Background WavePink WaveYellow Wave

WILLOW COURT (LUTTERWORTH) LIMITED (06315141)

WILLOW COURT (LUTTERWORTH) LIMITED (06315141) is an active UK company. incorporated on 17 July 2007. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLOW COURT (LUTTERWORTH) LIMITED has been registered for 18 years. Current directors include MILNE, Andrew.

Company Number
06315141
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
Unit 10 Mere Farm Business Complex, Northampton, NN6 9FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILNE, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COURT (LUTTERWORTH) LIMITED

WILLOW COURT (LUTTERWORTH) LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLOW COURT (LUTTERWORTH) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06315141

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Unit 10 Mere Farm Business Complex Red House Lane, Hannington Northampton, NN6 9FP,

Previous Addresses

19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH
From: 2 December 2011To: 6 September 2023
3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
From: 17 July 2007To: 2 December 2011
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILNE, Andrew

Active
Mere Farm Business Complex, HanningtonNN6 9FP
Born December 1967
Director
Appointed 10 Jun 2021

BLAND, Shane

Resigned
Commercial Street, BirminghamB1 1RS
Secretary
Appointed 03 Jul 2008
Resigned 26 Nov 2009

MILNE, Suzanne Jayne

Resigned
30 West End, NorthamptonNN6 6HJ
Secretary
Appointed 20 Jul 2007
Resigned 03 Jul 2008

CENTRICK LIMITED

Resigned
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 26 Nov 2009
Resigned 06 Sept 2023

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 20 Jul 2007

ACKRILL, James William

Resigned
Mere Farm Business Complex, NorthamptonNN6 9FP
Born June 1979
Director
Appointed 04 Aug 2009
Resigned 06 Sept 2023

JOHNS, Philip Andrew

Resigned
Mere Farm Business Complex, NorthamptonNN6 9FP
Born November 1980
Director
Appointed 05 Jun 2023
Resigned 06 Sept 2023

MILNE, Andrew

Resigned
30 West End, NorthamptonNN6 6HJ
Born December 1967
Director
Appointed 20 Jul 2007
Resigned 04 Aug 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Jul 2007
Resigned 20 Jul 2007
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Incorporation Company
17 July 2007
NEWINCIncorporation