Lowcosttravelgroup Limited

DataGardener
lowcosttravelgroup limited
dissolved
Unknown

Lowcosttravelgroup Limited

06725806Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

16/10/2008

Company Age

17 years

Directors

3

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Lowcosttravelgroup Limited (06725806) is a private limited with share capital incorporated on 16/10/2008 (17 years old) and registered in london, EC2V7BG. The company operates under SIC code 79110 - travel agency activities.

Welcome to the lowcosttravelgroup – we’ve been providing customers and the trade with affordable travel options since 2004. we’ve expanded rapidly since our inception and now have two businesses covering brands across the world. we’ve won numerous travel awards and have been challenging traditional ...

Private Limited With Share Capital
SIC: 79110
Unknown
Incorporated 16/10/2008
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

18

Shareholders

2

CCJs

Board of Directors

3

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-08-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-07-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-02-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-11-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-10-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-04-2016
Auditors Resignation Company
Category:Auditors
Date:21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company
Category:Officers
Date:01-02-2016
Termination Director Company
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-09-2013
Termination Secretary Company With Name
Category:Officers
Date:26-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Legacy
Category:Mortgage
Date:11-10-2012
Legacy
Category:Mortgage
Date:10-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2012
Legacy
Category:Mortgage
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Legacy
Category:Mortgage
Date:04-11-2011
Legacy
Category:Mortgage
Date:01-11-2011
Legacy
Category:Mortgage
Date:29-09-2011
Legacy
Category:Mortgage
Date:26-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:20-07-2011
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-04-2010
Legacy
Category:Mortgage
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Mortgage
Date:22-10-2009
Statement Of Affairs
Category:Miscellaneous
Date:09-02-2009
Legacy
Category:Capital
Date:09-02-2009
Statement Of Affairs
Category:Miscellaneous
Date:09-02-2009
Legacy
Category:Capital
Date:09-02-2009
Legacy
Category:Capital
Date:30-01-2009
Resolution
Category:Resolution
Date:30-01-2009
Legacy
Category:Mortgage
Date:30-01-2009
Legacy
Category:Capital
Date:28-01-2009
Resolution
Category:Resolution
Date:28-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2009
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Address
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Incorporation Company
Category:Incorporation
Date:16-10-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/01/2017
Filing Date27/09/2022
Latest Accounts31/10/2014

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

02071314000
recruitment@lowcosttravelgroup.com
lowcosttravelgroup.com
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG