Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHT BLUE TRAVEL LIMITED
Company Information for

LIGHT BLUE TRAVEL LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
02686703
Private Limited Company
Active

Company Overview

About Light Blue Travel Ltd
LIGHT BLUE TRAVEL LIMITED was founded on 1992-02-12 and has its registered office in Richmond. The organisation's status is listed as "Active". Light Blue Travel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHT BLUE TRAVEL LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Filing Information
Company Number 02686703
Company ID Number 02686703
Date formed 1992-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599776543  
Last Datalog update: 2024-03-06 23:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHT BLUE TRAVEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHT BLUE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
J P SECRETARIAL SERVICES LTD
Company Secretary 2006-02-08
ROGER JEFFREY ALLARD
Director 2001-02-12
ALEXANDER RUPERT THOMSON
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PSARIAS
Company Secretary 2004-05-18 2006-02-08
ADRIAN JOHN KENNY
Company Secretary 1992-02-07 2004-05-18
ADRIAN JOHN KENNY
Director 1992-02-07 2004-05-18
TIMOTHY JOHN THOMSON
Company Secretary 1999-07-26 1999-08-16
CHRISTOPHER MICHAEL HALLISEY
Director 1992-02-07 1998-02-28
NATCOM NOMINEES LIMITED
Company Secretary 1992-02-07 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J P SECRETARIAL SERVICES LTD TRULY TRAVEL (IRE) LIMITED Company Secretary 2018-03-26 CURRENT 2013-05-02 Liquidation
J P SECRETARIAL SERVICES LTD TRULY HOLDINGS LIMITED Company Secretary 2018-03-26 CURRENT 2016-02-12 Liquidation
J P SECRETARIAL SERVICES LTD ALPHA HOLIDAYS LIMITED Company Secretary 2018-03-26 CURRENT 2016-07-08 Liquidation
J P SECRETARIAL SERVICES LTD TRULY TRAVEL LIMITED Company Secretary 2013-11-12 CURRENT 2009-03-24 Liquidation
J P SECRETARIAL SERVICES LTD SUPER ESCAPES TRAVEL LTD Company Secretary 2012-11-12 CURRENT 2011-03-29 Active
J P SECRETARIAL SERVICES LTD SIREN COMMUNICATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2001-11-23 Liquidation
J P SECRETARIAL SERVICES LTD MAGENTA PUBLIC RELATIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
J P SECRETARIAL SERVICES LTD WORLD TRAVEL WITH BRIDGE LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2016-04-26
J P SECRETARIAL SERVICES LTD SKYBLUETRANSFERS LIMITED Company Secretary 2010-09-06 CURRENT 2009-06-09 Dissolved 2016-07-12
J P SECRETARIAL SERVICES LTD CROSSING BORDERS COACHING & CONSULTANCY LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-07-05
J P SECRETARIAL SERVICES LTD WASTELAND SKI LIMITED Company Secretary 2009-10-12 CURRENT 1994-10-27 Active
J P SECRETARIAL SERVICES LTD KEY TRIPS LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-17 Dissolved 2014-11-18
J P SECRETARIAL SERVICES LTD SEALAND VILLAS REAL ESTATE LTD Company Secretary 2007-06-22 CURRENT 2004-08-11 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD PAUL EVANS CAPITAL LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2014-03-25
J P SECRETARIAL SERVICES LTD GLOBETRAVEL.CO.UK LIMITED Company Secretary 2007-04-02 CURRENT 2006-12-01 Liquidation
J P SECRETARIAL SERVICES LTD KEYTRIPS.COM LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2014-10-07
J P SECRETARIAL SERVICES LTD KONAWOOD LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-03 Active
J P SECRETARIAL SERVICES LTD CREATIVE DEVISE LTD Company Secretary 2006-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD ANDREW DICKSON ELLIS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
J P SECRETARIAL SERVICES LTD DOUBLEDAY CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD OLA HOLIDAYS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Liquidation
J P SECRETARIAL SERVICES LTD CUSTOM FLIGHTS.CO.UK LIMITED Company Secretary 2006-03-06 CURRENT 2006-01-18 Dissolved 2016-07-07
J P SECRETARIAL SERVICES LTD METRO WASTE (LONDON) LIMITED Company Secretary 2005-10-05 CURRENT 2004-10-05 Liquidation
J P SECRETARIAL SERVICES LTD ACP (CONSULTANCY SERVICES) LIMITED Company Secretary 2005-04-12 CURRENT 1985-07-02 Active
J P SECRETARIAL SERVICES LTD CHOICELIFE HOLIDAYS LIMITED Company Secretary 2004-11-01 CURRENT 1992-07-21 Dissolved 2014-11-11
J P SECRETARIAL SERVICES LTD SUNSTAR LEISURE LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-22 Dissolved 2013-09-03
J P SECRETARIAL SERVICES LTD MEDIA TRAVEL AIR LIMITED Company Secretary 2004-09-01 CURRENT 1994-03-24 Dissolved 2013-09-17
J P SECRETARIAL SERVICES LTD COMPLETE ENTERTAINMENT LIMITED Company Secretary 2004-09-01 CURRENT 2002-10-03 Dissolved 2015-11-17
J P SECRETARIAL SERVICES LTD BRANNER (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1988-10-26 Dissolved 2015-11-10
J P SECRETARIAL SERVICES LTD COMPLETE TRAVEL SOLUTIONS (UK) LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-11 Dissolved 2017-02-01
J P SECRETARIAL SERVICES LTD TOP DOG DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
J P SECRETARIAL SERVICES LTD SABRE SPORTS LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-27 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD LINE UK INTERNET LIMITED Company Secretary 2004-09-01 CURRENT 1998-03-17 Active
J P SECRETARIAL SERVICES LTD JANGO COMMUNICATIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-01-26 Active
J P SECRETARIAL SERVICES LTD PUBLISHING TECHNOLOGIES LIMITED Company Secretary 2004-09-01 CURRENT 1993-05-17 Active
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD TRAVEL GROUP REALISATIONS LIMITED Director 2012-05-15 CURRENT 2000-07-13 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1995-11-02 Liquidation
ROGER JEFFREY ALLARD GROUP SURFACE REALISATIONS LIMITED Director 2012-05-15 CURRENT 1973-12-13 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD ALL LEISURE HOLIDAYS LIMITED Director 1997-10-10 CURRENT 1994-01-18 Liquidation
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE GROUP PLC Director 1996-05-29 CURRENT 1982-01-26 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Termination of appointment of J P Secretarial Services Ltd on 2024-03-19
2024-02-12CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-02-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-17Director's details changed for Mr Alexander Rupert Thomson on 2022-02-16
2022-02-17CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-17CH01Director's details changed for Mr Alexander Rupert Thomson on 2022-02-16
2021-11-05AP01DIRECTOR APPOINTED MICHELLE CLAIRE DANIELS
2021-11-04AP01DIRECTOR APPOINTED KEVIN GEORGE PAPADOPOULO
2021-02-11RP04CS01
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-08CH01Director's details changed for Mr Roger Jeffrey Allard on 2019-01-08
2018-03-29CH04SECRETARY'S DETAILS CHNAGED FOR J P SECRETARIAL SERVICES LTD on 2018-03-28
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 95331
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 95331
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 95331
2016-03-03AR0105/02/16 ANNUAL RETURN FULL LIST
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 95331
2015-03-03AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 95331
2014-02-28AR0105/02/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-02-28AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-03-02AR0105/02/12 ANNUAL RETURN FULL LIST
2012-02-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-03-04AR0105/02/11 ANNUAL RETURN FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-03-05AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-04CH01Director's details changed for Alexander Rupert Thomson on 2010-02-05
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 05/02/2010
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-06AR0105/02/09 FULL LIST AMEND
2009-03-12363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-03-28363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-03-06363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-03-13363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 1 LONGVIEW TERRACE HISTON ROAD CAMBRIDGE CB4 3JH
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-03-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-10363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-11363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-19363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-02-19288aNEW DIRECTOR APPOINTED
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-30363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-08-25288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 12 CASTLE STREET CAMBRDIGE CAMBRIDGESHIRE CB3 0AJ
1998-03-31288bDIRECTOR RESIGNED
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-24363sRETURN MADE UP TO 05/02/98; CHANGE OF MEMBERS
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-0188(2)RAD 04/04/97--------- £ SI 52811@1=52811 £ IC 42520/95331
1997-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-22395PARTICULARS OF MORTGAGE/CHARGE
1997-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-24363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-12-24SRES04NC INC ALREADY ADJUSTED 20/11/96
1996-12-24123£ NC 50000/100000 20/11/96
1996-12-09287REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 15 TITHE CLOSE HILTON HUNTINGDON CAMBRIDGESHIRE PE18 9NR
1996-12-04225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/11/96
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to LIGHT BLUE TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHT BLUE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-08-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-03-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHT BLUE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of LIGHT BLUE TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHT BLUE TRAVEL LIMITED
Trademarks
We have not found any records of LIGHT BLUE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHT BLUE TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LIGHT BLUE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where LIGHT BLUE TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHT BLUE TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHT BLUE TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.