LTA OPERATIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

10/03/2510 March 2025

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Termination of appointment of Sanjay Bhandari as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of David Whitlock Tanner as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Sara Philippa Bennison as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Brigid Ruth Amos as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Sandra Anne Procter as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Anil Kumar Jhingan as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Roy Ronnie Colabawalla as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Richard Cutler as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Evan Mervyn Davies as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Nigel Anthony Jordan as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Rachel Mary Baillache as a director on 2025-02-11

View Document

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

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Director's details changed for Mrs Brigid Ruth Amos on 2024-01-18

View Document

09/01/249 January 2024 Appointment of Mrs Brigid Ruth Amos as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Lesley Ann Cundy as a director on 2023-12-31

View Document

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

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

06/01/236 January 2023 Appointment of Mr Roy Ronnie Colabawalla as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Roy Edward Staniland as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Craig Martin Haworth as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Richard Cutler as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Nigel Anthony Jordan as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of David John Rawlinson as a director on 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/12/2123 December 2021 Registration of charge 074754600001, created on 2021-12-16

View Document

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

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mr Anil Kumar Jhingan as a director on 2021-08-01

View Document

03/08/213 August 2021 Appointment of Mr Sanjay Bhandari as a director on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Clare Margaret Hollingsworth as a director on 2021-07-31

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 15/01/2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS NICOLA DAWN MASKENS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MISS CHELSEA REBECCA WARR

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS CLARE MARGARET HOLLINGSWORTH

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEMONS

View Document

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Document

04/07/144 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LONG

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE GOODING

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY LITTLEWOOD

View Document

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

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON

View Document

16/12/1316 December 2013 SECOND FILING WITH MUD 21/12/12 FOR FORM AR01

View Document

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

View Document

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

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID JOHN GREGSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR TOM KINLOCH

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RICHARD JOHN WALMSLEY

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR SIMON RICHARD LONG

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR NICHOLAS WAYNE HUMBY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY

View Document

07/01/117 January 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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