Download leads from Nexok and grow your business. Find out more

LTA Nominees Limited

Documents

Total Documents254
Total Pages1,200

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates
20 June 2023Accounts for a dormant company made up to 31 December 2022
2 November 2022Confirmation statement made on 31 October 2022 with no updates
6 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
6 July 2022Accounts for a dormant company made up to 31 December 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 September 2021Accounts for a dormant company made up to 31 December 2020
3 November 2020Confirmation statement made on 31 October 2020 with no updates
24 September 2020Accounts for a dormant company made up to 31 December 2019
23 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 March 2020Director's details changed for Mr Scott Anthony Lloyd on 26 March 2020
31 October 2019Confirmation statement made on 31 October 2019 with no updates
22 October 2019Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England to The National Tennis Centre 100 Priory Lane Roehampton London SW15 5JQ
21 October 2019Register(s) moved to registered office address The Lawn Tennis Association 100 Priory Lane Roehampton London SW15 5JQ
2 October 2019Termination of appointment of Martin Francis Corrie as a director on 25 September 2019
19 September 2019Accounts for a dormant company made up to 31 December 2018
23 November 2018Confirmation statement made on 22 November 2018 with no updates
18 September 2018Accounts for a dormant company made up to 31 December 2017
16 February 2018Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018
19 January 2018Appointment of Mr Scott Anthony Lloyd as a director on 8 January 2018
30 November 2017Confirmation statement made on 22 November 2017 with no updates
30 November 2017Confirmation statement made on 22 November 2017 with no updates
13 July 2017Termination of appointment of Michael Shaun Downey as a director on 30 June 2017
13 July 2017Termination of appointment of Michael Shaun Downey as a director on 30 June 2017
12 July 2017Accounts for a dormant company made up to 31 December 2016
12 July 2017Accounts for a dormant company made up to 31 December 2016
18 January 2017Appointment of Mr Martin Francis Corrie as a director on 6 January 2017
18 January 2017Termination of appointment of Catherine Mary Sabin as a director on 31 December 2016
18 January 2017Appointment of Mr Martin Francis Corrie as a director on 6 January 2017
18 January 2017Termination of appointment of Catherine Mary Sabin as a director on 31 December 2016
7 December 2016Appointment of Mr Simon Naunton Steele as a director on 28 November 2016
7 December 2016Appointment of Mr Simon Naunton Steele as a director on 28 November 2016
22 November 2016Confirmation statement made on 22 November 2016 with updates
22 November 2016Register(s) moved to registered inspection location 23 Bedford Row London WC1R 4EB
22 November 2016Register(s) moved to registered inspection location 23 Bedford Row London WC1R 4EB
22 November 2016Confirmation statement made on 22 November 2016 with updates
16 June 2016Accounts for a dormant company made up to 31 December 2015
16 June 2016Accounts for a dormant company made up to 31 December 2015
22 December 2015Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015
22 December 2015Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015
22 December 2015Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
10 April 2015Accounts for a dormant company made up to 31 December 2014
10 April 2015Accounts for a dormant company made up to 31 December 2014
14 January 2015Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015
14 January 2015Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015
14 January 2015Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
15 October 2014Termination of appointment of Nicholas Wayne Humby as a director on 10 October 2014
15 October 2014Termination of appointment of Nicholas Wayne Humby as a director on 10 October 2014
19 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014
19 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014
20 January 2014Accounts for a dormant company made up to 30 September 2013
20 January 2014Accounts for a dormant company made up to 30 September 2013
15 January 2014Appointment of Mr Michael Shaun Downey as a director
15 January 2014Appointment of Mr Michael Shaun Downey as a director
13 January 2014Termination of appointment of Peter Bretherton as a director
13 January 2014Appointment of Mrs Catherine Mary Sabin as a director
13 January 2014Termination of appointment of Peter Bretherton as a director
13 January 2014Appointment of Mrs Catherine Mary Sabin as a director
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
4 October 2013Termination of appointment of Roger Draper as a director
4 October 2013Termination of appointment of Roger Draper as a director
1 February 2013Appointment of Nicholas Wayne Humby as a director
1 February 2013Appointment of Nicholas Wayne Humby as a director
29 January 2013Termination of appointment of Andrew Crichton as a director
29 January 2013Termination of appointment of Andrew Crichton as a director
14 January 2013Accounts for a dormant company made up to 30 September 2012
14 January 2013Accounts for a dormant company made up to 30 September 2012
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
23 January 2012Accounts for a dormant company made up to 30 September 2011
23 January 2012Accounts for a dormant company made up to 30 September 2011
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
6 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
6 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
14 January 2011Termination of appointment of Derek Howorth as a director
14 January 2011Termination of appointment of Derek Howorth as a director
14 January 2011Appointment of Mr Peter William Bretherton as a director
14 January 2011Appointment of Mr Peter William Bretherton as a director
12 January 2011Accounts for a dormant company made up to 30 September 2010
12 January 2011Accounts for a dormant company made up to 30 September 2010
26 November 2010Secretary's details changed for Mrs Pauline Anne Preston on 22 November 2009
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
26 November 2010Secretary's details changed for Mrs Pauline Anne Preston on 22 November 2009
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
21 December 2009Accounts for a dormant company made up to 30 September 2009
21 December 2009Accounts for a dormant company made up to 30 September 2009
27 November 2009Director's details changed for Derek Paul Howorth on 22 November 2009
27 November 2009Register inspection address has been changed
27 November 2009Secretary's details changed for Pauline Anne Preston on 22 November 2009
27 November 2009Secretary's details changed for Pauline Anne Preston on 22 November 2009
27 November 2009Director's details changed for Roger James Draper on 22 November 2009
27 November 2009Director's details changed for Derek Paul Howorth on 22 November 2009
27 November 2009Director's details changed for Roger James Draper on 22 November 2009
27 November 2009Register inspection address has been changed
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Mr Andrew David Denzil Crichton on 22 November 2009
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders
27 November 2009Register(s) moved to registered inspection location
27 November 2009Register(s) moved to registered inspection location
27 November 2009Director's details changed for Mr Andrew David Denzil Crichton on 22 November 2009
25 February 2009Director appointed andrew david denzil crichton
25 February 2009Appointment terminated director stuart smith
25 February 2009Accounts for a dormant company made up to 30 September 2008
25 February 2009Director appointed andrew david denzil crichton
25 February 2009Appointment terminated director stuart smith
25 February 2009Accounts for a dormant company made up to 30 September 2008
1 December 2008Return made up to 22/11/08; full list of members
1 December 2008Return made up to 22/11/08; full list of members
26 February 2008Accounts for a dormant company made up to 30 September 2007
26 February 2008Accounts for a dormant company made up to 30 September 2007
28 November 2007Return made up to 22/11/07; full list of members
28 November 2007Return made up to 22/11/07; full list of members
2 June 2007Accounts for a dormant company made up to 30 September 2006
2 June 2007Accounts for a dormant company made up to 30 September 2006
27 February 2007Registered office changed on 27/02/07 from: the lawn tennis association priory lane london SW15 5JQ
27 February 2007Registered office changed on 27/02/07 from: the lawn tennis association priory lane london SW15 5JQ
27 February 2007Registered office changed on 27/02/07 from: the lawn tennis association palliser road west kensington london W14 9EG
27 February 2007Registered office changed on 27/02/07 from: the lawn tennis association palliser road west kensington london W14 9EG
23 November 2006Return made up to 22/11/06; full list of members
23 November 2006Return made up to 22/11/06; full list of members
2 August 2006Accounts for a dormant company made up to 30 September 2005
2 August 2006Accounts for a dormant company made up to 30 September 2005
29 June 2006Director's particulars changed
29 June 2006Director's particulars changed
5 May 2006New director appointed
5 May 2006New director appointed
10 April 2006Director resigned
10 April 2006Director resigned
7 March 2006Director resigned
7 March 2006Director resigned
7 March 2006New director appointed
7 March 2006New director appointed
25 November 2005Return made up to 22/11/05; full list of members
25 November 2005Return made up to 22/11/05; full list of members
10 December 2004Return made up to 22/11/04; full list of members
10 December 2004Accounts for a dormant company made up to 30 September 2004
10 December 2004Accounts for a dormant company made up to 30 September 2004
10 December 2004Return made up to 22/11/04; full list of members
9 June 2004Particulars of mortgage/charge
9 June 2004Particulars of mortgage/charge
9 February 2004Registered office changed on 09/02/04 from: the queen's club palliser road west kensington london. W14 9EG
9 February 2004Registered office changed on 09/02/04 from: the queen's club palliser road west kensington london. W14 9EG
16 December 2003Return made up to 22/11/03; full list of members
16 December 2003Return made up to 22/11/03; full list of members
25 November 2003Accounts for a dormant company made up to 30 September 2003
25 November 2003Accounts for a dormant company made up to 30 September 2003
1 April 2003Accounts for a dormant company made up to 30 September 2002
1 April 2003Accounts for a dormant company made up to 30 September 2002
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
25 February 2003Auditor's resignation
25 February 2003Auditor's resignation
5 February 2003New director appointed
5 February 2003New director appointed
24 January 2003Director resigned
24 January 2003Director resigned
6 December 2002Return made up to 22/11/02; full list of members
6 December 2002Return made up to 22/11/02; full list of members
11 November 2002Secretary's particulars changed
11 November 2002Secretary's particulars changed
23 January 2002Accounts made up to 30 September 2001
23 January 2002Accounts made up to 30 September 2001
21 December 2001Return made up to 22/11/01; full list of members
21 December 2001Return made up to 22/11/01; full list of members
20 December 2000Accounts made up to 30 September 2000
20 December 2000Accounts made up to 30 September 2000
27 November 2000Return made up to 22/11/00; full list of members
27 November 2000Return made up to 22/11/00; full list of members
1 March 2000New director appointed
1 March 2000New director appointed
31 January 2000Director resigned
31 January 2000Director resigned
7 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 1999Accounts for a small company made up to 30 September 1999
5 December 1999Accounts for a small company made up to 30 September 1999
16 July 1999Accounts made up to 30 September 1998
16 July 1999Accounts made up to 30 September 1998
4 March 1999Auditor's resignation
4 March 1999Auditor's resignation
17 December 1998Return made up to 22/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
17 December 1998Return made up to 22/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
20 February 1998Accounts made up to 30 September 1997
20 February 1998Accounts made up to 30 September 1997
11 February 1998New director appointed
11 February 1998Director resigned
11 February 1998Director resigned
11 February 1998New director appointed
24 December 1997Return made up to 22/11/97; full list of members
24 December 1997Return made up to 22/11/97; full list of members
4 March 1997New director appointed
4 March 1997New director appointed
21 February 1997New director appointed
21 February 1997New director appointed
11 February 1997Director resigned
11 February 1997Director resigned
11 February 1997Director resigned
11 February 1997Director resigned
29 January 1997Accounts made up to 30 September 1996
29 January 1997Accounts made up to 30 September 1996
22 January 1997Return made up to 22/11/96; full list of members
22 January 1997Return made up to 22/11/96; full list of members
25 January 1996New director appointed
25 January 1996New director appointed
20 December 1995Accounts made up to 30 September 1995
20 December 1995Accounts made up to 30 September 1995
1 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 July 1995New director appointed
17 July 1995New director appointed
30 June 1995Director resigned
30 June 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
21 December 1994Accounts made up to 30 September 1994
21 December 1994Accounts made up to 30 September 1994
25 November 1994Return made up to 22/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 November 1994Return made up to 22/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 1994Accounts made up to 30 September 1993
20 March 1994Accounts made up to 30 September 1993
5 January 1994Return made up to 22/11/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
5 January 1994Return made up to 22/11/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
29 July 1993Accounts made up to 30 September 1992
29 July 1993Accounts made up to 30 September 1992
23 December 1992Registered office changed on 23/12/92 from: 19 harley street london W1N 2DT
23 December 1992Registered office changed on 23/12/92 from: 19 harley street london W1N 2DT
30 November 1992Return made up to 22/11/92; no change of members
30 November 1992Return made up to 22/11/92; no change of members
12 August 1992Accounts made up to 30 September 1991
12 August 1992Accounts made up to 30 September 1991
26 November 1991Return made up to 22/11/91; full list of members
26 November 1991Return made up to 22/11/91; full list of members
5 August 1991Accounts made up to 30 September 1990
5 August 1991Accounts made up to 30 September 1990
21 February 1990New director appointed
21 February 1990New director appointed
12 February 1990Accounting reference date notified as 30/09
12 February 1990Accounting reference date notified as 30/09
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 February 1990Company name changed loamsun LIMITED\certificate issued on 05/02/90
2 February 1990Company name changed loamsun LIMITED\certificate issued on 05/02/90
21 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
21 January 1990Registered office changed on 21/01/90 from: classic house 174-180 old street london EC1V 9BP
21 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
21 January 1990Registered office changed on 21/01/90 from: classic house 174-180 old street london EC1V 9BP
22 November 1989Incorporation
22 November 1989Incorporation
Sign up now to grow your client base. Plans & Pricing