Advanced company searchLink opens in new window

LTA OPERATIONS LIMITED

Company number 07475460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2017 AP01 Appointment of Mr Craig Martin Haworth as a director on 6 January 2017
12 Jan 2017 TM01 Termination of appointment of Catherine Mary Sabin as a director on 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Richard John Walmsley as a director on 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of Chelsea Rebecca Warr as a director on 14 September 2016
06 Dec 2016 AP01 Appointment of Mr Simon Naunton Steele as a director on 28 November 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Dawn Neale as a secretary on 31 December 2015
14 Jan 2016 AP03 Appointment of Mr Stephen James Farrow as a secretary on 1 January 2016
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000,001
22 Dec 2015 TM01 Termination of appointment of Timothy Bevan Davies as a director on 7 December 2015
10 Apr 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 CH01 Director's details changed for Mr Timothy Bevan Davies on 15 January 2015
07 Jan 2015 AP01 Appointment of Miss Chelsea Rebecca Warr as a director on 1 January 2015
07 Jan 2015 AP01 Appointment of Mrs Clare Margaret Hollingsworth as a director on 1 January 2015
07 Jan 2015 AP01 Appointment of Mrs Nicola Dawn Maskens as a director on 1 January 2015
07 Jan 2015 AP01 Appointment of Mr Timothy Bevan Davies as a director on 1 January 2015
07 Jan 2015 TM01 Termination of appointment of Anthony David Lemons as a director on 31 December 2014
29 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000,001
15 Oct 2014 TM01 Termination of appointment of Nicholas Wayne Humby as a director on 10 October 2014
04 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
25 Mar 2014 TM01 Termination of appointment of Simon Long as a director
10 Jan 2014 AP01 Appointment of Mr David John Rawlinson as a director
10 Jan 2014 AP01 Appointment of Mr David John Rawlinson as a director
10 Jan 2014 AP01 Appointment of Mr Michael Shaun Downey as a director