Background WavePink WaveYellow Wave

HERTFORDSHIRE LTA LIMITED (02851601)

HERTFORDSHIRE LTA LIMITED (02851601) is an active UK company. incorporated on 8 September 1993. with registered office in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HERTFORDSHIRE LTA LIMITED has been registered for 32 years. Current directors include AMOS, Brigid Ruth, BENTALL, Toby Cameron, ELLIOTT, Helen Geraldine and 1 others.

Company Number
02851601
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 1993
Age
32 years
Address
Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AMOS, Brigid Ruth, BENTALL, Toby Cameron, ELLIOTT, Helen Geraldine, FOSTER, Stuart Russell
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE LTA LIMITED

HERTFORDSHIRE LTA LIMITED is an active company incorporated on 8 September 1993 with the registered office located in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HERTFORDSHIRE LTA LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02851601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 8 September 1993

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 8 April 2025 (11 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

HERTFORDSHIRE LTA (TENNIS CENTRES) LIMITED
From: 8 September 1993To: 15 December 2023
Contact
Address

Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AMOS, Brigid Ruth

Active
Vaughan Chambers, HarpendenAL5 4EE
Born September 1968
Director
Appointed 29 Jun 2023

BENTALL, Toby Cameron

Active
Vaughan Chambers, HarpendenAL5 4EE
Born May 1981
Director
Appointed 06 Mar 2025

ELLIOTT, Helen Geraldine

Active
Vaughan Chambers, HarpendenAL5 4EE
Born March 1961
Director
Appointed 06 Mar 2025

FOSTER, Stuart Russell

Active
Vaughan Chambers, HarpendenAL5 4EE
Born November 1963
Director
Appointed 06 Mar 2025

CORRIE, Martin Francis

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Secretary
Appointed 08 Sept 1993
Resigned 06 Mar 2025

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 08 Sept 1993
Resigned 08 Sept 1993

ADAMSON, Trevor Anthony

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born March 1940
Director
Appointed 13 Sept 1993
Resigned 31 Mar 2022

ANGUS, Peter

Resigned
50 Bloomfield Road, HarpendenAL5 4DB
Born November 1927
Director
Appointed 08 Sept 1993
Resigned 08 Mar 1995

CORRIE, Martin Francis

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born January 1954
Director
Appointed 08 Sept 1993
Resigned 06 Mar 2025

EVANS, Jonathan Lee

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born October 1962
Director
Appointed 01 Apr 2022
Resigned 06 Mar 2025

HARRIS, John Leslie Stephen

Resigned
65 Beechwood Avenue, St AlbansAL1 4XR
Born October 1930
Director
Appointed 13 Sept 1993
Resigned 12 Jul 2007

HOWGEGO, Sybil Gwynneth

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born April 1938
Director
Appointed 13 Sept 1993
Resigned 30 Sept 2015

MASTERTON, John Gavin

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born February 1942
Director
Appointed 13 Sept 1993
Resigned 30 Sept 2015

MCLELLAN, Iain Latta

Resigned
Glenisla, NorthwoodHA6 1HR
Born April 1943
Director
Appointed 13 Sept 1993
Resigned 02 Feb 2002

SMITH, Andrew Charles Jackson

Resigned
25 Mardleywood, WelwynAL6 0UY
Born April 1951
Director
Appointed 08 Mar 1995
Resigned 24 Aug 2000

THOMAS, Jennifer Lesley

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born August 1950
Director
Appointed 12 Jul 2007
Resigned 11 Jul 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Jonathan Lee Evans

Ceased
Vaughan Chambers, HarpendenAL5 4EE
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 06 Mar 2025

Mr Martin Francis Corrie

Ceased
Vaughan Chambers, HarpendenAL5 4EE
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2025

Mr Trevor Anthony Adamson

Ceased
Vaughan Chambers, HarpendenAL5 4EE
Born March 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
22 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
224224
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
14 September 1993
288288
Incorporation Company
8 September 1993
NEWINCIncorporation