Background WavePink WaveYellow Wave

CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)

CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378) is an active UK company. incorporated on 18 October 1994. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CARLISLE RETAIL SERVICES (LUTON) LIMITED has been registered for 31 years.

Company Number
02980378
Status
active
Type
ltd
Incorporated
18 October 1994
Age
31 years
Address
First Floor, 251 The Boulevard, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE RETAIL SERVICES (LUTON) LIMITED

CARLISLE RETAIL SERVICES (LUTON) LIMITED is an active company incorporated on 18 October 1994 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CARLISLE RETAIL SERVICES (LUTON) LIMITED was registered 31 years ago.(SIC: 78200)

Status

active

Active since 31 years ago

Company No

02980378

LTD Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CARLISLE RETAIL SERVICES (LUTON) PLC
From: 29 June 2011To: 28 March 2023
RECRUIT RETAIL SERVICES PLC
From: 10 January 1995To: 29 June 2011
OPTIONIMPACT PUBLIC LIMITED COMPANY
From: 18 October 1994To: 10 January 1995
Contact
Address

First Floor, 251 The Boulevard Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 18 October 1994To: 6 March 2020
Timeline

24 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 21
Director Left
Jan 22
Loan Secured
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
28 March 2023
CERT10CERT10
Re Registration Memorandum Articles
28 March 2023
MARMAR
Resolution
28 March 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 March 2023
RR02RR02
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
2 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
31 March 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Legacy
16 October 2008
353353
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
6 April 2006
363aAnnual Return
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 August 2002
287Change of Registered Office
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
288cChange of Particulars
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Resolution
22 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288cChange of Particulars
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
225Change of Accounting Reference Date
Auditors Resignation Company
5 November 1998
AUDAUD
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
17 May 1996
244244
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
13 January 1996
395Particulars of Mortgage or Charge
Legacy
8 December 1995
288288
Legacy
11 October 1995
287Change of Registered Office
Legacy
18 September 1995
288288
Certificate Authorisation To Commence Business Borrow
19 January 1995
CERT8CERT8
Application To Commence Business
19 January 1995
117117
Legacy
19 January 1995
224224
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
288288
Memorandum Articles
16 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
18 October 1994
NEWINCIncorporation