LUTON HOO PARK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/02/254 February 2025 Change of details for Arora Hotels Limited as a person with significant control on 2025-02-04

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Registration of charge 036484880005, created on 2021-12-15

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Satisfaction of charge 3 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 036484880004 in full

View Document

16/12/2116 December 2021 Termination of appointment of Ronan Sean Callaghan as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Ronan Sean Callaghan as a secretary on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Simon Jeremy Willis as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Graeme Carl Bateman as a director on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Elite Hotels (Rotherwick) Ltd as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Notification of Arora Hotels Limited as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Registered office address changed from Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Sanjay Arora as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Surinder Arora as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Mr Carlton Jeffrey Brown as a director on 2021-12-15

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036484880004

View Document

08/03/198 March 2019 ADOPT ARTICLES 15/02/2019

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE HOTELS (ROTHERWICK) LTD

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CARL BATEMAN / 31/03/2017

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR RONAN SEAN CALLAGHAN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MUGLESTON

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR RONAN SEAN CALLAGHAN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY CLAIR-MARIE SLATER

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR SIMON JEREMY WILLIS

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT VANDERPUMP

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MISS CLAIR-MARIE SLATER

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 17/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 COMPANY NAME CHANGED DIPLEMA 409 LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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