

Resigned
Sunway House, RotherhamS60 2XR
Born January 1960
Director
Appointed 17 Dec 2002
Resigned 13 Nov 2015

PARKWAY MANAGEMENT SERVICES LIMITED

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Nov 1994
Resigned 24 Nov 1994

Persons with significant control

1

Canklow Meadows Industrial Estate, RotherhamS60 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
17 November 2025
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
Accounts With Accounts Type Full
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
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
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
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 Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
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
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
8 October 2009
MG01MG01
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 January 2003
AUDAUD
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
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Miscellaneous
4 August 2002
MISCMISC
Resolution
14 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
1 December 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
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
88(3)88(3)
Legacy
14 November 1997
88(2)R88(2)R
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
123Notice of Increase in Nominal Capital
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
224224
Legacy
9 February 1995
88(2)R88(2)R
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1994
287Change of Registered Office
Incorporation Company
23 November 1994
NEWINCIncorporation