LTA PROPERTY LIMITED

07475188
THE NATIONAL TENNIS CENTRE 100 PRIORY LANE ROEHAMPTON LONDON SW15 5JQ

Documents

Documents
Date Category Description Pages
16 Jun 2024 accounts Annual Accounts 10 Buy now
16 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 75 Buy now
16 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
16 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 18 Buy now
11 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 82 Buy now
20 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
20 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 Jan 2023 officers Appointment of director (Mr Scott Anthony Lloyd) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Craig Martin Haworth) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (David John Rawlinson) 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 18 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 48 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 18 Buy now
27 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 45 Buy now
27 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
27 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 17 Buy now
23 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 50 Buy now
23 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
23 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Craig Martin Haworth) 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Termination of appointment of director (Martin Francis Corrie) 1 Buy now
19 Sep 2019 accounts Annual Accounts 20 Buy now
19 Jul 2019 officers Appointment of secretary (Miss Pamela Sheila Woodman) 2 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Stephen James Farrow) 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 21 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 16 Buy now
13 Jan 2017 officers Appointment of director (Mr Craig Martin Haworth) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Catherine Mary Sabin) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Appointment of director (Mr Simon Naunton Steele) 2 Buy now
02 Jun 2016 accounts Annual Accounts 16 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Karen Dawn Neale) 1 Buy now
14 Jan 2016 officers Appointment of secretary (Mr Stephen James Farrow) 2 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 officers Termination of appointment of director (Timothy Bevan Davies) 1 Buy now
10 Apr 2015 accounts Annual Accounts 12 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Timothy Bevan Davies) 2 Buy now
07 Jan 2015 officers Appointment of director (Mr Timothy Bevan Davies) 2 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
15 Oct 2014 officers Termination of appointment of director (Nicholas Wayne Humby) 1 Buy now
04 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jan 2014 officers Appointment of director (Mr David John Rawlinson) 2 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 12 Buy now
16 Dec 2013 officers Termination of appointment of director (Peter Bretherton) 1 Buy now
14 Jan 2013 accounts Annual Accounts 12 Buy now
04 Jan 2013 officers Appointment of director (Mr Martin Francis Corrie) 2 Buy now
03 Jan 2013 officers Termination of appointment of director (Robert Battersby) 1 Buy now
31 Dec 2012 annual-return Annual Return 7 Buy now
23 Jan 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 7 Buy now
03 Oct 2011 officers Appointment of director (Mr Nicholas Wayne Humby) 2 Buy now
06 May 2011 officers Termination of appointment of director (Mark Donnelly) 1 Buy now
07 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2010 incorporation Incorporation Company 43 Buy now