Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHT AIRCRAFT ASSOCIATION LIMITED
Company Information for

LIGHT AIRCRAFT ASSOCIATION LIMITED

TURWESTON AERODROME, NR BRACKLEY, NORTHAMPTONSHIRE, NN13 5YD,
Company Registration Number
00606312
Private Limited Company
Active

Company Overview

About Light Aircraft Association Ltd
LIGHT AIRCRAFT ASSOCIATION LIMITED was founded on 1958-06-13 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Light Aircraft Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIGHT AIRCRAFT ASSOCIATION LIMITED
 
Legal Registered Office
TURWESTON AERODROME
NR BRACKLEY
NORTHAMPTONSHIRE
NN13 5YD
Other companies in NN13
 
Previous Names
P.F.A.(ULAIR)LIMITED22/12/2009
Filing Information
Company Number 00606312
Company ID Number 00606312
Date formed 1958-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB665199495  
Last Datalog update: 2023-10-08 04:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHT AIRCRAFT ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHT AIRCRAFT ASSOCIATION LIMITED
The following companies were found which have the same name as LIGHT AIRCRAFT ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHT AIRCRAFT ASSOCIATION EDUCATIONAL TRUST LIGHT AIRCRAFT ASSOCIATION TURWESTON AERODROME BIDDLESDEN ROAD BRACKLEY NORTHANTS NN13 5YD Dissolved Company formed on the 2007-04-30
LIGHT AIRCRAFT ASSOCIATION INTERNATIONAL, INC 3001 ROCKY POINT DRIVE EAST TAMPA FL 33607 Inactive Company formed on the 2012-07-16

Company Officers of LIGHT AIRCRAFT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOLE
Company Secretary 2017-08-24
BRIAN DAVIES
Director 2012-09-29
MARCUS BASIL ZIANI DE FERRANTI
Director 2015-10-10
WILLIAM NANNEY WYNN GARTON-JONES
Director 2017-08-24
TIM HARDY
Director 2016-07-29
STEPHEN ANTHONY HUTT
Director 2015-10-10
WINSTON JOHN LEE
Director 2015-01-30
JAMES CAMERON MCKENNA
Director 2014-07-11
DAVID JOHN MILLIN
Director 2018-07-06
DAVID MOLE
Director 2016-10-22
GRAHAM JOHN NEWBY
Director 2017-10-22
STEPHEN SLATER
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK LAMB
Company Secretary 2016-09-23 2017-06-25
JOHN PATRICK BRADY
Director 2005-12-09 2017-05-01
JAMES DRINNAN THOM TANNOCK
Company Secretary 2014-11-14 2016-08-12
PHILIP ANDREW HALL
Director 2013-09-01 2015-09-01
JEREMY JOHN COOKE
Director 2013-09-28 2015-04-07
WINSTON JOHN LEE
Company Secretary 2013-11-22 2014-11-14
ROBERT WHEATLEY LITTLEDALE
Company Secretary 2007-09-14 2013-11-22
MICHAEL DAVID BARNARD
Director 2008-12-05 2013-05-17
RICHARD HENRY DUNEVEIN-GORDON
Director 2011-09-23 2013-03-19
JOHN LESLIE BROAD
Director 2008-12-05 2011-09-03
PAUL CHRISTOPHER BIRD
Director 2008-12-05 2009-12-16
DAVID UVEDALE CORBETT
Director 2008-12-05 2009-12-16
JOHN STEWART JACKSON
Company Secretary 2003-10-17 2007-09-01
ERIC CLIFFORD MORT
Company Secretary 2002-10-04 2003-10-17
TIMOTHY JOHN GOODWIN
Director 2002-10-04 2003-03-07
DECLAN ANTHONY KEATING
Company Secretary 2001-06-01 2002-10-04
LAWRENCE WILSON SHAW
Company Secretary 1997-02-17 2001-06-01
CHRISTOPHER BARRY SHAW
Company Secretary 1995-12-07 1997-02-17
SHEILA MARY BAILEY
Company Secretary 1995-11-17 1995-12-07
BRIAN FRANCIS JAMES HOPE
Company Secretary 1994-06-17 1995-11-20
SHEILA MARY BAILEY
Director 1994-08-18 1995-11-17
LAWRENCE WILSON SHAW
Company Secretary 1992-05-31 1994-07-30
RAYMOND EDWARD DELVES
Director 1992-05-31 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS BASIL ZIANI DE FERRANTI VIEWBER LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WILLIAM NANNEY WYNN GARTON-JONES AVIOMANIA LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2018-04-24
STEPHEN ANTHONY HUTT CUSTOM CHESS COMPANY LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
WINSTON JOHN LEE REVIVE AUTOMOTIVE SOLUTIONS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
DAVID JOHN MILLIN ASPEN PROPERTIES (SOUTH WEST) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
DAVID JOHN MILLIN DIVER TRAINING ACADEMY LIMITED Director 2003-10-01 CURRENT 1997-06-05 Active
DAVID JOHN MILLIN WEST COUNTRY WETSUITS LTD Director 2003-07-04 CURRENT 1979-07-18 Active
DAVID JOHN MILLIN SEA & SEA LIMITED Director 2003-07-04 CURRENT 1979-12-28 Active
DAVID JOHN MILLIN SEA AND SEA (HOLDINGS) LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
DAVID MOLE LIGHT AIRCRAFT ASSOCIATION EDUCATIONAL TRUST Director 2017-01-10 CURRENT 2007-04-30 Dissolved 2018-05-08
STEPHEN SLATER GENERAL AVIATION SAFETY COUNCIL Director 2016-08-31 CURRENT 2002-04-25 Active
STEPHEN SLATER GENERAL AVIATION AWARENESS COUNCIL Director 2016-07-01 CURRENT 1996-12-24 Active
STEPHEN SLATER VINTAGE AIRCRAFT CLUB LIMITED Director 2011-09-30 CURRENT 1990-04-12 Active - Proposal to Strike off
STEPHEN SLATER BIGGLES BIPLANE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
STEPHEN SLATER KINGPIN MEDIA LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM NANNEY-WYNN GARTON-JONES
2023-10-19DIRECTOR APPOINTED MISS CHARLOTTE DADSWELL
2023-10-19AP01DIRECTOR APPOINTED MISS CHARLOTTE DADSWELL
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NANNEY-WYNN GARTON-JONES
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-04-17CESSATION OF STEPHEN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17DIRECTOR APPOINTED MR SIMON ROBERT TILLING
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT TILLING
2023-04-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2023-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2023-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT TILLING
2023-04-17AP01DIRECTOR APPOINTED MR SIMON ROBERT TILLING
2023-04-17PSC07CESSATION OF STEPHEN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KEITH RATCLIFFE
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KEITH RATCLIFFE
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ANDREW HOLLIDAY
2021-10-27AP01DIRECTOR APPOINTED MR IAN ANTHONY SWEETLAND
2021-10-26AP01DIRECTOR APPOINTED MR JOHN DAVID KEITH RATCLIFFE
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN NEWBY
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON MCKENNA
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR ERYL MARTIN SMITH
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MR DAVID JOHN MILLIN
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-25AP01DIRECTOR APPOINTED MR GRAHAM JOHN NEWBY
2017-09-06AP01DIRECTOR APPOINTED MR WILLIAM NANNEY WYNN GARTON-JONES
2017-09-05AP03Appointment of Mr David Mole as company secretary on 2017-08-24
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES LAMB
2017-07-05TM02Termination of appointment of Derek Lamb on 2017-06-25
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BRADY
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR DAVID MOLE
2016-10-25AP01DIRECTOR APPOINTED MR DEREK JAMES LAMB
2016-10-03AP03Appointment of Mr Derek Lamb as company secretary on 2016-09-23
2016-08-16TM02Termination of appointment of James Drinnan Thom Tannock on 2016-08-12
2016-08-16AP01DIRECTOR APPOINTED MR TIM HARDY
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRINNAN THOM TANNOCK
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0115/02/16 FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DRINNAN THOM TANNOCK / 15/02/2016
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROTHERWICK
2015-10-20AP01DIRECTOR APPOINTED MR MARCUS BASIL ZIANI DE FERRANTI
2015-10-20AP01DIRECTOR APPOINTED MR STEVE HUTT
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOPKINSON
2015-09-01AP01DIRECTOR APPOINTED MR STEPHEN SLATER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COOKE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0115/02/15 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR WINSTON JOHN LEE
2014-12-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEWBY
2014-11-20AP03SECRETARY APPOINTED MR JAMES DRINNAN THOM TANNOCK
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY WINSTON LEE
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AP01DIRECTOR APPOINTED MR JAMES CAMERON MCKENNA
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0115/02/14 FULL LIST
2013-12-03RES01ALTER MEM AND ARTS 22/11/2013
2013-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-11-26AP03SECRETARY APPOINTED MR WINSTON JOHN LEE
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEDALE
2013-10-02AP01DIRECTOR APPOINTED MR JEREMY JOHN COOKE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PLUMB
2013-09-03AP01DIRECTOR APPOINTED MR PHILIP ANDREW HALL
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNEVEIN-GORDON
2013-03-20AR0115/02/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE PLUM / 19/03/2013
2012-10-05AP01DIRECTOR APPOINTED MR BRIAN DAVIES
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0115/02/12 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BARNARD / 28/11/2011
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOPE
2011-10-06AP01DIRECTOR APPOINTED MR RICHARD HENRY DUNEVEIN-GORDON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR GRAHAM JOHN NEWBY
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROAD
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE BROAD / 23/02/2011
2011-02-23AR0115/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY LITTLEDALE / 08/03/2010
2010-02-24AUDAUDITOR'S RESIGNATION
2010-02-17AR0115/02/10 FULL LIST
2010-01-04SH02SUB-DIVISION 11/12/09
2010-01-04RES13SUB DIVISION 11/12/2009
2010-01-04RES01ADOPT ARTICLES 11/12/2009
2010-01-04SH0111/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-22RES15CHANGE OF NAME 11/12/2009
2009-12-22CERTNMCOMPANY NAME CHANGED P.F.A.(ULAIR)LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SHAW
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBSON
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCDILL
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORBETT
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TWIGG
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UVEDALE CORBETT / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BRADY / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BIRD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BARNARD / 26/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TWIGG / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DRINNAN THOM TANNOCK / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE WILSON SHAW / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN ROBSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE PLUMB / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN MCDILL / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART JACKSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER HOPKINSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS NORTH HOPKINS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN ROTHERWICK / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS JAMES HOPE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UVEDALE CORBETT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 21/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHT AIRCRAFT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHT AIRCRAFT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHT AIRCRAFT ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHT AIRCRAFT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LIGHT AIRCRAFT ASSOCIATION LIMITED registering or being granted any patents
Domain Names

LIGHT AIRCRAFT ASSOCIATION LIMITED owns 1 domain names.

lightaviationassociation.co.uk  

Trademarks
We have not found any records of LIGHT AIRCRAFT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHT AIRCRAFT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as LIGHT AIRCRAFT ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LIGHT AIRCRAFT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIGHT AIRCRAFT ASSOCIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2016-09-0082059090Sets of articles of two or more subheadings of heading 8205
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHT AIRCRAFT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHT AIRCRAFT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.