Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LTA EVENTS LIMITED
Company Information for

LTA EVENTS LIMITED

THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ,
Company Registration Number
04952339
Private Limited Company
Active

Company Overview

About Lta Events Ltd
LTA EVENTS LIMITED was founded on 2003-11-04 and has its registered office in Roehampton. The organisation's status is listed as "Active". Lta Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LTA EVENTS LIMITED
 
Legal Registered Office
THE LAWN TENNIS ASSOCIATION
100 PRIORY LANE
ROEHAMPTON
LONDON
SW15 5JQ
Other companies in SW15
 
Filing Information
Company Number 04952339
Company ID Number 04952339
Date formed 2003-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835940410  
Last Datalog update: 2023-11-06 05:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LTA EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LTA EVENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FRANCIS CORRIE
Director 2017-01-06
SCOTT ANTHONY LLOYD
Director 2018-01-08
SIMON NAUNTON STEELE
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE PRESTON
Company Secretary 2003-11-04 2018-01-13
MICHAEL SHAUN DOWNEY
Director 2014-01-06 2017-06-30
CATHERINE MARY SABIN
Director 2011-01-12 2016-12-31
TIMOTHY BEVAN DAVIES
Director 2015-01-01 2015-12-07
PETER WILLIAM BRETHERTON
Director 2009-02-18 2013-12-12
ROGER JAMES DRAPER
Director 2006-04-03 2013-09-30
DEREK PAUL HOWORTH
Director 2005-07-14 2011-01-12
STUART GRAHAM SMITH
Director 2004-01-26 2009-02-18
JOHN ANTHONY CROWTHER
Director 2004-01-26 2006-04-03
CHARLES REDVERS TRIPPE
Director 2004-01-26 2006-02-28
PAULINE ANNE PRESTON
Director 2003-11-04 2004-02-03
AMANDA JANE HOLMES
Director 2003-11-04 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FRANCIS CORRIE TENNIS GB LIMITED Director 2017-01-06 CURRENT 1998-04-02 Active
MARTIN FRANCIS CORRIE LTA GROUND LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA HOLDINGS LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA NOMINEES LIMITED Director 2017-01-06 CURRENT 1989-11-22 Active
MARTIN FRANCIS CORRIE LTA DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 1993-12-07 Active
MARTIN FRANCIS CORRIE LTA SERVICES LIMITED Director 2017-01-06 CURRENT 1996-10-02 Active
MARTIN FRANCIS CORRIE HICKS AND COMPANY ACCOUNTANTS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
MARTIN FRANCIS CORRIE HICKS GROUP LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
MARTIN FRANCIS CORRIE THE TENNIS FOUNDATION (LEGACY) Director 2014-07-17 CURRENT 1987-06-05 Active
MARTIN FRANCIS CORRIE LTA PROPERTY LIMITED Director 2013-01-01 CURRENT 2010-12-21 Active
MARTIN FRANCIS CORRIE HICKS ACCOUNTANTS LIMITED Director 2012-09-19 CURRENT 2008-08-04 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES (PG) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE LTA OPERATIONS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARTIN FRANCIS CORRIE LAWN TENNIS ASSOCIATION LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
MARTIN FRANCIS CORRIE FIRST SERVE ACCOUNTANTS LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
MARTIN FRANCIS CORRIE MAMBI GAMES LIMITED Director 2009-06-18 CURRENT 1994-02-15 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE PAWNSHARE LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE PAWNSTOCK LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA (SPONSORSHIP) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
MARTIN FRANCIS CORRIE H&C BUSINESS SERVICES LIMITED Director 2004-01-30 CURRENT 2004-01-30 Active
MARTIN FRANCIS CORRIE I-MORTGAGE SERVICES LIMITED Director 2001-09-28 CURRENT 2001-08-28 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-LEGAL SERVICES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
MARTIN FRANCIS CORRIE WORLD SUPERSTARS LIMITED Director 2001-06-12 CURRENT 1997-04-29 Active
MARTIN FRANCIS CORRIE I-AUDIT SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-INSURANCE SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-TAXATION SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-PAYROLL SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
MARTIN FRANCIS CORRIE LYNDHURST ESTATE MANAGEMENT LIMITED Director 1999-12-30 CURRENT 1997-03-04 Active
MARTIN FRANCIS CORRIE MAMBI INSURANCE SERVICES LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES GROUP LIMITED Director 1999-06-07 CURRENT 1996-09-09 Active
MARTIN FRANCIS CORRIE LYNDHURST GROUP HOLDINGS LIMITED Director 1998-11-02 CURRENT 1998-11-02 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE LYNDHURST INSURANCE CONSULTANTS LIMITED Director 1998-05-06 CURRENT 1998-03-11 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE WORLD NETNAMES LIMITED Director 1998-01-14 CURRENT 1997-12-10 Active
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA LIMITED Director 1993-09-08 CURRENT 1993-09-08 Active
SCOTT ANTHONY LLOYD LAWN TENNIS ASSOCIATION LIMITED Director 2018-01-08 CURRENT 2010-12-03 Active
SCOTT ANTHONY LLOYD LTA OPERATIONS LIMITED Director 2018-01-08 CURRENT 2010-12-21 Active
SCOTT ANTHONY LLOYD TENNIS GB LIMITED Director 2018-01-08 CURRENT 1998-04-02 Active
SCOTT ANTHONY LLOYD LTA GROUND LIMITED Director 2018-01-08 CURRENT 1991-01-31 Active
SCOTT ANTHONY LLOYD LTA HOLDINGS LIMITED Director 2018-01-08 CURRENT 1991-01-31 Active
SCOTT ANTHONY LLOYD LTA NOMINEES LIMITED Director 2018-01-08 CURRENT 1989-11-22 Active
SCOTT ANTHONY LLOYD LTA DEVELOPMENTS LIMITED Director 2018-01-08 CURRENT 1993-12-07 Active
SCOTT ANTHONY LLOYD LTA SERVICES LIMITED Director 2018-01-08 CURRENT 1996-10-02 Active
SCOTT ANTHONY LLOYD DEUCE ACQUISITIONS LIMITED Director 2014-02-27 CURRENT 2013-08-19 Active
SCOTT ANTHONY LLOYD DAVID LLOYD LEISURE MANCO LIMITED Director 2013-04-02 CURRENT 2013-03-06 Dissolved 2017-02-14
SCOTT ANTHONY LLOYD DAVID LLOYD LEISURE SA LIMITED Director 2010-12-09 CURRENT 2010-12-09 Dissolved 2015-08-11
SIMON NAUNTON STEELE WEST HANTS LAWN TENNIS COMPANY (TRADING) LIMITED Director 2017-05-17 CURRENT 2016-03-29 Active
SIMON NAUNTON STEELE WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) Director 2017-05-17 CURRENT 1925-12-24 Active
SIMON NAUNTON STEELE LAWN TENNIS ASSOCIATION LIMITED Director 2016-11-28 CURRENT 2010-12-03 Active
SIMON NAUNTON STEELE LTA OPERATIONS LIMITED Director 2016-11-28 CURRENT 2010-12-21 Active
SIMON NAUNTON STEELE TENNIS GB LIMITED Director 2016-11-28 CURRENT 1998-04-02 Active
SIMON NAUNTON STEELE LTA GROUND LIMITED Director 2016-11-28 CURRENT 1991-01-31 Active
SIMON NAUNTON STEELE LTA HOLDINGS LIMITED Director 2016-11-28 CURRENT 1991-01-31 Active
SIMON NAUNTON STEELE LTA NOMINEES LIMITED Director 2016-11-28 CURRENT 1989-11-22 Active
SIMON NAUNTON STEELE LTA DEVELOPMENTS LIMITED Director 2016-11-28 CURRENT 1993-12-07 Active
SIMON NAUNTON STEELE LTA SERVICES LIMITED Director 2016-11-28 CURRENT 1996-10-02 Active
SIMON NAUNTON STEELE LTA PROPERTY LIMITED Director 2016-11-28 CURRENT 2010-12-21 Active
SIMON NAUNTON STEELE LTA TENNIS FOUNDATION Director 2016-11-28 CURRENT 2012-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-27CH01Director's details changed for Mr Scott Anthony Lloyd on 2020-03-26
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-22AD02Register inspection address changed from 23 Bedford Row London WC1R 4EB England to The National Tennis Centre 100 Priory Lane Roehampton London SW15 5JQ
2019-10-21AD04Register(s) moved to registered office address The Lawn Tennis Association 100 Priory Lane Roehampton London SW15 5JQ
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS CORRIE
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-16TM02Termination of appointment of Pauline Anne Preston on 2018-01-13
2018-01-19AP01DIRECTOR APPOINTED MR SCOTT ANTHONY LLOYD
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN DOWNEY
2017-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-18AP01DIRECTOR APPOINTED MR MARTIN FRANCIS CORRIE
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY SABIN
2016-12-07AP01DIRECTOR APPOINTED MR SIMON NAUNTON STEELE
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-06-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-06-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-06-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0104/11/15 FULL LIST
2015-05-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-05-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-05-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-14AP01DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0104/11/14 FULL LIST
2014-06-19AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-01-16AP01DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0104/11/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DRAPER
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-26AR0104/11/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-17AR0104/11/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MRS CATHERINE MARY SABIN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOWORTH
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-16AR0104/11/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-14AR0104/11/09 FULL LIST
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-14AD02SAIL ADDRESS CREATED
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL HOWORTH / 04/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES DRAPER / 04/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BRETHERTON / 04/11/2009
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE PRESTON / 04/11/2009
2009-03-02288aDIRECTOR APPOINTED PETER WILLIAM BRETHERTON
2009-02-28288bAPPOINTMENT TERMINATED DIRECTOR STUART SMITH
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-01363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-28363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: THE LAWN TENNIS ASSOCIATION PALLISER ROAD WEST KENSINGTON LONDON W14 9EG
2006-11-23363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2005-11-25363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-29288aNEW DIRECTOR APPOINTED
2004-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-18363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 23 BEDFORD ROW LONDON WC1R 4EB
2004-02-05225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to LTA EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LTA EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LTA EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Intangible Assets
Patents
We have not found any records of LTA EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTA EVENTS LIMITED
Trademarks
We have not found any records of LTA EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LTA EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LTA EVENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LTA EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTA EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LTA EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.