LUTON SECURITIES LIMITED

Company Documents

DateDescription
03/08/253 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Change of details for Mr Joshua Bleier as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Director's details changed for Mr Joshua Bleier on 2023-12-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOSHUA BLEIER / 27/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOSHUA SAMUEL BLEIER / 27/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLEIER / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLEIER / 27/07/2017

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 6 WELL STREET LONDON E9 7PX

View Document

09/09/159 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/08/0917 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/027 October 2002 S252 DISP LAYING ACC 01/10/02

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 S366A DISP HOLDING AGM 01/10/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 6 WELL STREET LONDON E9 7PX

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/07/9827 July 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