LIGHT RAIL TRANSIT ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Colin Brazier as a secretary on 2024-11-05

View Document

11/11/2411 November 2024 Appointment of Mr Johannes Conelis Retalick as a director on 2024-11-05

View Document

11/11/2411 November 2024 Termination of appointment of Michael John Delahunt Willsher as a director on 2024-11-05

View Document

03/10/243 October 2024 Appointment of Mr David Charles Andrews as a director on 2024-09-27

View Document

02/10/242 October 2024 Termination of appointment of David Graham Connor as a director on 2024-09-27

View Document

01/10/241 October 2024 Termination of appointment of James Joseph Harkins as a director on 2024-09-28

View Document

01/10/241 October 2024 Termination of appointment of David Graham Connor as a secretary on 2024-09-28

View Document

01/10/241 October 2024 Termination of appointment of Johannes Cornelis Retallick as a director on 2024-09-28

View Document

01/10/241 October 2024 Appointment of Dr Martin Geoffrey Royston Dibbs as a director on 2024-09-28

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registered office address changed from 40 Fonthill Road Hove BN3 6HD England to Unit 13 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 2023-11-28

View Document

27/11/2327 November 2023 Termination of appointment of Michael Gibson as a secretary on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mr David Graham Connor as a secretary on 2023-11-27

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Termination of appointment of Hans Retallick as a director on 2023-07-25

View Document

02/08/232 August 2023 Appointment of Mr Ian John Longworth as a director on 2023-07-25

View Document

22/05/2322 May 2023 Appointment of Mr Michael Gibson as a secretary on 2023-05-10

View Document

19/05/2319 May 2023 Registered office address changed from 8 Berwick Place Welwyn Garden City AL7 4TU England to 40 Fonthill Road Hove BN3 6HD on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Victor Emanuel Simons as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Victor Emanuel Simons as a secretary on 2023-05-19

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Keith Arthur Nash-Whitmore as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of John Stewart Laker as a director on 2022-11-12

View Document

14/11/2214 November 2022 Termination of appointment of Samuel Andrew Flynn as a director on 2022-11-12

View Document

14/11/2214 November 2022 Termination of appointment of David Anthony Walmsley as a director on 2022-11-12

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Termination of appointment of Mark Grosvenor Mcneill Shelford as a director on 2021-12-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR DAVID GRAHAM CONNOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR MARK GROSVENOR MCNEILL SHELFORD

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 138 RADNOR AVENUE WELLING KENT DA16 2BY

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SNOOK

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER SNOOK

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR VICTOR EMANUEL SIMONS

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STORER LOMAS / 20/04/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN PERRIAM

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR SAMUEL ANDREW FLYNN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GIBLIN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR TIMOTHY REGINALD KENDELL

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADDOCK

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS SUSAN JANE PERRIAM

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR DANIEL ANDREW GIBLIN

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH SNOOK / 19/02/2018

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/03/1628 March 2016 12/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 12/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ADOPT ARTICLES 20/09/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 12/03/14 FOR FORM AR01

View Document

07/04/147 April 2014 12/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR HANS RETALLICK

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR CARL FREDERICK ISGAR

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD CLAYDON / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 12/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 12/03/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL JOHN ROWEN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR IAIN ROBERT MACDONALD

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LUSHER

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 12/03/11 NO MEMBER LIST

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CADISCH

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WALMSLEY / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DELAHUNT WILLSHER / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STORER LOMAS / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD JOHN BUCKLEY / 01/10/2009

View Document

12/04/1012 April 2010 12/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES JOHNSTON / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CADISCH / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH SNOOK / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EMANUEL SIMONS / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART LAKER / 01/10/2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM, 8 BERWICK PLACE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 4TU

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR MATTHEW ALEXANDER JOHNSTON

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR CASPAR LUCAS

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUSHER / 01/04/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUCKLEY / 01/04/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHNSTON / 01/04/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLSHER / 01/04/2009

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RUSSELL

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN KELLETT

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR PETER KENNETH SNOOK

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MR PETER KENNETH SNOOK

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY NORMAN KELLETT

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUSHER / 01/04/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLSHER / 01/04/2008

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 12/03/08

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED REVEREND RICHARD JOHN BUCKLEY

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 133 LICHFIELD STREET, WALSALL, WEST MIDLANDS WS1 1SL

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 12/03/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 12/03/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 12/03/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company