LUTON RAMP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUTON RAMP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03937643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUTON RAMP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LUTON RAMP LIMITED located?

    Registered Office Address
    Mw1 Building 557 Shoreham Road
    Heathrow Airport
    TW6 3RT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUTON RAMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYJET RAMP LIMITEDMar 01, 2000Mar 01, 2000

    What are the latest accounts for LUTON RAMP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUTON RAMP LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for LUTON RAMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Miss Laura Mitchell as a director on Jan 13, 2025

    2 pagesAP01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Mr David Alastair Trollope on Jul 27, 2023

    2 pagesCH01

    Director's details changed for Mr Owen Stephen Harkins on Jul 27, 2023

    2 pagesCH01

    Secretary's details changed for Mr Owen Stephen Harkins on Jul 27, 2023

    1 pagesCH03

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Mr David Alastair Trollope on Aug 12, 2021

    2 pagesCH01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020

    1 pagesTM02

    Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020

    2 pagesAP03

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Change of details for Menzies Aviation (Luton) Limited as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    Who are the officers of LUTON RAMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKINS, Owen Stephen
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Secretary
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    273925720001
    HARKINS, Owen Stephen
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish281663900001
    MITCHELL, Laura
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish331146880001
    GEDDES, John Francis Alexander
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    Secretary
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    British103057020002
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    TURNBULL, Tristan George
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Secretary
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    British116479100002
    WOODWARD, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400004
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    BOYD, Andrew
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    EnglandBritish95187670001
    CROSS, James Mark
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish48476650002
    DEVANEY, Christopher Michael
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish320528300001
    ESSEX, Christopher
    3 Wentworth Gardens
    N5 6DN Toddington
    Middlesex
    Director
    3 Wentworth Gardens
    N5 6DN Toddington
    Middlesex
    British95187970001
    GOOVAERTS, Dirk Josef Cornelia
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    RomaniaBelgian194035280001
    HARRAWAY, Peter David
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish208913890001
    HARRISON, Joanne Marie
    16 Chiltern Place
    SG16 6BG Henlow
    Bedfordshire
    Director
    16 Chiltern Place
    SG16 6BG Henlow
    Bedfordshire
    British109049300001
    INSTONE, Paul Robert
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    Director
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    United KingdomBritish23280070002
    JENKINS, Graeme Mckinlay
    29 Britannia Building
    12 Ebenezer Street Clerkenwell
    N1 7RP London
    Director
    29 Britannia Building
    12 Ebenezer Street Clerkenwell
    N1 7RP London
    British110117350001
    JENKINS, Graeme Mckinlay
    34a Warriston Road
    EH7 4HP Edinburgh
    Midlothian
    Director
    34a Warriston Road
    EH7 4HP Edinburgh
    Midlothian
    British100006290001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritish156927150001
    MCCREATH, Matthew Brook
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    ScotlandBritish206803120001
    NIEKERK, Deon Van
    Priors Keep
    GU52 7LB Fleet
    4
    Hampshire
    United Kingdom
    Director
    Priors Keep
    GU52 7LB Fleet
    4
    Hampshire
    United Kingdom
    United KingdomSouth African208016550001
    PALMER, Robert
    Brookwood
    25 Lovett Green Near Mill End
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    Brookwood
    25 Lovett Green Near Mill End
    MK45 4SP Sharpenhoe
    Bedfordshire
    British91478180002
    PEARCE, Matthew Alan
    17 Greenfield Road
    Eastbourne
    BN21 1JJ East Sussex
    England
    Director
    17 Greenfield Road
    Eastbourne
    BN21 1JJ East Sussex
    England
    British119074250001
    ROBERTS, Rebecca Anne
    Browning Close
    Camberley Surrey
    GU15 1DJ
    2
    United Kingdom
    Director
    Browning Close
    Camberley Surrey
    GU15 1DJ
    2
    United Kingdom
    EnglandBritish185846540001
    SAGOO, Randeep Singh
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish221055540001
    SAGOO, Randeep Singh
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    United KingdomBritish156816370001
    SZUCS, Mike
    2 Ashley Gardens
    AL5 3EY Harpenden
    Hertfordshire
    Director
    2 Ashley Gardens
    AL5 3EY Harpenden
    Hertfordshire
    British108617930001
    TROLLOPE, David Alastair
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish275027260001
    WALKER, Mervyn
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Northern IrelandIrish78203130001
    WALTON, Christopher John
    25 Radnor Place
    W2 2TG London
    Director
    25 Radnor Place
    W2 2TG London
    EnglandBritish68132170001
    WEBSTER, Raymond Douglas
    16 Gardnor Road
    Hampstead
    NW3 1HA London
    Director
    16 Gardnor Road
    Hampstead
    NW3 1HA London
    New Zealand69371240001
    WILSON, Giles Robert Bryant
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish71115370003
    WINTER, Edward William Bruce
    Parrs Corner
    Old Reigate Road
    RH3 7DE Betchworth
    Surrey
    Director
    Parrs Corner
    Old Reigate Road
    RH3 7DE Betchworth
    Surrey
    EnglandBritish58693490001
    YIEND, Simon John
    17 Binscombe Lane
    GU7 3PN Godalming
    Surrey
    Director
    17 Binscombe Lane
    GU7 3PN Godalming
    Surrey
    EnglandBritish107454920001

    Who are the persons with significant control of LUTON RAMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Apr 06, 2016
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4991115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0