Background WavePink WaveYellow Wave

LUTON CULTURAL SERVICES TRUST (06373488)

LUTON CULTURAL SERVICES TRUST (06373488) is an active UK company. incorporated on 17 September 2007. with registered office in Luton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 2 other business activities. LUTON CULTURAL SERVICES TRUST has been registered for 18 years. Current directors include AHMED, Safeer, BEGUM, Julma, HUSSAIN, Bilal and 12 others.

Company Number
06373488
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2007
Age
18 years
Address
65-67 The Hat Factory Arts Centre, Luton, LU1 2EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AHMED, Safeer, BEGUM, Julma, HUSSAIN, Bilal, ISLES, Charmaine Rosemary, LARREA, Carlota, Dr, LUDDINGTON, Julia Elizabeth, MARSHALL, Nigel John, MISTRY, Pritesh Kumar Chandrakant, MORGAN-MACLEOD, William David, READ, Joanne Elizabeth, SADIQ, Sufian, SALEEM, Tahmina, SMALLEY, Robert Slade, STARK, Andrea Goddard, STRANGE, Andrew Mark
SIC Codes
90040, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON CULTURAL SERVICES TRUST

LUTON CULTURAL SERVICES TRUST is an active company incorporated on 17 September 2007 with the registered office located in Luton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 2 other business activities. LUTON CULTURAL SERVICES TRUST was registered 18 years ago.(SIC: 90040, 91012, 91020)

Status

active

Active since 18 years ago

Company No

06373488

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

65-67 The Hat Factory Arts Centre Bute Street Luton, LU1 2EY,

Previous Addresses

Luton Central Library St Georges Square Luton Bedfordshire LU1 2NG
From: 17 September 2007To: 6 March 2020
Timeline

65 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

AHMED, Safeer

Active
Queensway, Milton KeynesMK2 2EB
Born August 1984
Director
Appointed 29 Sept 2022

BEGUM, Julma

Active
Coniston Road, LutonLU3 2PP
Born November 1984
Director
Appointed 09 Feb 2021

HUSSAIN, Bilal

Active
Honeygate, LutonLU2 7EP
Born January 1983
Director
Appointed 24 Mar 2022

ISLES, Charmaine Rosemary

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born November 1962
Director
Appointed 11 Jul 2024

LARREA, Carlota, Dr

Active
Oakfield Avenue, HitchinSG4 9JB
Born April 1963
Director
Appointed 09 May 2019

LUDDINGTON, Julia Elizabeth

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born October 1983
Director
Appointed 11 Jul 2024

MARSHALL, Nigel John

Active
Bute Street, LutonLU1 2EY
Born November 1965
Director
Appointed 11 Jul 2024

MISTRY, Pritesh Kumar Chandrakant

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born October 1987
Director
Appointed 11 Jul 2024

MORGAN-MACLEOD, William David

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born December 1984
Director
Appointed 14 Jan 2026

READ, Joanne Elizabeth

Active
The Leas, Hemel HempsteadHP3 8BP
Born March 1972
Director
Appointed 24 Mar 2022

SADIQ, Sufian

Active
Leicester Road, LutonLU4 8SF
Born September 1984
Director
Appointed 17 Sept 2018

SALEEM, Tahmina

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born March 1971
Director
Appointed 05 Jun 2025

SMALLEY, Robert Slade

Active
Moreton Avenue, HarpendenAL5 2ET
Born March 1966
Director
Appointed 17 Sept 2018

STARK, Andrea Goddard

Active
Greater Foxes, CambridgeCB21 5EZ
Born August 1962
Director
Appointed 15 Dec 2022

STRANGE, Andrew Mark

Active
337 Beechwood Road, LutonLU4 9RE
Born June 1971
Director
Appointed 22 Apr 2008

ANGELL, Brian Thomas

Resigned
St Georges Square, LutonLU1 2NG
Secretary
Appointed 02 Jul 2012
Resigned 31 Dec 2019

BROWN, Sandra Patricia

Resigned
Runley Road, LutonLU1 1TY
Secretary
Appointed 23 Jul 2008
Resigned 31 Mar 2009

KIRK, Roger

Resigned
Addington Cottage 35a High Street, HenlowSG16 6AA
Secretary
Appointed 07 Mar 2008
Resigned 23 Jul 2008

PENZO, Vanessa

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Secretary
Appointed 02 Mar 2020
Resigned 10 Oct 2023

SHINE, Barry Clive

Resigned
St. Georges Square, LutonLU1 2NG
Secretary
Appointed 01 Apr 2009
Resigned 05 Jul 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 Sept 2007
Resigned 03 Mar 2008

AHAD, Mohammad Anayet Rubby

Resigned
Teasel Avenue, Milton KeynesMK14 7DS
Born November 1968
Director
Appointed 14 Mar 2012
Resigned 28 Jan 2021

AHMED, Zulfqar

Resigned
29 Belmont Road, LutonLU1 1LL
Born November 1963
Director
Appointed 17 Jan 2008
Resigned 18 Nov 2009

AKBAR, Waheed

Resigned
Morgan Close, LutonLU4 9GN
Born December 1961
Director
Appointed 23 Jul 2008
Resigned 20 Nov 2009

BATESON, Alison Margaret

Resigned
St Georges Square, LutonLU1 2NG
Born January 1959
Director
Appointed 13 Mar 2013
Resigned 10 Nov 2016

BORTHWICK, Clive Oliver

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Born August 1950
Director
Appointed 07 Aug 2009
Resigned 31 Dec 2021

CASTLEMAN, Paul Clive

Resigned
St Georges Square, LutonLU1 2NG
Born April 1950
Director
Appointed 19 May 2015
Resigned 31 May 2017

CHAMBERLAIN, Rosemeire

Resigned
63 Wardown Crescent, LutonLU2 7JT
Born September 1974
Director
Appointed 17 Jan 2008
Resigned 19 Apr 2010

CLEWER, Andrew

Resigned
Capability Green, LutonLU1 3LU
Born May 1967
Director
Appointed 12 Jan 2010
Resigned 13 Dec 2012

COTTON, Nadine Helen

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Born September 1974
Director
Appointed 11 Jul 2024
Resigned 12 Aug 2025

EDWARDS, Elise Coralie

Resigned
St Georges Square, LutonLU1 2NG
Born September 1965
Director
Appointed 17 Jan 2008
Resigned 25 Feb 2011

GIBSON, Nicholas Clive

Resigned
Hegg Hill, AshfordTN27 8NX
Born October 1956
Director
Appointed 17 Sept 2007
Resigned 14 May 2024

GOODRIDGE, David James

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Born October 1953
Director
Appointed 10 Jan 2016
Resigned 05 Oct 2021

GOODRIDGE, David James

Resigned
Bowers Way, HarpendenAL5 4EP
Born October 1953
Director
Appointed 19 Nov 2014
Resigned 06 Aug 2015

GULLIVER, Nita Marie

Resigned
Sunningdale, LutonLU2 7TE
Born March 1973
Director
Appointed 17 Jan 2008
Resigned 25 Feb 2011
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
11 December 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 December 2020
MR05Certification of Charge
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2008
MEM/ARTSMEM/ARTS
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Incorporation Company
17 September 2007
NEWINCIncorporation