Background WavePink WaveYellow Wave

LONDON LUTON HOTEL 2010 LIMITED (07153685)

LONDON LUTON HOTEL 2010 LIMITED (07153685) is an active UK company. incorporated on 10 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON LUTON HOTEL 2010 LIMITED has been registered for 16 years. Current directors include LEWIS, Nicholas Peter, O'REILLY, Niall.

Company Number
07153685
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Nicholas Peter, O'REILLY, Niall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LUTON HOTEL 2010 LIMITED

LONDON LUTON HOTEL 2010 LIMITED is an active company incorporated on 10 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON LUTON HOTEL 2010 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07153685

LTD Company

Age

16 Years

Incorporated 10 February 2010

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 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 19 December 2017To: 2 October 2024
5th Floor Ergon House Horseferry Road London SW1W 0EN
From: 10 July 2014To: 19 December 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 15 September 2010To: 10 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 February 2010To: 15 September 2010
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Nov 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 15 Jun 2023

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 10 Feb 2010

O'REILLY, Niall

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1991
Director
Appointed 15 Jun 2023

FERGUSON, Stephanie

Resigned
56 Bloemfontein Road, LondonW12 7FE
Secretary
Appointed 01 Dec 2015
Resigned 12 May 2017

MULLARD, Thomas Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 08 Jan 2015
Resigned 01 Dec 2015

UNADKAT, Aleena

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 12 May 2017
Resigned 15 Jun 2023

CLARKE, Pierre

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1972
Director
Appointed 10 Feb 2010
Resigned 23 May 2019

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 01 Dec 2015
Resigned 15 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Thomas Edward Mullard

Ceased
St Magnus House, LondonEC3R 6HD
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Feb 2017

Mr Pierre Clarke

Ceased
St Magnus House, LondonEC3R 6HD
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Feb 2017

Mr Nicholas Peter Lewis

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Feb 2017
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Legacy
17 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Incorporation Company
10 February 2010
NEWINCIncorporation