Background WavePink WaveYellow Wave

LONDON LUTON AIRPORT GROUP LIMITED (03491191)

LONDON LUTON AIRPORT GROUP LIMITED (03491191) is an active UK company. incorporated on 12 January 1998. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON LUTON AIRPORT GROUP LIMITED has been registered for 28 years. Current directors include BARAHONA PANES, Esther, ESCRIG TEIGEIRO, Maria De Los Reyes, GARCIA, Roberto Angel Ramirez and 9 others.

Company Number
03491191
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
Percival House 134 Percival Way, Luton, LU2 9NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARAHONA PANES, Esther, ESCRIG TEIGEIRO, Maria De Los Reyes, GARCIA, Roberto Angel Ramirez, GARCIA SANGUINO, Mercedes Aurora, HERNANDEZ, Ignacio Castejon, HUTTON, John, Lord, INCLAN, Emilio Rotondo, LANDINEZ-GONZALEZ-VALCARCEL, Maria Belen, MARABINI RUIZ, Rodrigo, REES, David Rocyn, RODRIGUES CARVALHO PENA, Mario Rui, SYMONDS, Justin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LUTON AIRPORT GROUP LIMITED

LONDON LUTON AIRPORT GROUP LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON LUTON AIRPORT GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03491191

LTD Company

Age

28 Years

Incorporated 12 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PLANETBRIDGE LIMITED
From: 12 January 1998To: 21 May 1998
Contact
Address

Percival House 134 Percival Way London Luton Airport Luton, LU2 9NU,

Previous Addresses

Navigation House Airport Way London Luton Airport Luton Bedfordshire LU2 9LY
From: 5 December 2013To: 16 December 2019
Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom
From: 27 April 2012To: 5 December 2013
Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ
From: 12 January 1998To: 27 April 2012
Timeline

87 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SKEFFINGTON, Mee-Ling

Active
134 Percival Way, LutonLU2 9NU
Secretary
Appointed 17 Nov 2021

BARAHONA PANES, Esther

Active
28042 Madrid
Born June 1976
Director
Appointed 21 Oct 2025

ESCRIG TEIGEIRO, Maria De Los Reyes

Active
6 Planta, Madrid
Born January 1970
Director
Appointed 17 Nov 2021

GARCIA, Roberto Angel Ramirez

Active
28042 Spain
Born August 1975
Director
Appointed 21 Oct 2025

GARCIA SANGUINO, Mercedes Aurora

Active
Edificio Piovera Azul, Madrid28042
Born November 1973
Director
Appointed 24 Mar 2025

HERNANDEZ, Ignacio Castejon

Active
28042 Madrid
Born May 1977
Director
Appointed 24 Mar 2025

HUTTON, John, Lord

Active
134 Percival Way, LutonLU2 9NU
Born May 1955
Director
Appointed 19 May 2025

INCLAN, Emilio Rotondo

Active
6 Planta, Madrid28042
Born April 1978
Director
Appointed 24 Mar 2025

LANDINEZ-GONZALEZ-VALCARCEL, Maria Belen

Active
6 Planta, Madrid28042
Born October 1970
Director
Appointed 25 Jun 2025

MARABINI RUIZ, Rodrigo

Active
Madrid28042
Born November 1962
Director
Appointed 25 Jun 2018

REES, David Rocyn

Active
9 Bressendeon Place, LondonSW1E 5BY
Born April 1959
Director
Appointed 21 Oct 2025

RODRIGUES CARVALHO PENA, Mario Rui

Active
9 Bressenden Place, LondonSW1E 5BY
Born August 1989
Director
Appointed 16 Jul 2025

SYMONDS, Justin Paul

Active
9 Bressenden Place, LondonSW1E 5BY
Born January 1967
Director
Appointed 21 Oct 2025

ADAMS, Phillip Arthur Leonard

Resigned
118 Rickmansworth Road, WatfordWD1 7JG
Secretary
Appointed 05 Nov 1999
Resigned 08 Jan 2001

CLIFTON, Roger Cheston

Resigned
Elmbridge House, HaslemereGU27 3LL
Secretary
Appointed 19 Apr 2001
Resigned 13 Jun 2008

DAFFERN, Paul George

Resigned
Woodlands, AbingdonOX13 5NN
Secretary
Appointed 08 Jan 2001
Resigned 19 Apr 2001

ESAM, John Charles

Resigned
Yewtree House, OlneyMK46 5AF
Secretary
Appointed 29 Jan 1999
Resigned 30 Sept 1999

GATEHOUSE, Mary Annabel

Resigned
Airport Way, LutonLU2 9LY
Secretary
Appointed 16 Jul 2008
Resigned 27 Nov 2013

PAUL, Swati

Resigned
Percival House, LutonLU2 9NU
Secretary
Appointed 05 May 2020
Resigned 17 Feb 2021

SMITH, Robin Geoffrey Gilbert

Resigned
Queen Annes, CranbrookTN17 1BN
Secretary
Appointed 19 Aug 1998
Resigned 29 Jan 1999

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 12 Jan 1998
Resigned 19 Aug 1998

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 22 Jan 2014
Resigned 07 Jun 2017

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 17 Feb 2021
Resigned 17 Nov 2021

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 07 Jun 2017
Resigned 05 May 2020

ALVAREZ AMADOR, Miguel

Resigned
C/Montserrat, 182b,, MadridFOREIGN
Born August 1956
Director
Appointed 20 Sept 2005
Resigned 14 Mar 2011

ANGOITIA GRIJALBA, Juan

Resigned
Madrid28046
Born November 1970
Director
Appointed 11 Jul 2016
Resigned 11 Oct 2016

ANGOITIA GRIJALBA, Juan

Resigned
Madrid28046
Born November 1970
Director
Appointed 29 Nov 2013
Resigned 11 Jul 2016

ASCACIBAR, Jose Ignacio

Resigned
Edificio Piovera Azul, Madrid28042
Born May 1964
Director
Appointed 25 Jun 2018
Resigned 24 Oct 2022

BARTON, Nicholas

Resigned
London Luton Airport, LutonLU2 9LY
Born August 1966
Director
Appointed 11 Oct 2016
Resigned 14 Dec 2018

BISHOP, Anthony J

Resigned
2509 Patricia Avenue, UsaFOREIGN
Born February 1956
Director
Appointed 21 May 1998
Resigned 19 Aug 1998

BRENNAN, Daniel Joseph, Lord

Resigned
London Luton Airport, LutonLU2 9LY
Born March 1942
Director
Appointed 16 Oct 2014
Resigned 11 Jul 2016

BROOKS, Keith Michael

Resigned
302 Cyncoed Road, CardiffCF23 6RX
Born June 1948
Director
Appointed 21 Oct 1999
Resigned 30 Jun 2005

BROWN, Malcolm

Resigned
134 Percival Way, LutonLU2 9NU
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 24 Jun 2020

BULLOCK, Robert Benson

Resigned
Apartment 300, Glendale91203
Born June 1953
Director
Appointed 19 Aug 1998
Resigned 20 Oct 1999

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 12 Jan 1998
Resigned 21 May 1998

Persons with significant control

1

134 Percival Way, LutonLU2 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

307

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
27 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Resolution
5 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Change Sail Address Company With New Address
16 April 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Auditors Resignation Company
31 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
29 May 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
5 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
8 August 2006
288cChange of Particulars
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
10 April 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
155(6)b155(6)b
Legacy
21 December 2004
155(6)a155(6)a
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
363aAnnual Return
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288cChange of Particulars
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
288cChange of Particulars
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
88(2)R88(2)R
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
88(2)R88(2)R
Legacy
5 February 2000
88(2)R88(2)R
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
363aAnnual Return
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
7 September 1998
287Change of Registered Office
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
123Notice of Increase in Nominal Capital
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
88(2)R88(2)R
Legacy
8 June 1998
123Notice of Increase in Nominal Capital
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1998
NEWINCIncorporation