DOWNS ROAD LUTON (NO 2) MANAGEMENT CO LTD

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Termination of appointment of Peter Kelvin Seilly as a director on 2025-05-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WESTLEY

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

08/11/208 November 2020 NOTIFICATION OF PSC STATEMENT ON 02/11/2020

View Document

08/11/208 November 2020 CESSATION OF MARTIN WESTLEY AS A PSC

View Document

17/09/2017 September 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MS SANDRA ANDREWS

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 48 AYLESBURY STREET FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2BA ENGLAND

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR PETER KELVIN SEILLY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR IQBAL SINGH MIDHA

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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