LTA DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 New

View Document

09/01/259 January 2025 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/06/2417 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/08/2311 August 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

10/04/1510 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY

View Document

19/06/1419 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS CATHERINE MARY SABIN

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER DRAPER

View Document

01/02/131 February 2013 DIRECTOR APPOINTED NICHOLAS WAYNE HUMBY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/12/117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HOWORTH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR PETER WILLIAM BRETHERTON

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DENZIL CRICHTON / 01/10/2009

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE PRESTON / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES DRAPER / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL HOWORTH / 01/10/2009

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ANDREW DAVID DENZIL CRICHTON

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED STUART SMITH

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: THE LAWN TENNIS ASSOCIATION PALLISER ROAD WEST KENSINGTON LONDON W14 9EG

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE QUEENS CLUB WEST KENSINGTON LONDON W14 9EG

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 S366A DISP HOLDING AGM 27/01/03 S252 DISP LAYING ACC 27/01/03 S386 DISP APP AUDS 27/01/03 S369(4) SHT NOTICE MEET 27/01/03

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 AUDITOR'S RESIGNATION

View Document

17/12/9817 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: G OFFICE CHANGED 17/06/94 19 HARLEY STREET LONDON W1N 2DT

View Document

15/06/9415 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/06/9415 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/06/94

View Document

15/06/9415 June 1994 � NC 1000/50000 09/06/94

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: G OFFICE CHANGED 07/02/94 CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 03/02/94

View Document

03/02/943 February 1994 COMPANY NAME CHANGED BLAZESIGN LIMITED CERTIFICATE ISSUED ON 04/02/94

View Document

07/12/937 December 1993 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