- Company Overview for LTA HOLDINGS LIMITED (02578878)
- Filing history for LTA HOLDINGS LIMITED (02578878)
- People for LTA HOLDINGS LIMITED (02578878)
- More for LTA HOLDINGS LIMITED (02578878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2016 | AP01 | Appointment of Mr Simon Naunton Steele as a director on 28 November 2016 | |
16 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
16 Jun 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
01 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Jun 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
22 Dec 2015 | TM01 | Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015 | |
15 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
15 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
15 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
10 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
14 Jan 2015 | AP01 | Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015 | |
15 Oct 2014 | TM01 | Termination of appointment of Nicholas Wayne Humby as a director on 10 October 2014 | |
19 Jun 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
15 Jan 2014 | AP01 | Appointment of Mr Michael Shaun Downey as a director | |
13 Jan 2014 | AP01 | Appointment of Mrs Catherine Mary Sabin as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Bretherton as a director | |
30 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Roger Draper as a director | |
02 May 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Nicholas Wayne Humby as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Andrew Crichton as a director | |
14 Jan 2013 | AA | Full accounts made up to 30 September 2012 |