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

LAST MINUTE NETWORK LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03538456
Private Limited Company
Liquidation

Company Overview

About Last Minute Network Ltd
LAST MINUTE NETWORK LIMITED was founded on 1998-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Last Minute Network Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAST MINUTE NETWORK LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC1N
 
Filing Information
Company Number 03538456
Company ID Number 03538456
Date formed 1998-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2022-01-07 08:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAST MINUTE NETWORK LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.
Companies with same name LAST MINUTE NETWORK LIMITED
The following companies were found which have the same name as LAST MINUTE NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAST MINUTE NETWORK LIMITED 24/26 CITY QUAY DUBLIN 2 Dissolved Company formed on the 2000-04-06

Company Officers of LAST MINUTE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-11-01
BRIAN SCOTT EVANS
Director 2018-05-09
IAIN DIXON LINDSAY
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MATTHEW NESTER
Director 2015-03-10 2018-05-09
MATTHEW CRUMMACK
Director 2011-08-22 2015-03-02
EMMA CLAIRE WARWICK
Director 2014-03-31 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
MARK HOWARD MADDOCK
Director 2011-02-23 2014-03-31
LAURENT MICHEL ROGER CURUTCHET
Director 2011-09-26 2014-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
BRIAN TIMOTHY MURPHY
Director 2007-07-31 2010-11-15
PATRICK HOFFSTETTER
Director 2009-09-30 2010-07-02
SIMON JOHN THOMPSON
Director 2008-10-31 2009-09-30
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
JOHN CONSTANTINE BEVAN
Director 2007-07-31 2008-10-15
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 1998-04-01 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2001-09-28 2005-10-28
MARTHA LANE FOX
Director 1998-04-01 2005-07-20
DAVID HOWELL
Director 2002-03-21 2005-03-03
ROBERT BRYAN COLLIER
Director 1998-11-01 2002-03-21
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY
Director 1998-07-03 2002-03-21
ALLAN LESLIE LEIGHTON
Director 2000-10-20 2002-03-21
LINDA FAYNE LEVINSON
Director 1999-04-30 2002-03-21
MARTHA LANE FOX
Company Secretary 1998-04-01 2001-09-28
PIETER BOUW
Director 1998-11-01 2001-06-01
THOMAS ALFRED TEICHMAN
Director 1998-07-03 2001-03-19
STUART VICTOR WILSON
Company Secretary 1998-04-01 1998-04-01
JEFFREY BRADFORD
Director 1998-04-01 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SCOTT EVANS SECRET HOTELS2 LIMITED Director 2018-05-09 CURRENT 2002-03-18 Active - Proposal to Strike off
BRIAN SCOTT EVANS TVL TRAVEL LIMITED Director 2018-05-09 CURRENT 2007-03-06 Active
BRIAN SCOTT EVANS LASER HOLDINGS LIMITED Director 2018-05-09 CURRENT 1999-10-01 Active
BRIAN SCOTT EVANS LEISURE CARS INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1994-07-26 Active
BRIAN SCOTT EVANS TVL EUROPE Director 2018-05-09 CURRENT 2005-05-10 Active
IAIN DIXON LINDSAY THE DESTINATION GROUP LIMITED Director 2015-01-31 CURRENT 1986-12-11 Dissolved 2016-06-09
IAIN DIXON LINDSAY CORDEX COMPUTER SERVICES LIMITED Director 2015-01-31 CURRENT 1979-06-28 Liquidation
IAIN DIXON LINDSAY GLOBEPOST LIMITED Director 2015-01-31 CURRENT 1983-02-21 Liquidation
IAIN DIXON LINDSAY TRAVELCOAST LIMITED Director 2015-01-31 CURRENT 1987-10-27 Liquidation
IAIN DIXON LINDSAY OTC TRAVEL MANAGEMENT LIMITED Director 2015-01-31 CURRENT 1991-07-02 Liquidation
IAIN DIXON LINDSAY FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-01-31 CURRENT 1994-03-25 Liquidation
IAIN DIXON LINDSAY LM TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1995-01-09 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1998-01-20 Liquidation
IAIN DIXON LINDSAY OTBE GROUP SERVICES LIMITED Director 2015-01-31 CURRENT 1999-12-16 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL CORPORATION LIMITED Director 2015-01-31 CURRENT 2000-01-11 Liquidation
IAIN DIXON LINDSAY TRAVELBARGAINS LIMITED Director 2015-01-31 CURRENT 2000-11-17 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Director 2015-01-31 CURRENT 2001-04-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS4 LIMITED Director 2015-01-31 CURRENT 2002-01-21 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM THEATRENOW LIMITED Director 2015-01-31 CURRENT 2003-01-21 Liquidation
IAIN DIXON LINDSAY TASKBROOK LIMITED Director 2015-01-31 CURRENT 2003-09-26 Dissolved 2018-02-13
IAIN DIXON LINDSAY SECRET HOTELS LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS3 LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY LEISURE CARS U.K. & IRELAND LIMITED Director 2015-01-31 CURRENT 1996-12-16 Liquidation
IAIN DIXON LINDSAY LEISURE CARS HOLDINGS LIMITED Director 2015-01-31 CURRENT 1995-07-12 Liquidation
IAIN DIXON LINDSAY LEISURE CARS GROUP LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation

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
2023-08-17Voluntary liquidation Statement of receipts and payments to 2023-06-21
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-21
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-21
2020-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-21
2019-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-21
2018-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-21
2018-06-22AP01DIRECTOR APPOINTED MR BRIAN SCOTT EVANS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEW NESTER
2017-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-21
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM No. 1 Dorset Street Southampton Hampshire SO15 2DP
2016-09-07RES13Resolutions passed:
  • Approve for director to sign and ecute accts tax returns 27/06/2016
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-074.70DECLARATION OF SOLVENCY
2016-05-16SH20Statement by Directors
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16SH19Statement of capital on 2016-05-16 GBP 1.00
2016-05-16CAP-SSSolvency Statement dated 04/05/16
2016-05-16RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 04/05/2016
2016-05-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account 04/05/2016
2016-05-10SH0125/04/16 STATEMENT OF CAPITAL GBP 1.01
2016-04-27AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-02SH0117/02/16 STATEMENT OF CAPITAL GBP 1.01
2016-02-18SH20Statement by Directors
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18SH19Statement of capital on 2016-02-18 GBP 1
2016-02-18CAP-SSSolvency Statement dated 18/02/16
2016-02-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/02/2016
2016-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 18/02/2016
2015-11-13SH0129/10/15 STATEMENT OF CAPITAL GBP 59332112.80
2015-11-06SH0123/10/15 STATEMENT OF CAPITAL GBP 59332112.79
2015-11-06RES01ALTER ARTICLES 21/10/2015
2015-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-02SH20STATEMENT BY DIRECTORS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02SH1902/11/15 STATEMENT OF CAPITAL GBP 1.00
2015-11-02CAP-SSSOLVENCY STATEMENT DATED 30/10/15
2015-11-02RES13THE SHARE PREMIUM ACCOUNT BE CANCELLED 30/10/2015
2015-11-02RES06REDUCE ISSUED CAPITAL 30/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-16AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-04-10AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 5932927849.91
2015-04-07AR0101/04/15 FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O BHAVNA LAKHANI 3RD FLOOR 1 CHURCH ROAD RICHMOND SURREY TW9 2QE ENGLAND
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WARWICK
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2015-02-02AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 5932927849.91
2014-04-28AR0101/04/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MS EMMA CLAIRE WARWICK
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MADDOCK
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CURUTCHET
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0101/04/13 FULL LIST
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-28AR0101/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AP01DIRECTOR APPOINTED MR LAURENT MICHEL ROGER CURUTCHET
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-04-21AR0101/04/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR MARK HOWARD MADDOCK
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOFFSTETTER
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-04-22AR0101/04/10 FULL LIST
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HOFFSTETTER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-08AP01DIRECTOR APPOINTED MR PATRICK HOFFSTETTER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON THOMPSON
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-09363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-04288aDIRECTOR APPOINTED SIMON DUFFY THOMPSON
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEVAN
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-10363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET, LONDON, SW1H 0EE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAST MINUTE NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-05
Appointment of Liquidators2016-07-05
Resolutions for Winding-up2016-07-05
Fines / Sanctions
No fines or sanctions have been issued against LAST MINUTE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-06 Satisfied DERWENT VALLEY LONDON LIMITED
RENT DEPOSIT DEED 2005-02-07 Satisfied FLEET NATIONAL BANK
CHARGE OF DEPOSIT 2002-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-09-03 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2001-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-08-25 Satisfied ESSELTE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2000-05-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1998-07-30 Satisfied MARS PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 LAST MINUTE NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of LAST MINUTE NETWORK LIMITED registering or being granted any patents
Domain Names

LAST MINUTE NETWORK LIMITED owns 12 domain names.

dontleaveittothelastminute.co.uk   dontleaveituntilthelastminute.co.uk   donotleaveituntilthelastminute.co.uk   doleaveituntilthelastminute.co.uk   leaveituntilthelastminute.co.uk   travelocity.co.uk   topsecrethotels.co.uk   lmnhosting.co.uk   all-hotels.co.uk   gay-getaway.co.uk   naked-adventure.co.uk   otctravel.co.uk  

Trademarks

Trademark applications by LAST MINUTE NETWORK LIMITED

LAST MINUTE NETWORK LIMITED is the Owner at publication for the trademark TOP SECRET HOTELS ™ (77661333) through the USPTO on the 2009-02-02
"HOTELS"
LAST MINUTE NETWORK LIMITED is the Original registrant for the trademark TOP SECRET HOTELS ™ (77661333) through the USPTO on the 2009-02-02
"HOTELS"
Income
Government Income
We have not found government income sources for LAST MINUTE NETWORK 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 (93290 - Other amusement and recreation activities n.e.c.) as LAST MINUTE NETWORK LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where LAST MINUTE NETWORK 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.
Import/Export of Goods
Goods imported/exported by LAST MINUTE NETWORK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0171161000Articles of natural or cultured pearls, n.e.s.
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0185234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2012-09-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-09-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184119900Parts of gas turbines, n.e.s.
2012-03-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLAST MINUTE NETWORK LIMITEDEvent Date2016-06-22
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Company. After 31 August 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 03538456 which is solvent. Date of Appointment: 22 June 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, E-mail: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAST MINUTE NETWORK LIMITEDEvent Date2016-06-22
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Bruce Maidment, E-mail: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAST MINUTE NETWORK LIMITEDEvent Date2016-06-22
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 22 June 2016 , as a Written Special Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bruce Maidment, E-mail: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAST MINUTE NETWORK 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 LAST MINUTE NETWORK LIMITED any grants or awards.
Ownership
    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.