Background WavePink WaveYellow Wave

AZURE LUXURY HOTEL COLLECTION LIMITED (04343743)

AZURE LUXURY HOTEL COLLECTION LIMITED (04343743) is an active UK company. incorporated on 20 December 2001. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. AZURE LUXURY HOTEL COLLECTION LIMITED has been registered for 24 years. Current directors include LEIGH, Edward John, O'GORMAN, Jayne.

Company Number
04343743
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
LEIGH, Edward John, O'GORMAN, Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE LUXURY HOTEL COLLECTION LIMITED

AZURE LUXURY HOTEL COLLECTION LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. AZURE LUXURY HOTEL COLLECTION LIMITED was registered 24 years ago.(SIC: 79110)

Status

active

Active since 24 years ago

Company No

04343743

LTD Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

11 Laura Place Bath, BA2 4BL,

Previous Addresses

Valerie House 21 Castle Street Chester CH1 2DS United Kingdom
From: 1 February 2017To: 23 June 2020
2nd Floor 15 Grosvenor Court Chester Cheshire CH1 1HG
From: 20 December 2001To: 1 February 2017
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Mar 14
Loan Secured
Nov 14
Loan Cleared
Feb 18
Loan Secured
Oct 23
Loan Secured
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEIGH, Edward John

Active
BathBA2 4BL
Secretary
Appointed 28 Jan 2002

LEIGH, Edward John

Active
BathBA2 4BL
Born April 1970
Director
Appointed 28 Jan 2002

O'GORMAN, Jayne

Active
BathBA2 4BL
Born April 1976
Director
Appointed 06 Jan 2008

DURRANCE, Philip Walter

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed 18 Jan 2008
Resigned 30 Nov 2015

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 20 Dec 2001
Resigned 28 Jan 2002

BEYER, Gloria Jean

Resigned
1 Cavendish Court, ChesterCH4 7LJ
Born March 1952
Director
Appointed 01 Jan 2002
Resigned 26 Jun 2008

LEIGH, Christopher John

Resigned
2nd Floor, ChesterCH1 1HG
Born April 1941
Director
Appointed 28 Jan 2002
Resigned 02 Mar 2014

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 20 Dec 2001
Resigned 17 Jan 2002

Persons with significant control

1

Laura Place, BathBA2 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
287Change of Registered Office
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
122122
Legacy
5 February 2002
88(2)R88(2)R
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
88(2)R88(2)R
Incorporation Company
20 December 2001
NEWINCIncorporation