LUTON INVESTCO (2) LIMITED

LUTON INVESTCO (2) LIMITED

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

    Company NameLUTON INVESTCO (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04171425
    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 INVESTCO (2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LUTON INVESTCO (2) LIMITED located?

    Registered Office Address
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LUTON INVESTCO (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPORTE WAY PROPERTY TRADING (2) LIMITEDApr 23, 2002Apr 23, 2002
    LUTON INVESTCO (2) LIMITEDMay 02, 2001May 02, 2001
    FLOWBOOK LIMITEDMar 02, 2001Mar 02, 2001

    What are the latest accounts for LUTON INVESTCO (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LUTON INVESTCO (2) LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for LUTON INVESTCO (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Susan Margaret Younghusband as a director on Dec 23, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Who are the officers of LUTON INVESTCO (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE FINANCE & INDUSTRIAL TRUST LTD
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    United Kingdom
    Secretary
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number79331
    44732500001
    ROWLANDSON, Edward Thomas Morton
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    Director
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    United KingdomBritish124370370002
    ROWLANDSON, Richard Graham St John
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    Director
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    EnglandBritish3609230001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    HAMBIDGE, Roger Alan
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British82434210001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    YOUNGHUSBAND, Susan Margaret
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    Director
    Graham House, 7 Wyllyotts Place
    Potters Bar
    EN6 2JD Hertfordshire
    EnglandBritish104413240002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LUTON INVESTCO (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ro Trading Limited
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    England
    Apr 06, 2016
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05291694
    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