About

Registered Number: 00606312
Date of Incorporation: 13/06/1958 (65 years and 10 months ago)
Company Status: Active
Registered Address: Turweston Aerodrome, Nr Brackley, Northamptonshire, NN13 5YD

 

Light Aircraft Association Ltd was founded on 13 June 1958 and has its registered office in Northamptonshire, it's status is listed as "Active". There are 38 directors listed for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTON-JONES, William Nanney Wynn 24 August 2017 - 1
HARDY, Tim 29 July 2016 - 1
MOLE, David 22 October 2016 - 1
BARNARD, Michael David 05 December 2008 17 May 2013 1
BIRD, Paul Christopher 05 December 2008 16 December 2009 1
BRADY, John Patrick 09 December 2005 01 May 2017 1
BROAD, John Leslie 05 December 2008 03 September 2011 1
COOKE, Jeremy John 28 September 2013 07 April 2015 1
DAVIES, Brian 29 September 2012 21 October 2018 1
DELVES, Raymond Edward N/A 25 September 1992 1
DUNEVEIN-GORDON, Richard Henry 23 September 2011 19 March 2013 1
GOODWIN, Timothy John 04 October 2002 07 March 2003 1
HOOKINS, Deborah Frances 17 November 1995 09 May 1997 1
HOPE, Brian Francis James 19 January 1994 17 November 1995 1
HOPKINS, John Douglas North 05 December 2008 01 June 2016 1
JACKSON, John Stewart 04 October 2002 10 October 2015 1
JONES, Ronald Josiah 25 September 1992 18 August 1994 1
MCDILL, Gordon John 05 December 2008 16 December 2009 1
MORT, Eric Clifford 12 October 2001 24 September 2005 1
NEWBY, Graham John 22 October 2017 04 June 2019 1
NEWBY, Graham John 17 October 2003 16 May 2008 1
PETTER, Stephen Howard Alistair 25 September 1992 17 November 1995 1
PIPER, Clifford William Rex 04 October 2002 27 April 2007 1
PLUMB, Barry George 05 December 2008 28 September 2013 1
RAMSAY, Nigel Philip 04 October 2002 20 August 2004 1
ROBSON, Stephen Bryan 05 December 2008 16 December 2009 1
ROTHERWICK, Robin, Lord 15 October 1999 12 October 2001 1
SHAW, Lawrence Wilson N/A 30 July 1994 1
SMITH, Barry Olsen N/A 25 September 1992 1
TANNOCK, James Drinnan Thom 09 December 2005 12 August 2016 1
TWIGG, Alan 05 December 2008 11 November 2009 1
UNDERHILL, Peter Ronald 25 September 1992 16 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MOLE, David 24 August 2017 - 1
KEATING, Declan Anthony 01 June 2001 04 October 2002 1
LAMB, Derek 23 September 2016 25 June 2017 1
LEE, Winston John 22 November 2013 14 November 2014 1
SHAW, Christopher Barry 07 December 1995 17 February 1997 1
TANNOCK, James Drinnan Thom 14 November 2014 12 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 06 September 2017
AP03 - Appointment of secretary 05 September 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 25 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 12 August 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 05 February 2015
MA - Memorandum and Articles 04 December 2014
TM01 - Termination of appointment of director 20 November 2014
AP03 - Appointment of secretary 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 12 March 2014
RESOLUTIONS - N/A 03 December 2013
MEM/ARTS - N/A 26 November 2013
AP03 - Appointment of secretary 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 28 November 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
CH01 - Change of particulars for director 23 February 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 08 March 2010
AUD - Auditor's letter of resignation 24 February 2010
AR01 - Annual Return 17 February 2010
RESOLUTIONS - N/A 04 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 15 September 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 07 January 2004
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 27 October 2003
MEM/ARTS - N/A 27 October 2003
RESOLUTIONS - N/A 26 October 2003
MEM/ARTS - N/A 26 October 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
AUD - Auditor's letter of resignation 21 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 10 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 13 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 21 May 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 10 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 12 September 1995
288 - N/A 11 August 1995
363s - Annual Return 29 November 1994
288 - N/A 04 October 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 28 July 1992
363a - Annual Return 28 July 1992
386 - Notice of passing of resolution removing an auditor 27 April 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
CERTNM - Change of name certificate 20 April 1970
NEWINC - New incorporation documents 13 June 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.