Get an alert when LAGARDÈRE TRAVEL RETAIL (UK) LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. LAGARDÈRE TRAVEL RETAIL (UK) LTD 2015-11-26 → present
  2. AELIA UK LIMITED 2004-04-26 → 2015-11-26
  3. DENTBARK LIMITED 2004-04-02 → 2004-04-26

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the forecast cash flows of the Company for the period to 31 December 2026, the directors are satisfied that the Company will have sufficient cash and liquidity and is expected to meet its obligations as they fall due for the period to 31 December 2026. Consequently, the Directors have concluded that it is appropriate to prepare these financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
ATTALI, Michael Isaac Director 2024-07-05 Jun 1985 French
LEUTENEGGER, Etienne Pierre Walter Director 2024-04-17 Sep 1983 French
NEWBOULD, Peter James Director 2024-07-01 Aug 1977 British
ROSSETTO, Lucio Director 2024-07-01 Mar 1967 Italian
Show 21 resigned officers
Name Role Appointed Resigned
ASHFORD, Katie Louise Secretary 2018-03-26 2024-03-31
DEHEN, Amaury Marie Philippe Secretary 2014-02-13 2018-03-26
FONDEUR, Ambroise Adrien Alexandre Secretary 2004-04-23 2007-09-14
KASAK, Frederic Secretary 2012-07-20 2014-02-13
OTERO DEL VAL, Philippe Secretary 2007-09-14 2012-03-26
CRIPPS SECRETARIES LIMITED Corporate Secretary 2012-09-19 2025-07-23
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2004-04-02 2004-04-23
ASHFORD, Katie Louise Director 2019-09-27 2024-03-31
CASEY, Finbarr Patrick Pierce Director 2012-07-23 2016-02-10
CHEVALIER, Frederic Jean Director 2018-04-04 2019-10-01
DEHEN, Amaury Marie Philippe Director 2016-02-10 2019-10-01
ENGELHARD, Marion Director 2019-10-01 2024-07-31
FONDEUR, Ambroise Adrien Alexandre Director 2011-05-31 2012-07-23
GRUNDY, Liam Director 2023-04-12 2025-01-10
HAUTRIVE, Philippe Marcel Camille Alexandre Director 2019-10-01 2024-06-30
MANNING, Phillip Frederick Director 2016-02-10 2024-05-31
MORIN, Jean Baptiste Marie Paul Director 2007-10-01 2011-05-31
OTERO DEL VAL, Philippe Director 2011-05-31 2012-03-26
PEROL, Michel Rene Vincent Director 2004-04-23 2007-10-01
ROMET, Vincent Louis Dominique Marie Director 2011-05-31 2018-04-04
SDG REGISTRARS LIMITED Corporate Nominee Director 2004-04-02 2004-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Louis Hachette Group Corporate entity Shares 50–75% 2024-12-16 Active
Lagardère Sca Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-12-16

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-17 CH01 officers Change person director company with change date PDF
2026-04-17 CH01 officers Change person director company with change date PDF
2026-04-17 CH01 officers Change person director company with change date PDF
2026-01-07 AA accounts Accounts with accounts type full
2025-09-10 TM02 officers Termination secretary company with name termination date PDF
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-29 TM01 officers Termination director company with name termination date PDF
2025-01-22 AP01 officers Appoint person director company with name date PDF
2025-01-22 AP01 officers Appoint person director company with name date PDF
2024-12-10 AA accounts Accounts with accounts type full
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-07-11 AP01 officers Appoint person director company with name date PDF
2024-07-11 TM01 officers Termination director company with name termination date PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF
2024-04-28 AP01 officers Appoint person director company with name date PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page