WIGMORE LANE FLATS NO. 3 (LUTON) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to C/O S.R Wood & Son Property Mangement Unit 4, Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS HELEN JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 30/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD SIMPKINS

View Document

01/05/151 May 2015 30/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ENOS

View Document

07/05/147 May 2014 30/04/14 NO MEMBER LIST

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/132 May 2013 30/04/13 NO MEMBER LIST

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 30/04/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRNIE

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED ELIZABETH JANE ENOS

View Document

12/05/1112 May 2011 30/04/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOREGE BIRNIE / 12/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED THOMAS ANTONY FISHER

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 4 OSBORN HOUSE EDWARD STREET DUNSTABLE BEDFORDSHIRE LU6 1HE

View Document

08/09/108 September 2010 SECRETARY APPOINTED RUPERT JAMES NIXON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY COLIN SIMPSON

View Document

24/05/1024 May 2010 30/04/10

View Document

02/02/102 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIMPKINS

View Document

15/12/0815 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 9 BEDFORD SQUARE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5ES

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 3 WESTFIELD ROAD DUNSTABLE BEDFORDSHIRE LU6 1DN

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 20/04/00

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/05/997 May 1999 ANNUAL RETURN MADE UP TO 20/04/99

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 20/04/98

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 20/04/97

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 ANNUAL RETURN MADE UP TO 20/04/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/05/9522 May 1995 ANNUAL RETURN MADE UP TO 20/04/95

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 20/04/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 ANNUAL RETURN MADE UP TO 20/04/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: TOP FLOOR SCOTFIELD COURT HANDCROSS ROAD LUTON BEDS LU2 8JL

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ANNUAL RETURN MADE UP TO 25/03/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/04/919 April 1991 ANNUAL RETURN MADE UP TO 25/03/91

View Document

01/03/911 March 1991 ANNUAL RETURN MADE UP TO 03/04/90

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 ANNUAL RETURN MADE UP TO 24/03/89

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 ANNUAL RETURN MADE UP TO 22/08/88

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/04/8730 April 1987 29/01/87 NSC

View Document

30/05/8630 May 1986 ANNUAL RETURN MADE UP TO 12/05/86

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

04/02/774 February 1977 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