Background WavePink WaveYellow Wave

LUTON SERVICES LIMITED (03907044)

LUTON SERVICES LIMITED (03907044) is an active UK company. incorporated on 14 January 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUTON SERVICES LIMITED has been registered for 26 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
03907044
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON SERVICES LIMITED

LUTON SERVICES LIMITED is an active company incorporated on 14 January 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUTON SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03907044

LTD Company

Age

26 Years

Incorporated 14 January 2000

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EASYJET SERVICES LIMITED
From: 14 January 2000To: 26 January 2004
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 7 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road Heathrow Airport Hounslow Middlesex TW6 3AE
From: 14 January 2000To: 7 May 2010
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 19
Director Joined
May 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARKINS, Owen Stephen

Active
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Shoreham Road, LondonTW6 3RT
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 11 Aug 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 12 Jan 2004
Resigned 11 Aug 2005

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

WOODWARD, Deborah Anne

Resigned
37a Lavender Gardens, LondonSW11 1DJ
Secretary
Appointed 10 Aug 2000
Resigned 12 Jan 2004

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 14 Jan 2000

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 10 Aug 2000

BOYD, Andrew

Resigned
New Square, MiddlesexTW14 8HA
Born October 1963
Director
Appointed 12 Jan 2004
Resigned 15 Aug 2014

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 28 Jul 2009
Resigned 30 Oct 2010

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

ESSEX, Christopher

Resigned
3 Wentworth Gardens, ToddingtonN5 6DN
Born August 1962
Director
Appointed 12 Jan 2004
Resigned 14 Dec 2007

GOOVAERTS, Dirk Josef Cornelia

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born January 1963
Director
Appointed 31 Dec 2014
Resigned 13 Jul 2016

HARRAWAY, Peter David

Resigned
New Square, MiddlesexTW14 8HA
Born November 1981
Director
Appointed 13 May 2011
Resigned 31 Dec 2014

HARRISON, Joanne Marie

Resigned
16 Chiltern Place, HenlowSG16 6BG
Born August 1974
Director
Appointed 20 Oct 2005
Resigned 01 Feb 2007

INSTONE, Paul Robert

Resigned
81 Leslie Road, DorkingRH4 1PW
Born April 1960
Director
Appointed 12 Jan 2004
Resigned 19 Aug 2004

JENKINS, Graeme Mckinlay

Resigned
29 Britannia Building, LondonN1 7RP
Born August 1975
Director
Appointed 15 Dec 2005
Resigned 20 Apr 2006

JENKINS, Graeme Mckinlay

Resigned
34a Warriston Road, EdinburghEH7 4HP
Born August 1975
Director
Appointed 19 Aug 2004
Resigned 23 Nov 2005

MACMILLAN, Ian Clive

Resigned
33 Dreghorn, LoanEH13 0DF
Born September 1948
Director
Appointed 12 Jan 2004
Resigned 11 Aug 2005

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 29 May 2019
Resigned 01 Apr 2021

NIEKERK, Deon Van

Resigned
Priors Keep, FleetGU52 7LB
Born July 1972
Director
Appointed 13 Jul 2016
Resigned 29 May 2019

PALMER, Robert

Resigned
Brookwood, SharpenhoeMK45 4SP
Born November 1966
Director
Appointed 12 Jan 2004
Resigned 25 Oct 2007

PEARCE, Matthew Alan

Resigned
17 Greenfield Road, East SussexBN21 1JJ
Born July 1966
Director
Appointed 01 Feb 2007
Resigned 13 Nov 2008

ROBERTS, Rebecca Anne

Resigned
Browning CloseGU15 1DJ
Born October 1978
Director
Appointed 20 Apr 2006
Resigned 28 Jul 2009

SAGOO, Randeep Singh

Resigned
New Square, MiddlesexTW14 8HA
Born March 1971
Director
Appointed 15 Aug 2014
Resigned 13 Jul 2016

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SZUCS, Mike

Resigned
2 Ashley Gardens, HarpendenAL5 3EY
Born February 1966
Director
Appointed 30 Sept 2005
Resigned 29 Sept 2006

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 13 Jul 2016
Resigned 25 Mar 2024

WALKER, Mervyn

Resigned
New Square, MiddlesexTW14 8HA
Born April 1960
Director
Appointed 12 Jan 2004
Resigned 14 Dec 2010

WALTON, Christopher John

Resigned
25 Radnor Place, LondonW2 2TG
Born June 1957
Director
Appointed 14 Jan 2000
Resigned 12 Jan 2004

WEBSTER, Raymond Douglas

Resigned
16 Gardnor Road, LondonNW3 1HA
Born July 1946
Director
Appointed 14 Jan 2000
Resigned 12 Jan 2004

WILSON, Giles Robert Bryant

Resigned
New Square, MiddlesexTW14 8HA
Born November 1973
Director
Appointed 15 Apr 2011
Resigned 16 Aug 2011

WINTER, Edward William Bruce

Resigned
Parrs Corner, BetchworthRH3 7DE
Born January 1947
Director
Appointed 12 Jan 2004
Resigned 30 Sept 2005

YIEND, Simon John

Resigned
17 Binscombe Lane, GodalmingGU7 3PN
Born April 1955
Director
Appointed 11 Aug 2005
Resigned 20 Sept 2006

Persons with significant control

1

Shoreham Road, LondonTW6 3RT

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

168

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Legacy
7 March 2005
288cChange of Particulars
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363aAnnual Return
Legacy
15 March 2004
363(353)363(353)
Legacy
15 March 2004
363(190)363(190)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2004
MEM/ARTSMEM/ARTS
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
30 January 2004
287Change of Registered Office
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
353353
Legacy
10 February 2000
190190
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
88(2)R88(2)R
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
14 January 2000
NEWINCIncorporation