Background WavePink WaveYellow Wave

LUTON INVESTCO (2) LIMITED (04171425)

LUTON INVESTCO (2) LIMITED (04171425) is an active UK company. incorporated on 2 March 2001. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUTON INVESTCO (2) LIMITED has been registered for 25 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
04171425
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Graham House, 7 Wyllyotts Place, Hertfordshire, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON INVESTCO (2) LIMITED

LUTON INVESTCO (2) LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUTON INVESTCO (2) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04171425

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

LAPORTE WAY PROPERTY TRADING (2) LIMITED
From: 23 April 2002To: 1 August 2002
LUTON INVESTCO (2) LIMITED
From: 2 May 2001To: 23 April 2002
FLOWBOOK LIMITED
From: 2 March 2001To: 2 May 2001
Contact
Address

Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire, EN6 2JD,

Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 10
Director Left
Jan 16
Loan Cleared
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 12 Sept 2001

ROWLANDSON, Edward Thomas Morton

Active
Graham House, 7 Wyllyotts Place, HertfordshireEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House, 7 Wyllyotts Place, HertfordshireEN6 2JD
Born December 1939
Director
Appointed 12 Sept 2001

SMITH, Nicholas Handran

Resigned
Flat 5, LondonW9 1EL
Secretary
Appointed 05 Apr 2001
Resigned 12 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 05 Apr 2001

ANDREWS, Donald Charles Mackenzie

Resigned
The White House, BedfordMK40 2PG
Born August 1960
Director
Appointed 10 May 2001
Resigned 12 Sept 2001

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 12 Sept 2001
Resigned 25 Apr 2007

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 05 Apr 2001
Resigned 29 Jun 2001

RODGER, Peter Robert Charles

Resigned
16 Links Road, High WycombeHP10 9LY
Born June 1951
Director
Appointed 27 Jun 2001
Resigned 12 Sept 2001

SAVAGE, Andrew John

Resigned
2 Griggs Orchard, SheringtonMK16 9PL
Born June 1947
Director
Appointed 27 Jun 2001
Resigned 12 Sept 2001

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, 7 Wyllyotts Place, HertfordshireEN6 2JD
Born October 1961
Director
Appointed 12 Sept 2001
Resigned 23 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Mar 2001
Resigned 05 Apr 2001

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

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

85

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 March 2002
AUDAUD
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
225Change of Accounting Reference Date
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation