Background WavePink WaveYellow Wave

LONDON TRANSPORT FLYING CLUB LIMITED (02660450)

LONDON TRANSPORT FLYING CLUB LIMITED (02660450) is an active UK company. incorporated on 5 November 1991. with registered office in Woking. The company operates in the Education sector, engaged in other education n.e.c.. LONDON TRANSPORT FLYING CLUB LIMITED has been registered for 34 years. Current directors include SINGH, Manvinder, WELFARE, Robert Dennis.

Company Number
02660450
Status
active
Type
ltd
Incorporated
5 November 1991
Age
34 years
Address
Unit B1f Fairoaks Airport, Woking, GU24 8HU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SINGH, Manvinder, WELFARE, Robert Dennis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TRANSPORT FLYING CLUB LIMITED

LONDON TRANSPORT FLYING CLUB LIMITED is an active company incorporated on 5 November 1991 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in other education n.e.c.. LONDON TRANSPORT FLYING CLUB LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02660450

LTD Company

Age

34 Years

Incorporated 5 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit B1f Fairoaks Airport Chobham Woking, GU24 8HU,

Previous Addresses

Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG England
From: 25 July 2018To: 10 March 2021
Cobham House 9 Warwick Court London WC1R 5DJ
From: 5 November 1991To: 25 July 2018
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jan 12
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Share Buyback
Feb 25
Owner Exit
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SINGH, Manvinder

Active
Fairoaks Airport, WokingGU24 8HU
Born February 1963
Director
Appointed 04 Feb 2025

WELFARE, Robert Dennis

Active
Fairoaks Airport, ChobhamGU24 8HU
Born June 1955
Director
Appointed 21 Jan 1996

LAMBERT, Andrew Miles

Resigned
Tudor House, BordonGU35 8JR
Secretary
Appointed 10 Sept 2003
Resigned 01 Oct 2009

PEARSON, Alan

Resigned
26 Sundew Road, PooleBH17 7NX
Secretary
Appointed 05 Nov 1991
Resigned 15 Jan 1995

PRATT, David Lawrence

Resigned
8 Beaconsfield Road, TringHP23 4DP
Secretary
Appointed 19 Jan 1997
Resigned 10 Sept 2003

ROSS, Paul

Resigned
22 Fishery Road, Hemel HempsteadHP1 1ND
Secretary
Appointed 15 Jan 1995
Resigned 19 Jan 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Nov 1991
Resigned 05 Nov 1991

ABBOTT, Michael

Resigned
9 Randolph Avenue, LondonW9 1BH
Born September 1952
Director
Appointed 19 Feb 1992
Resigned 01 Feb 1994

BROCKIS, Christopher

Resigned
12 Southerland Close, WeybridgeKT13 9EN
Born April 1955
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2002

BULLOCK, Gerald William Wallace

Resigned
39 Cadogan Close, TeddingtonTW11 8TR
Born January 1943
Director
Appointed 21 Jan 1996
Resigned 06 Dec 1996

DURSTON, Robert Henry George

Resigned
Elgan Laustan Close, GuildfordGU1 2TS
Born February 1937
Director
Appointed 20 Jan 1997
Resigned 15 Jan 2003

FOPP, Michael Anton, Dr

Resigned
Boxford 180 Abbots Road, Abbots LangleyWD5 0BL
Born October 1947
Director
Appointed 05 Nov 1991
Resigned 20 Jan 1997

HARE, Martin Henry

Resigned
5 Whitmoor Road, BagshotGU19 5QE
Born February 1948
Director
Appointed 20 Jan 1997
Resigned 01 Nov 2001

PEARSON, Alan

Resigned
26 Sundew Road, PooleBH17 7NX
Born September 1934
Director
Appointed 05 Nov 1991
Resigned 15 Jan 1995

PRATT, David Lawrence

Resigned
8 Beaconsfield Road, TringHP23 4DP
Born April 1952
Director
Appointed 21 Jan 1996
Resigned 10 Sept 2003

RAMM, Roger Silas

Resigned
378 Maswell Park Road, HounslowTW3 2DL
Born March 1955
Director
Appointed 21 Jan 1996
Resigned 05 Jun 1998

RAYMOND, Andrew Alastair

Resigned
Fairoaks Airport, ChobhamGU24 8HU
Born April 1953
Director
Appointed 15 Jan 2003
Resigned 29 Dec 2023

RAYMOND, Andrew Alastair

Resigned
12 Malus Drive, AddlestoneKT15 1EP
Born April 1953
Director
Appointed 21 Jan 1996
Resigned 31 Dec 1996

ROSS, Paul

Resigned
22 Fishery Road, Hemel HempsteadHP1 1ND
Director
Appointed 01 Feb 1994
Resigned 20 Jan 1997

SINGH, Manvinder

Resigned
Fairoaks Airport, ChobhamGU24 8HU
Born February 1963
Director
Appointed 15 Jan 2003
Resigned 31 Dec 2011

SMITH, David John Senior

Resigned
29 Robin Hood Crescent, WokingGU21 2NB
Born April 1959
Director
Appointed 10 Feb 1999
Resigned 01 Nov 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Nov 1991
Resigned 05 Nov 1991

WARDLE, Phillip Arthur Edward

Resigned
14 College Road, IsleworthTW7 5DH
Born February 1952
Director
Appointed 21 Jan 1996
Resigned 01 Nov 2001

WORRELL, Christopher

Resigned
44 Hatherwood, LeatherheadKT22 8TT
Born October 1957
Director
Appointed 20 Jan 1997
Resigned 15 Jan 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Dennis Welfare

Ceased
Fairoaks Airport, WokingGU24 8HU
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2024
Ceased 05 Feb 2025

Mr Andrew Alastair Raymond

Ceased
Chobham, WokingGU24 8HU
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
12 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 July 2000
287Change of Registered Office
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Resolution
18 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
18 February 1996
88(2)R88(2)R
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Auditors Resignation Company
29 September 1995
AUDAUD
Auditors Resignation Company
28 September 1995
AUDAUD
Legacy
28 January 1995
287Change of Registered Office
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
287Change of Registered Office
Legacy
18 February 1992
88(2)R88(2)R
Legacy
18 February 1992
224224
Legacy
13 February 1992
287Change of Registered Office
Incorporation Company
5 November 1991
NEWINCIncorporation