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

LTA OPERATIONS LIMITED

The National Tennis Centre 100 Priory Lane, Roehampton, London, SW15 5JQ,
Company Registration Number
07475460
Private Limited Company
Active

Company Overview

About Lta Operations Ltd
LTA OPERATIONS LIMITED was founded on 2010-12-21 and has its registered office in London. The organisation's status is listed as "Active". Lta Operations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LTA OPERATIONS LIMITED
 
Legal Registered Office
The National Tennis Centre 100 Priory Lane
Roehampton
London
SW15 5JQ
Other companies in SW15
 
Filing Information
Company Number 07475460
Company ID Number 07475460
Date formed 2010-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-15 08:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LTA OPERATIONS 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 OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES FARROW
Company Secretary 2016-01-01
ANDREW RICHARD BAKER
Director 2010-12-21
SARA PHILIPPA BENNISON
Director 2018-06-06
MARTIN FRANCIS CORRIE
Director 2010-12-21
DAVID JOHN GREGSON
Director 2013-01-01
CRAIG MARTIN HAWORTH
Director 2017-01-06
CLARE MARGARET HOLLINGSWORTH
Director 2015-01-01
SCOTT ANTHONY LLOYD
Director 2018-01-08
NICOLA DAWN MASKENS
Director 2015-01-01
SANDRA ANNE PROCTER
Director 2017-01-06
DAVID JOHN RAWLINSON
Director 2014-01-01
SIMON NAUNTON STEELE
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHAUN DOWNEY
Director 2014-01-06 2017-06-30
ROBERT LANGFORD BATTERSBY
Director 2010-12-21 2017-03-06
CATHERINE MARY SABIN
Director 2010-12-21 2016-12-31
RICHARD JOHN WALMSLEY
Director 2013-01-01 2016-12-31
CHELSEA REBECCA WARR
Director 2015-01-01 2016-09-14
KAREN DAWN NEALE
Company Secretary 2010-12-21 2015-12-31
TIMOTHY BEVAN DAVIES
Director 2015-01-01 2015-12-07
ANTHONY DAVID LEMONS
Director 2010-12-21 2014-12-31
NICHOLAS WAYNE HUMBY
Director 2011-09-12 2014-10-10
SIMON RICHARD LONG
Director 2012-06-25 2014-03-07
VALERIE FRANCES GOODING
Director 2010-12-21 2013-12-31
PETER JEREMY LITTLEWOOD
Director 2010-12-21 2013-12-31
PETER WILLIAM BRETHERTON
Director 2010-12-21 2013-12-11
ROGER JAMES DRAPER
Director 2010-12-21 2013-09-30
ANDREW DAVID DENZIL CRICHTON
Director 2010-12-21 2012-12-31
TOM FREEBAIRN KINLOCH
Director 2010-12-21 2012-12-31
MARK STEPHEN DONNELLY
Director 2010-12-21 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA PHILIPPA BENNISON LAWN TENNIS ASSOCIATION LIMITED Director 2018-06-06 CURRENT 2010-12-03 Active
SARA PHILIPPA BENNISON THE NATIONWIDE FOUNDATION Director 2017-07-27 CURRENT 1997-10-14 Active
SARA PHILIPPA BENNISON PIPER JAVELIN NO 1 LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
SARA PHILIPPA BENNISON THE ROYAL COUNTRYSIDE FUND Director 2011-12-01 CURRENT 2010-04-30 Active
MARTIN FRANCIS CORRIE LTA EVENTS LIMITED Director 2017-01-06 CURRENT 2003-11-04 Active
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 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
DAVID JOHN GREGSON THE ALL ENGLAND LAWN TENNIS GROUND PLC Director 2013-08-01 CURRENT 1920-06-23 Active
DAVID JOHN GREGSON LAWN TENNIS ASSOCIATION LIMITED Director 2013-01-01 CURRENT 2010-12-03 Active
CRAIG MARTIN HAWORTH LAWN TENNIS ASSOCIATION LIMITED Director 2017-01-06 CURRENT 2010-12-03 Active
CRAIG MARTIN HAWORTH LTA PROPERTY LIMITED Director 2017-01-06 CURRENT 2010-12-21 Active
CRAIG MARTIN HAWORTH PASSING SHOTS COMMUNITY INTEREST COMPANY Director 2009-11-10 CURRENT 2009-11-10 Active
CLARE MARGARET HOLLINGSWORTH LAWN TENNIS ASSOCIATION LIMITED Director 2015-01-01 CURRENT 2010-12-03 Active
CLARE MARGARET HOLLINGSWORTH EUROSTAR INTERNATIONAL LIMITED Director 2010-07-07 CURRENT 1990-01-22 Active
SCOTT ANTHONY LLOYD LTA EVENTS LIMITED Director 2018-01-08 CURRENT 2003-11-04 Active
SCOTT ANTHONY LLOYD LAWN TENNIS ASSOCIATION LIMITED Director 2018-01-08 CURRENT 2010-12-03 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
NICOLA DAWN MASKENS LAWN TENNIS ASSOCIATION LIMITED Director 2015-01-01 CURRENT 2010-12-03 Active
SANDRA ANNE PROCTER LAWN TENNIS ASSOCIATION LIMITED Director 2017-01-06 CURRENT 2010-12-03 Active
DAVID JOHN RAWLINSON THE ALL ENGLAND LAWN TENNIS GROUND PLC Director 2018-07-31 CURRENT 1920-06-23 Active
DAVID JOHN RAWLINSON LTA TENNIS FOUNDATION Director 2017-01-06 CURRENT 2012-05-29 Active
DAVID JOHN RAWLINSON LAWN TENNIS ASSOCIATION LIMITED Director 2014-01-01 CURRENT 2010-12-03 Active
DAVID JOHN RAWLINSON LTA PROPERTY LIMITED Director 2014-01-01 CURRENT 2010-12-21 Active
DAVID JOHN RAWLINSON RAWLINSON PRYDE LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
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 LTA EVENTS LIMITED Director 2016-11-28 CURRENT 2003-11-04 Active
SIMON NAUNTON STEELE LAWN TENNIS ASSOCIATION LIMITED Director 2016-11-28 CURRENT 2010-12-03 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
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-15Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-09DIRECTOR APPOINTED MRS BRIGID RUTH AMOS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN CUNDY
2023-08-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-10Audit exemption subsidiary accounts made up to 2022-12-31
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
2023-01-06DIRECTOR APPOINTED MR ROY RONNIE COLABAWALLA
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RAWLINSON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN HAWORTH
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ROY EDWARD STANILAND
2023-01-04DIRECTOR APPOINTED MR NIGEL ANTHONY JORDAN
2023-01-04DIRECTOR APPOINTED MR RICHARD CUTLER
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
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 074754600001
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074754600001
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR ANIL KUMAR JHINGAN
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARGARET HOLLINGSWORTH
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
2020-01-06AP01DIRECTOR APPOINTED MRS LESLEY ANN CUNDY
2019-12-06AP01DIRECTOR APPOINTED MR ROY EDWARD STANILAND
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS CORRIE
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19AP03Appointment of Miss Pamela Sheila Woodman as company secretary on 2019-07-18
2019-07-19TM02Termination of appointment of Stephen James Farrow on 2019-07-18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASKENS
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED LORD EVAN MERVYN DAVIES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREGSON
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED SIR DAVID WHITLOCK TANNER
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BAKER
2018-06-07AP01DIRECTOR APPOINTED MS SARA PHILIPPA BENNISON
2018-01-12AP01DIRECTOR APPOINTED MR SCOTT ANTHONY LLOYD
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN DOWNEY
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGFORD BATTERSBY
2017-01-13AP01DIRECTOR APPOINTED MRS SANDRA ANNE PROCTER
2017-01-13AP01DIRECTOR APPOINTED MR CRAIG MARTIN HAWORTH
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SABIN
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALMSLEY
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000001
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHELSEA WARR
2016-12-06AP01DIRECTOR APPOINTED MR SIMON NAUNTON STEELE
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN DAWN NEALE
2016-01-14AP03SECRETARY APPOINTED MR STEPHEN JAMES FARROW
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 10000001
2015-12-22AR0121/12/15 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 15/01/2015
2015-01-07AP01DIRECTOR APPOINTED MISS CHELSEA REBECCA WARR
2015-01-07AP01DIRECTOR APPOINTED MRS CLARE MARGARET HOLLINGSWORTH
2015-01-07AP01DIRECTOR APPOINTED MRS NICOLA DAWN MASKENS
2015-01-07AP01DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEMONS
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 10000001
2014-12-29AR0121/12/14 FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY
2014-07-04AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONG
2014-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON
2014-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN RAWLINSON
2014-01-10AP01DIRECTOR APPOINTED MR MICHAEL SHAUN DOWNEY
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000001
2014-01-03AR0121/12/13 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GOODING
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY LITTLEWOOD
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRETHERTON
2013-12-16RP04SECOND FILING WITH MUD 21/12/12 FOR FORM AR01
2013-12-16ANNOTATIONClarification
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DRAPER
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-03AP01DIRECTOR APPOINTED MR RICHARD JOHN WALMSLEY
2013-01-03AP01DIRECTOR APPOINTED MR DAVID JOHN GREGSON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM KINLOCH
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON
2013-01-02AR0121/12/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR SIMON RICHARD LONG
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-10AR0121/12/11 FULL LIST
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20SH0108/10/11 STATEMENT OF CAPITAL GBP 1000001.00
2011-09-23AP01DIRECTOR APPOINTED MR NICHOLAS WAYNE HUMBY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY
2011-01-07AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 OPERATIONS 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 OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LTA OPERATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LTA OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTA OPERATIONS LIMITED
Trademarks
We have not found any records of LTA OPERATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GRANTHAM TENNIS CLUB LIMITED 2013-07-03 Outstanding
NEWSTEAD WOOD SCHOOL 2014-07-23 Outstanding

We have found 2 mortgage charges which are owed to LTA OPERATIONS LIMITED

Income
Government Income

Government spend with LTA OPERATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-08 GBP £150,000
Telford and Wrekin Council 2014-09-24 GBP £13,000
Telford and Wrekin Council 2014-02-03 GBP £500
Telford and Wrekin Council 2014-02-03 GBP £400
Telford and Wrekin Council 2013-11-08 GBP £13,000
Telford and Wrekin Council 2013-04-17 GBP £13,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LTA OPERATIONS 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.
Import/Export of Goods
Goods imported/exported by LTA OPERATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0065050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-12-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTA OPERATIONS 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 OPERATIONS 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.