LTA EVENTS LIMITED

Company Documents

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

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

08/08/238 August 2023

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

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

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

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

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

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY

View Document

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

View Document

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

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

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

26/11/1226 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

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

View Document

17/11/1117 November 2011 Annual return made up to 4 November 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 MRS CATHERINE MARY SABIN

View Document

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

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

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

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES DRAPER / 04/11/2009

View Document

14/11/0914 November 2009 SAIL ADDRESS CREATED

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE PRESTON / 04/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BRETHERTON / 04/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL HOWORTH / 04/11/2009

View Document

02/03/092 March 2009 DIRECTOR APPOINTED PETER WILLIAM BRETHERTON

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR STUART SMITH

View Document

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

View Document

01/12/081 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/11/06; 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

25/11/0525 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: G OFFICE CHANGED 09/02/04 23 BEDFORD ROW LONDON WC1R 4EB

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 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