Background WavePink WaveYellow Wave

LAWN TENNIS ASSOCIATION LIMITED (07459469)

LAWN TENNIS ASSOCIATION LIMITED (07459469) is an active UK company. incorporated on 3 December 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LAWN TENNIS ASSOCIATION LIMITED has been registered for 15 years. Current directors include AMOS, Brigid Ruth, BAILLACHE, Rachel Mary, BENNISON, Sara Philippa and 9 others.

Company Number
07459469
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2010
Age
15 years
Address
The National Tennis Centre 100 Priory Lane, London, SW15 5JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AMOS, Brigid Ruth, BAILLACHE, Rachel Mary, BENNISON, Sara Philippa, CLARKE, Yasmin Rhianne, COLABAWALLA, Roy Ronnie, GRZYB, Malgorzata Anna, JACKSON, William Nicholas, JHINGAN, Anil Kumar, LLOYD, Scott Anthony, STEELE, Simon Naunton, TANNER, David Whitlock, Sir, WYCH, Julie, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWN TENNIS ASSOCIATION LIMITED

LAWN TENNIS ASSOCIATION LIMITED is an active company incorporated on 3 December 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LAWN TENNIS ASSOCIATION LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07459469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 December 2010

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LTA CLG LIMITED
From: 3 December 2010To: 28 June 2011
Contact
Address

The National Tennis Centre 100 Priory Lane Roehampton London, SW15 5JQ,

Timeline

64 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WOODMAN, Pamela Sheila

Active
100 Priory Lane, LondonSW15 5JQ
Secretary
Appointed 24 May 2019

AMOS, Brigid Ruth

Active
100 Priory Lane, LondonSW15 5JQ
Born September 1968
Director
Appointed 01 Jan 2024

BAILLACHE, Rachel Mary

Active
100 Priory Lane, LondonSW15 5JQ
Born February 1969
Director
Appointed 26 Sept 2018

BENNISON, Sara Philippa

Active
100 Priory Lane, LondonSW15 5JQ
Born September 1967
Director
Appointed 06 Jun 2018

CLARKE, Yasmin Rhianne

Active
100 Priory Lane, LondonSW15 5JQ
Born August 1990
Director
Appointed 01 Jan 2026

COLABAWALLA, Roy Ronnie

Active
100 Priory Lane, LondonSW15 5JQ
Born October 1984
Director
Appointed 01 Jan 2023

GRZYB, Malgorzata Anna

Active
100 Priory Lane, LondonSW15 5JQ
Born December 1967
Director
Appointed 01 Jan 2026

JACKSON, William Nicholas

Active
100 Priory Lane, LondonSW15 5JQ
Born October 1963
Director
Appointed 14 Jul 2025

JHINGAN, Anil Kumar

Active
100 Priory Lane, LondonSW15 5JQ
Born December 1970
Director
Appointed 01 Aug 2021

LLOYD, Scott Anthony

Active
100 Priory Lane, LondonSW15 5JQ
Born April 1975
Director
Appointed 08 Jan 2018

STEELE, Simon Naunton

Active
100 Priory Lane, LondonSW15 5JQ
Born August 1971
Director
Appointed 28 Nov 2016

TANNER, David Whitlock, Sir

Active
100 Priory Lane, LondonSW15 5JQ
Born December 1947
Director
Appointed 01 Aug 2018

WYCH, Julie, Dr

Active
100 Priory Lane, LondonSW15 5JQ
Born October 1972
Director
Appointed 01 Jan 2026

FARROW, Stephen James

Resigned
100 Priory Lane, LondonSW15 5JQ
Secretary
Appointed 01 Jan 2016
Resigned 24 May 2019

NEALE, Karen Dawn

Resigned
100 Priory Lane, LondonSW15 5JQ
Secretary
Appointed 03 Dec 2010
Resigned 31 Dec 2015

BAKER, Richard Andrew

Resigned
21 High Street, StamfordPE9 3LN
Born August 1962
Director
Appointed 03 Dec 2010
Resigned 15 Jul 2018

BATTERSBY, Robert Langford

Resigned
Newtown Road, RomseySO51 0GJ
Born May 1954
Director
Appointed 03 Dec 2010
Resigned 06 Mar 2017

BHANDARI, Sanjay

Resigned
100 Priory Lane, LondonSW15 5JQ
Born May 1968
Director
Appointed 01 Aug 2021
Resigned 31 Jul 2025

BRETHERTON, Peter William

Resigned
100 Priory Lane, LondonSW15 5JQ
Born June 1945
Director
Appointed 03 Dec 2010
Resigned 11 Dec 2013

CORRIE, Martin Francis

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born January 1954
Director
Appointed 03 Dec 2010
Resigned 25 Sept 2019

CRICHTON, Andrew David Denzil

Resigned
100 Priory Lane, LondonSW15 5JQ
Born July 1949
Director
Appointed 03 Dec 2010
Resigned 31 Dec 2012

CUNDY, Lesley Ann

Resigned
100 Priory Lane, LondonSW15 5JQ
Born April 1957
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

CUTLER, Richard

Resigned
100 Priory Lane, LondonSW15 5JQ
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

DAVIES, Evan Mervyn, Lord

Resigned
100 Priory Lane, LondonSW15 5JQ
Born November 1952
Director
Appointed 27 Sept 2018
Resigned 13 Jul 2025

DAVIES, Timothy Bevan

Resigned
100 Priory Lane, LondonSW15 5JQ
Born September 1963
Director
Appointed 01 Jan 2015
Resigned 07 Dec 2015

DONNELLY, Mark Stephen

Resigned
100 Priory Lane, LondonSW15 5JQ
Born May 1971
Director
Appointed 03 Dec 2010
Resigned 05 May 2011

DOWNEY, Michael Shaun

Resigned
100 Priory Lane, LondonSW15 5JQ
Born June 1957
Director
Appointed 06 Jan 2014
Resigned 30 Jun 2017

DRAPER, Roger James

Resigned
100 Priory Lane, LondonSW15 5JQ
Born January 1970
Director
Appointed 03 Dec 2010
Resigned 30 Sept 2013

GOODING, Valerie Frances

Resigned
East Road, WeybridgeKT13 0LE
Born May 1950
Director
Appointed 03 Dec 2010
Resigned 31 Dec 2013

GREGSON, David John

Resigned
100 Priory Lane, LondonSW15 5JQ
Born June 1956
Director
Appointed 01 Jan 2013
Resigned 27 Sept 2018

HAWORTH, Craig Martin

Resigned
Jimmy Kane Way, Rockingham Road, CorbyNN17 2FB
Born January 1964
Director
Appointed 06 Jan 2017
Resigned 31 Dec 2022

HOLLINGSWORTH, Clare Margaret

Resigned
100 Priory Lane, LondonSW15 5JQ
Born April 1960
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2021

HUMBY, Nicholas Wayne

Resigned
100 Priory Lane, LondonSW15 5JQ
Born May 1957
Director
Appointed 12 Sept 2011
Resigned 10 Oct 2014

JORDAN, Nigel Anthony

Resigned
100 Priory Lane, LondonSW15 5JQ
Born June 1958
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

KINLOCH, Tom Freebairn

Resigned
The Wynd, Newcastle Upon TyneNE3 4LA
Born September 1957
Director
Appointed 03 Dec 2010
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Memorandum Articles
14 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Memorandum Articles
17 November 2017
MAMA
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Memorandum Articles
3 February 2015
MAMA
Resolution
3 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Resolution
9 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Legacy
14 January 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Resolution
10 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Memorandum Articles
1 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2010
NEWINCIncorporation