logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 25
  • 1
    Evans, Dominic Redvers
    Company Director born in January 1965
    Individual (23 offsprings)
    Officer
    1993-06-21 ~ 2005-02-25
    OF - Director → CIF 0
  • 2
    Gallagher, Scott
    Individual (37 offsprings)
    Officer
    2022-12-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Pickup, Gareth
    Born in November 1987
    Individual (7 offsprings)
    Officer
    2021-03-01 ~ 2022-12-22
    OF - Director → CIF 0
    Pickup, Gareth
    Individual (7 offsprings)
    Officer
    2021-03-01 ~ 2022-12-22
    OF - Secretary → CIF 0
  • 4
    Millington, Paul Terence
    Finance Director born in October 1962
    Individual (102 offsprings)
    Officer
    2016-06-27 ~ 2022-04-05
    OF - Director → CIF 0
    Millington, Paul Terence
    Individual (102 offsprings)
    Officer
    1998-06-02 ~ 2006-12-12
    OF - Secretary → CIF 0
  • 5
    Marshall, Robert
    Chartered Accountant born in August 1979
    Individual (89 offsprings)
    Officer
    2022-05-19 ~ now
    OF - Director → CIF 0
    Marshall, Robert
    Individual (89 offsprings)
    Officer
    2011-12-31 ~ 2016-08-08
    OF - Secretary → CIF 0
    Mr Robert Marshall
    Born in August 1979
    Individual (89 offsprings)
    Person with significant control
    2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Drinkall, Stuart Ashley Paul
    Director born in January 1984
    Individual (3 offsprings)
    Officer
    2020-01-01 ~ 2020-08-26
    OF - Director → CIF 0
  • 7
    Gibson, William Mcaulay
    Financial Director born in October 1941
    Individual (30 offsprings)
    Officer
    1994-08-09 ~ 1998-06-02
    OF - Director → CIF 0
    Gibson, William Mcaulay
    Individual (30 offsprings)
    Officer
    ~ 1998-06-02
    OF - Secretary → CIF 0
  • 8
    Curry, Gerald
    Director born in January 1944
    Individual (1 offspring)
    Officer
    ~ 1994-06-12
    OF - Director → CIF 0
  • 9
    Everatt, Judi Anne
    Accountant born in March 1973
    Individual (5 offsprings)
    Officer
    2013-07-22 ~ 2019-09-18
    OF - Director → CIF 0
    Everatt, Judi Anne
    Individual (5 offsprings)
    Officer
    2016-08-08 ~ 2019-09-18
    OF - Secretary → CIF 0
  • 10
    Mrs Helga Ingeborg Evans
    Born in March 1937
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Evans, Andreas Frederick
    Company Director born in March 1963
    Individual (24 offsprings)
    Officer
    ~ 2016-03-31
    OF - Director → CIF 0
  • 12
    Mcleod, Gary Derek
    Travel Agent born in May 1961
    Individual (5 offsprings)
    Officer
    1993-10-26 ~ 2019-07-31
    OF - Director → CIF 0
  • 13
    Mr Michael White Evans
    Born in January 1936
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 14
    Holmes, Elaine Clare
    Travel Agent born in June 1959
    Individual (4 offsprings)
    Officer
    1993-10-26 ~ 2019-10-31
    OF - Director → CIF 0
  • 15
    Jobbins, Stuart
    Accountant
    Individual (91 offsprings)
    Officer
    2006-12-12 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 16
    Curtis, Ernest Leonard
    Director born in March 1926
    Individual (22 offsprings)
    Officer
    ~ 1996-05-31
    OF - Director → CIF 0
    Curtis, Ernest Leonard
    Individual (22 offsprings)
    Officer
    ~ 1996-05-31
    OF - Secretary → CIF 0
  • 17
    Best, George Laidler
    Director born in September 1927
    Individual (24 offsprings)
    Officer
    ~ 1994-10-29
    OF - Director → CIF 0
  • 18
    Hill, Christine Anne
    Director born in July 1943
    Individual (1 offspring)
    Officer
    ~ 1994-06-12
    OF - Director → CIF 0
  • 19
    Grant, Alexander Lyndon
    Finance Director born in October 1968
    Individual (3 offsprings)
    Officer
    2020-08-03 ~ 2020-10-19
    OF - Director → CIF 0
  • 20
    Evans, Frederick Redvers
    Director born in December 1999
    Individual (17 offsprings)
    Officer
    ~ 1992-11-30
    OF - Director → CIF 0
  • 21
    Horsbrough, Pauline Elizabeth
    Company Director born in February 1939
    Individual (24 offsprings)
    Officer
    1989-01-03 ~ 2019-03-31
    OF - Director → CIF 0
  • 22
    Evans, Roderick Michael
    Company Director born in April 1962
    Individual (80 offsprings)
    Officer
    1989-01-03 ~ 2023-10-02
    OF - Director → CIF 0
  • 23
    Cassidy, Sally Anne
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    2019-11-01 ~ 2020-09-18
    OF - Director → CIF 0
  • 24
    SANNE GROUP PLC
    SANNE GROUP SERVICES LIMITED 10494374 11506308... (more)
    13, Castle Street, St Helier, Jersey
    Dissolved Corporate (5 parents, 61 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    LTM LEEDS TRAVEL GROUP LIMITED
    - now 11591741
    VENTUR GROUP LIMITED - 2022-09-05 11591741
    GLOBAL TRAVEL SOLUTIONS GROUP LTD - 2021-04-15 11591741
    Millshaw Ring Road, Beeston, Leeds, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-12-13 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LTM LEEDS TRAVEL LIMITED

Period: 2022-08-16 ~ 2025-06-24
Company number: 01545327
Registered names
LTM LEEDS TRAVEL LIMITED - Dissolved
DEEHURST LIMITED - 2021-04-15
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
422020-10-01 ~ 2021-09-30
782019-04-01 ~ 2020-09-30
Intangible Assets
281,326 GBP2021-09-30
Property, Plant & Equipment
226,637 GBP2021-09-30
351,829 GBP2020-09-30
Fixed Assets
507,963 GBP2021-09-30
351,829 GBP2020-09-30
Debtors
Non-current
120,000 GBP2020-09-30
Current
2,912,865 GBP2021-09-30
2,208,113 GBP2020-09-30
Cash at bank and in hand
221,134 GBP2021-09-30
97,307 GBP2020-09-30
Current Assets
3,133,999 GBP2021-09-30
2,425,420 GBP2020-09-30
Net Current Assets/Liabilities
594,087 GBP2021-09-30
527,593 GBP2020-09-30
Total Assets Less Current Liabilities
1,102,050 GBP2021-09-30
879,422 GBP2020-09-30
Creditors
Non-current, Amounts falling due after one year
-329,441 GBP2021-09-30
Net Assets/Liabilities
749,970 GBP2021-09-30
879,422 GBP2020-09-30
Equity
Called up share capital
2,100,000 GBP2021-09-30
100,000 GBP2020-09-30
Capital redemption reserve
340,000 GBP2021-09-30
340,000 GBP2020-09-30
Retained earnings (accumulated losses)
-1,690,030 GBP2021-09-30
439,422 GBP2020-09-30
Equity
749,970 GBP2021-09-30
879,422 GBP2020-09-30
Intangible Assets - Gross Cost
Goodwill
375,101 GBP2021-09-30
Intangible Assets - Gross Cost
375,101 GBP2021-09-30
Intangible Assets - Increase From Amortisation Charge for Year
93,775 GBP2020-10-01 ~ 2021-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
93,775 GBP2021-09-30
Intangible Assets - Accumulated Amortisation & Impairment
93,775 GBP2021-09-30
Intangible Assets
Goodwill
281,326 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
553,513 GBP2021-09-30
1,216,271 GBP2020-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-733,883 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
864,442 GBP2020-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-728,581 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
326,876 GBP2021-09-30
Property, Plant & Equipment
Plant and equipment
226,637 GBP2021-09-30
351,829 GBP2020-09-30
Other Debtors
Non-current
120,000 GBP2020-09-30
Trade Debtors/Trade Receivables
Current
1,535,047 GBP2021-09-30
632,825 GBP2020-09-30
Amounts Owed by Group Undertakings
Current
812,044 GBP2021-09-30
1,057,267 GBP2020-09-30
Other Debtors
Current
565,774 GBP2021-09-30
518,021 GBP2020-09-30
Trade Creditors/Trade Payables
Current
326,014 GBP2021-09-30
315,906 GBP2020-09-30
Amounts owed to group undertakings
Current
620,381 GBP2021-09-30
870,381 GBP2020-09-30
Taxation/Social Security Payable
Current
62,438 GBP2021-09-30
99,918 GBP2020-09-30
Other Creditors
Current
1,531,079 GBP2021-09-30
611,622 GBP2020-09-30
Creditors
Current
2,539,912 GBP2021-09-30
1,897,827 GBP2020-09-30
Other Creditors
Non-current
329,441 GBP2021-09-30
Creditors
Non-current
329,441 GBP2021-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
135,091 GBP2021-09-30
154,767 GBP2020-09-30
Between one and five year
129,866 GBP2021-09-30
92,409 GBP2020-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
264,957 GBP2021-09-30
247,176 GBP2020-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,100,000 shares2021-09-30
100,000 shares2020-09-30
Par Value of Share
Class 1 ordinary share
1.002020-10-01 ~ 2021-09-30

  • LTM LEEDS TRAVEL LIMITED
    Info
    VENTUR TRAVEL LIMITED - 2022-08-16
    DEEHURST LIMITED - 2022-08-16
    Registered number 01545327
    Millshaw, Ring Road, Beeston, Leeds. LS11 8EG
    PRIVATE LIMITED COMPANY incorporated on 1981-02-13 and dissolved on 2025-06-24 (44 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-10
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.