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

LTA Services Limited

Documents

Total Documents250
Total Pages1,680

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
8 August 2023Audit exemption subsidiary accounts made up to 31 December 2022
20 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
4 November 2022Confirmation statement made on 31 October 2022 with no updates
6 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
6 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
6 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
6 July 2022Audit exemption subsidiary accounts made up to 31 December 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
3 November 2020Confirmation statement made on 31 October 2020 with no updates
23 September 2020Audit exemption subsidiary accounts made up to 31 December 2019
23 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
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
16 October 2019Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England to National Tennis Centre Priory Lane London SW15 5JQ
16 October 2019Confirmation statement made on 2 October 2019 with no updates
15 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 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 September 2019Total exemption full accounts made up to 31 December 2018
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
4 October 2018Confirmation statement made on 2 October 2018 with no updates
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 September 2018Audit exemption subsidiary accounts 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
16 October 2017Confirmation statement made on 2 October 2017 with no updates
16 October 2017Confirmation statement made on 2 October 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
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
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 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 2016Termination of appointment of Andrew John Poxon as a director on 3 October 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
7 December 2016Termination of appointment of Andrew John Poxon as a director on 3 October 2016
3 October 2016Confirmation statement made on 2 October 2016 with updates
3 October 2016Confirmation statement made on 2 October 2016 with updates
16 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 June 2016Audit exemption subsidiary accounts made up to 31 December 2015
16 June 2016Audit exemption subsidiary accounts made up to 31 December 2015
1 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
1 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
1 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
1 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
23 December 2015Appointment of Mr Andrew John Poxon as a director on 17 December 2015
23 December 2015Appointment of Mr Andrew John Poxon as a director on 17 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
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 October 2015Register(s) moved to registered office address The Lawn Tennis Association 100 Priory Lane Roehampton London SW15 5JQ
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
17 June 2015Audit exemption subsidiary accounts made up to 31 December 2014
17 June 2015Audit exemption subsidiary accounts made up to 31 December 2014
16 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
16 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
10 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
10 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
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
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
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
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 2014Termination of appointment of Peter Bretherton as a director
30 December 2013Full accounts made up to 30 September 2013
30 December 2013Full accounts made up to 30 September 2013
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
4 October 2013Termination of appointment of Roger Draper as a director
4 October 2013Termination of appointment of Roger Draper as a director
14 January 2013Full accounts made up to 30 September 2012
14 January 2013Full accounts made up to 30 September 2012
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
23 January 2012Full accounts made up to 30 September 2011
23 January 2012Full accounts made up to 30 September 2011
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
21 October 2011Secretary's details changed for Mrs Pauline Anne Preston on 2 October 2010
21 October 2011Secretary's details changed for Mrs Pauline Anne Preston on 2 October 2010
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
21 October 2011Secretary's details changed for Mrs Pauline Anne Preston on 2 October 2010
14 January 2011Appointment of Mrs Catherine Mary Sabin as a director
14 January 2011Termination of appointment of Derek Howorth as a director
14 January 2011Appointment of Mrs Catherine Mary Sabin as a director
14 January 2011Termination of appointment of Derek Howorth as a director
12 January 2011Full accounts made up to 30 September 2010
12 January 2011Full accounts made up to 30 September 2010
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
16 November 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
16 November 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009
16 November 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009
21 December 2009Full accounts made up to 30 September 2009
21 December 2009Full accounts made up to 30 September 2009
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
31 October 2009Register(s) moved to registered inspection location
31 October 2009Register(s) moved to registered inspection location
30 October 2009Register inspection address has been changed
30 October 2009Director's details changed for Roger James Draper on 1 October 2009
30 October 2009Director's details changed for Derek Paul Howorth on 1 October 2009
30 October 2009Director's details changed for Derek Paul Howorth on 1 October 2009
30 October 2009Director's details changed for Peter William Bretherton on 1 October 2009
30 October 2009Director's details changed for Peter William Bretherton on 1 October 2009
30 October 2009Director's details changed for Roger James Draper on 1 October 2009
30 October 2009Director's details changed for Peter William Bretherton on 1 October 2009
30 October 2009Director's details changed for Roger James Draper on 1 October 2009
30 October 2009Director's details changed for Derek Paul Howorth on 1 October 2009
30 October 2009Register inspection address has been changed
28 February 2009Appointment terminated director stuart smith
28 February 2009Director appointed roger james draper
28 February 2009Appointment terminated director stuart smith
28 February 2009Director appointed roger james draper
25 February 2009Full accounts made up to 30 September 2008
25 February 2009Full accounts made up to 30 September 2008
21 October 2008Return made up to 02/10/08; full list of members
21 October 2008Return made up to 02/10/08; full list of members
26 February 2008Full accounts made up to 30 September 2007
26 February 2008Full accounts made up to 30 September 2007
11 October 2007Return made up to 02/10/07; full list of members
11 October 2007Return made up to 02/10/07; full list of members
21 May 2007Full accounts made up to 30 September 2006
21 May 2007Full accounts made up to 30 September 2006
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
6 October 2006Return made up to 02/10/06; full list of members
6 October 2006Director's particulars changed
6 October 2006Director's particulars changed
6 October 2006Return made up to 02/10/06; full list of members
2 August 2006Full accounts made up to 30 September 2005
2 August 2006Full accounts made up to 30 September 2005
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006New director appointed
8 March 2006New director appointed
18 October 2005Return made up to 02/10/05; full list of members
18 October 2005Return made up to 02/10/05; full list of members
17 October 2005Director's particulars changed
17 October 2005Director's particulars changed
24 November 2004Full accounts made up to 30 September 2004
24 November 2004Full accounts made up to 30 September 2004
25 October 2004Return made up to 02/10/04; full list of members
25 October 2004Return made up to 02/10/04; full list of members
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
25 November 2003Full accounts made up to 30 September 2003
25 November 2003Full accounts made up to 30 September 2003
20 October 2003Return made up to 02/10/03; full list of members
20 October 2003Return made up to 02/10/03; full list of members
1 April 2003Full accounts made up to 30 September 2002
1 April 2003Full accounts made up to 30 September 2002
25 February 2003Auditor's resignation
25 February 2003Auditor's resignation
13 February 2003New director appointed
13 February 2003New director appointed
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
24 January 2003Director resigned
24 January 2003Director resigned
29 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 January 2002Full accounts made up to 30 September 2001
23 January 2002Full accounts made up to 30 September 2001
5 November 2001Return made up to 02/10/01; full list of members
5 November 2001Return made up to 02/10/01; full list of members
20 December 2000Full accounts made up to 30 September 2000
20 December 2000Full accounts made up to 30 September 2000
18 October 2000Return made up to 02/10/00; full list of members
18 October 2000Return made up to 02/10/00; full list of members
8 March 2000New director appointed
8 March 2000New director appointed
31 January 2000Director resigned
31 January 2000Director resigned
5 December 1999Full accounts made up to 30 September 1999
5 December 1999Full accounts made up to 30 September 1999
25 October 1999Return made up to 21/09/99; full list of members
25 October 1999Return made up to 21/09/99; full list of members
16 July 1999Full accounts made up to 30 September 1998
16 July 1999Full accounts made up to 30 September 1998
4 March 1999Auditor's resignation
4 March 1999Auditor's resignation
23 February 1998Full accounts made up to 30 September 1997
23 February 1998Full accounts made up to 30 September 1997
11 February 1998Director resigned
11 February 1998Director resigned
11 February 1998New director appointed
11 February 1998New director appointed
26 October 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
26 October 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
21 February 1997New director appointed
21 February 1997New director appointed
11 February 1997Director resigned
11 February 1997Director resigned
4 February 1997Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100
4 February 1997Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100
31 December 1996New director appointed
31 December 1996Director resigned
31 December 1996New director appointed
31 December 1996Director resigned
31 December 1996New director appointed
31 December 1996New director appointed
31 December 1996New director appointed
31 December 1996New director appointed
20 December 1996Registered office changed on 20/12/96 from: 1 mitchell lane bristol BS1 6BU
20 December 1996Registered office changed on 20/12/96 from: 1 mitchell lane bristol, BS1 6BU
20 October 1996Accounting reference date shortened from 31/10/97 to 30/09/97
20 October 1996Accounting reference date shortened from 31/10/97 to 30/09/97
17 October 1996Secretary resigned
17 October 1996Secretary resigned
17 October 1996New secretary appointed
17 October 1996New secretary appointed
2 October 1996Incorporation
2 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing