LTA OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
21/07/2521 July 2025 New | |
21/07/2521 July 2025 New | |
21/07/2521 July 2025 New | |
10/03/2510 March 2025 | |
19/02/2519 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Termination of appointment of Sanjay Bhandari as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of David Whitlock Tanner as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Sara Philippa Bennison as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Brigid Ruth Amos as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Sandra Anne Procter as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Anil Kumar Jhingan as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Roy Ronnie Colabawalla as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Richard Cutler as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Evan Mervyn Davies as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Nigel Anthony Jordan as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Rachel Mary Baillache as a director on 2025-02-11 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Director's details changed for Mrs Brigid Ruth Amos on 2024-01-18 |
09/01/249 January 2024 | Appointment of Mrs Brigid Ruth Amos as a director on 2024-01-01 |
04/01/244 January 2024 | Termination of appointment of Lesley Ann Cundy as a director on 2023-12-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
10/08/2310 August 2023 | |
10/08/2310 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/06/2320 June 2023 | |
20/06/2320 June 2023 | |
06/01/236 January 2023 | Appointment of Mr Roy Ronnie Colabawalla as a director on 2023-01-01 |
04/01/234 January 2023 | Termination of appointment of Roy Edward Staniland as a director on 2022-12-31 |
04/01/234 January 2023 | Termination of appointment of Craig Martin Haworth as a director on 2022-12-31 |
04/01/234 January 2023 | Appointment of Mr Richard Cutler as a director on 2023-01-01 |
04/01/234 January 2023 | Appointment of Mr Nigel Anthony Jordan as a director on 2023-01-01 |
04/01/234 January 2023 | Termination of appointment of David John Rawlinson as a director on 2022-12-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
23/12/2123 December 2021 | Registration of charge 074754600001, created on 2021-12-16 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
04/10/214 October 2021 |
04/10/214 October 2021 | |
04/10/214 October 2021 | |
04/10/214 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
03/08/213 August 2021 | Appointment of Mr Anil Kumar Jhingan as a director on 2021-08-01 |
03/08/213 August 2021 | Appointment of Mr Sanjay Bhandari as a director on 2021-08-01 |
03/08/213 August 2021 | Termination of appointment of Clare Margaret Hollingsworth as a director on 2021-07-31 |
10/04/1510 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 15/01/2015 |
07/01/157 January 2015 | DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES |
07/01/157 January 2015 | DIRECTOR APPOINTED MRS NICOLA DAWN MASKENS |
07/01/157 January 2015 | DIRECTOR APPOINTED MISS CHELSEA REBECCA WARR |
07/01/157 January 2015 | DIRECTOR APPOINTED MRS CLARE MARGARET HOLLINGSWORTH |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEMONS |
29/12/1429 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY |
04/07/144 July 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON LONG |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY |
03/01/143 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR VALERIE GOODING |
02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY LITTLEWOOD |
30/12/1330 December 2013 | FULL ACCOUNTS MADE UP TO 30/09/13 |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON |
16/12/1316 December 2013 | SECOND FILING WITH MUD 21/12/12 FOR FORM AR01 |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER DRAPER |
14/01/1314 January 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
03/01/133 January 2013 | DIRECTOR APPOINTED MR DAVID JOHN GREGSON |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR TOM KINLOCH |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON |
03/01/133 January 2013 | DIRECTOR APPOINTED MR RICHARD JOHN WALMSLEY |
02/01/132 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR APPOINTED MR SIMON RICHARD LONG |
23/01/1223 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
10/01/1210 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
20/10/1120 October 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/09/1123 September 2011 | DIRECTOR APPOINTED MR NICHOLAS WAYNE HUMBY |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY |
07/01/117 January 2011 | CURRSHO FROM 31/12/2011 TO 30/09/2011 |
21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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