Background WavePink WaveYellow Wave

LONDON INN HOTELS (LUTON) LTD (05517144)

LONDON INN HOTELS (LUTON) LTD (05517144) is an active UK company. incorporated on 25 July 2005. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LONDON INN HOTELS (LUTON) LTD has been registered for 20 years. Current directors include POPAT, Hon Shivaan Shillin, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
05517144
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
36 Railway Approach, Harrow, HA3 5AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POPAT, Hon Shivaan Shillin, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INN HOTELS (LUTON) LTD

LONDON INN HOTELS (LUTON) LTD is an active company incorporated on 25 July 2005 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LONDON INN HOTELS (LUTON) LTD was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05517144

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

LONDON INN HOTELS (SHEPHERD'S BUSH) LIMITED
From: 25 July 2005To: 3 June 2008
Contact
Address

36 Railway Approach Harrow, HA3 5AA,

Timeline

15 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
May 15
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Owner Exit
Aug 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Secretary
Appointed 01 Jul 2011

POPAT, Hon Shivaan Shillin

Active
Railway Approach, HarrowHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018

POPAT, Paavan, Hon

Active
Railway Approach, HarrowHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Born February 1978
Director
Appointed 01 Jun 2011

BAXTER, John Peter

Resigned
78 Chestnut Drive, PinnerHA5 1LY
Secretary
Appointed 18 Jul 2006
Resigned 29 Jun 2011

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed 25 Jul 2005
Resigned 15 Aug 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 25 Jul 2005
Resigned 25 Jul 2005

ACRES, Jennifer

Resigned
Railway Approach, HarrowHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
Railway Approach, HarrowHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

GIBBONS, William George

Resigned
81 Balmore Drive, ReadingRG4 8NN
Born February 1955
Director
Appointed 01 Apr 2007
Resigned 11 Aug 2010

JACKSON, Amanda Jane

Resigned
Railway Approach, HarrowHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Dolar

Resigned
Railway Approach, HarrowHA3 5AA
Born June 1953
Director
Appointed 25 Jul 2005
Resigned 29 Oct 2012

ROGERS, Duncan Walter

Resigned
51a High Street, Harrow On The HillHA3 3HT
Born May 1944
Director
Appointed 25 Jul 2005
Resigned 31 Mar 2007

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 25 Jul 2005
Resigned 25 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paavan Popat

Ceased
Railway Approach, HarrowHA3 5AA
Born February 1985

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 May 2016
Ceased 18 Jun 2020
Railway Approach, HarrowHA3 5AA

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

77

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 July 2005
NEWINCIncorporation