LUTON RAMP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr Owen Stephen Harkins on 2023-07-27

View Document

18/08/2318 August 2023 Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEON NIEKERK

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK GOOVAERTS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DEON VAN NIEKERK

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 02/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 09/02/2015

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DIRK JOSEF CORNELIA GOOVAERTS

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HARRAWAY / 15/08/2014

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARRAWAY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR RANDEEP SINGH SAGOO

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED PETER DAVID HARRAWAY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RANDEEP SINGH SAGOO

View Document

11/01/1111 January 2011 SECTION 175/APPOINT DIRECTOR 13/12/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MERVYN WALKER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYD / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WALKER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WALKER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYD / 09/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 06/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED JAMES MARK CROSS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA ROBERTS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW PEARCE

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ROBERTS / 29/09/2008

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 S366A DISP HOLDING AGM 17/03/05

View Document

02/11/052 November 2005 RE SEC 369(3)(A) 238(4) 10/03/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 34 ELY PLACE LONDON EC1N 6TD

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 MEMORANDUM OF ASSOCIATION

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0424 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: EASYLAND LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9LS

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED EASYJET RAMP LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 £ NC 1000/2000 17/12/0

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 ADOPT ARTICLES 10/08/00

View Document

11/08/0011 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 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