LUTON HIGHGATE LTD

Company Documents

DateDescription
05/09/255 September 2025 Termination of appointment of Mohammed Iqbal as a director on 2025-08-22

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Mohammed Iqbal on 2022-11-18

View Document

22/11/2222 November 2022 Registered office address changed from 65 Curzon Street London W1J 8PE England to 8-10 Hill Street Mayfair London W1J 5NG on 2022-11-22

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

02/02/222 February 2022 Termination of appointment of Ajaz Ahmed as a director on 2022-01-18

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-03-30

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 52 BROOK STREET LONDON W1K 5DS ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 65 CURZON STREET LONDON W1J 8PE ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 52 52 BROOK STREET LONDON W1K 5DS ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ AHMED / 19/01/2017

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 8 PARK PLACE STEVENAGE TOWN CENTRE STEVENAGE SG1 1DP ENGLAND

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL / 19/01/2017

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company