Background WavePink WaveYellow Wave

LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104)

LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104) is an active UK company. incorporated on 2 April 2004. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LAGARDÈRE TRAVEL RETAIL (UK) LTD has been registered for 21 years. Current directors include ATTALI, Michael Isaac, LEUTENEGGER, Etienne Pierre Walter, NEWBOULD, Peter James and 1 others.

Company Number
05092104
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ATTALI, Michael Isaac, LEUTENEGGER, Etienne Pierre Walter, NEWBOULD, Peter James, ROSSETTO, Lucio
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGARDÈRE TRAVEL RETAIL (UK) LTD

LAGARDÈRE TRAVEL RETAIL (UK) LTD is an active company incorporated on 2 April 2004 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LAGARDÈRE TRAVEL RETAIL (UK) LTD was registered 21 years ago.(SIC: 47190)

Status

active

Active since 21 years ago

Company No

05092104

LTD Company

Age

21 Years

Incorporated 2 April 2004

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 7 January 2026 (2 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

AELIA UK LIMITED
From: 26 April 2004To: 26 November 2015
DENTBARK LIMITED
From: 2 April 2004To: 26 April 2004
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 4 October 2012To: 29 December 2016
175-185 Gray's Inn Road London WC1X 8UE United Kingdom
From: 23 April 2012To: 4 October 2012
London Luton Airport Airport Way Luton Bedfordshire LU2 9LU
From: 26 August 2010To: 23 April 2012
London Luton Airport Airport Way Luton Bedfordshire LU2 9LY
From: 2 April 2004To: 26 August 2010
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Jan 14
Funding Round
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Dec 20
Director Joined
Apr 23
Capital Update
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ATTALI, Michael Isaac

Active
Kensington High Street, LondonW14 8NS
Born June 1985
Director
Appointed 05 Jul 2024

LEUTENEGGER, Etienne Pierre Walter

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1983
Director
Appointed 17 Apr 2024

NEWBOULD, Peter James

Active
Kensington High Street, LondonW14 8NS
Born August 1977
Director
Appointed 01 Jul 2024

ROSSETTO, Lucio

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1967
Director
Appointed 01 Jul 2024

ASHFORD, Katie Louise

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Secretary
Appointed 26 Mar 2018
Resigned 31 Mar 2024

DEHEN, Amaury Marie Philippe

Resigned
Biscay Road, LondonW6 8JN
Secretary
Appointed 13 Feb 2014
Resigned 26 Mar 2018

FONDEUR, Ambroise Adrien Alexandre

Resigned
7 Rue Alexandre Cabanel, ParisFOREIGN
Secretary
Appointed 23 Apr 2004
Resigned 14 Sept 2007

KASAK, Frederic

Resigned
114, Peuilly Seu Seine
Secretary
Appointed 20 Jul 2012
Resigned 13 Feb 2014

OTERO DEL VAL, Philippe

Resigned
114 Avenue, Chaules De Gaulle
Secretary
Appointed 14 Sept 2007
Resigned 26 Mar 2012

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 19 Sept 2012
Resigned 23 Jul 2025

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 23 Apr 2004

ASHFORD, Katie Louise

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1987
Director
Appointed 27 Sept 2019
Resigned 31 Mar 2024

CASEY, Finbarr Patrick Pierce

Resigned
175-185 Gray's Inn Road, LondonWC1X 8UE
Born March 1966
Director
Appointed 23 Jul 2012
Resigned 10 Feb 2016

CHEVALIER, Frederic Jean

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1976
Director
Appointed 04 Apr 2018
Resigned 01 Oct 2019

DEHEN, Amaury Marie Philippe

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1981
Director
Appointed 10 Feb 2016
Resigned 01 Oct 2019

ENGELHARD, Marion

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1982
Director
Appointed 01 Oct 2019
Resigned 31 Jul 2024

FONDEUR, Ambroise Adrien Alexandre

Resigned
Avenue Charles De Gaulle, Neuilly92522
Born February 1971
Director
Appointed 31 May 2011
Resigned 23 Jul 2012

GRUNDY, Liam

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born June 1987
Director
Appointed 12 Apr 2023
Resigned 10 Jan 2025

HAUTRIVE, Philippe Marcel Camille Alexandre

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1961
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2024

MANNING, Phillip Frederick

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1967
Director
Appointed 10 Feb 2016
Resigned 31 May 2024

MORIN, Jean Baptiste Marie Paul

Resigned
114 Avenue, Chaules De Gaulle
Born March 1965
Director
Appointed 01 Oct 2007
Resigned 31 May 2011

OTERO DEL VAL, Philippe

Resigned
Avenue Charles De Gaulle, Neuilly92522
Born June 1969
Director
Appointed 31 May 2011
Resigned 26 Mar 2012

PEROL, Michel Rene Vincent

Resigned
9 Hameau Dela Levriere, Noisy Le Roi
Born April 1952
Director
Appointed 23 Apr 2004
Resigned 01 Oct 2007

ROMET, Vincent Louis Dominique Marie

Resigned
Avenue Charles De Gaulle, Neuilly92522
Born January 1966
Director
Appointed 31 May 2011
Resigned 04 Apr 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
4 Rue De, Presbourg75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Rue De Presbourg, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
30 October 2023
SH19Statement of Capital
Legacy
30 October 2023
SH20SH20
Legacy
30 October 2023
CAP-SSCAP-SS
Resolution
30 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Change Person Secretary Company With Change Date
7 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 December 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Legacy
3 January 2008
88(2)R88(2)R
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Legacy
8 June 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Memorandum Articles
10 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2004
NEWINCIncorporation