HOME2HOMELUTON LIMITED

21-25 Adelaide Street 21-25 Adelaide Street, Luton, LU1 5BB, England
StatusACTIVE
Company No.08989157
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HOME2HOMELUTON LIMITED is an active private limited company with number 08989157. It was incorporated 10 years, 1 month, 19 days ago, on 09 April 2014. The company address is 21-25 Adelaide Street 21-25 Adelaide Street, Luton, LU1 5BB, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Rear of 370 Hitchin Road Luton LU2 7SR England

Change date: 2022-08-09

New address: 21-25 Adelaide Street 21-25 Adelaide Street Luton LU1 5BB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Collette Simpson

Change date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Collette Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Collette Simpson

Change date: 2019-08-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Ewa Zukowska

Termination date: 2016-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: 370 Rear Hitchin Road Luton LU2 7SR England

New address: Rear of 370 Hitchin Road Luton LU2 7SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: 370 Rear Hitchin Road Luton LU2 7SR

Old address: 370a Hitchin Road Luton LU2 7SR England

Change date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 370a Hitchin Road Luton LU2 7SR

Old address: 2 Marsh House Marsh Road Luton LU3 2RN

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malgorzata Ewa Zukowska

Appointment date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSMS SECURITY SERVICES LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11100778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DROPMID LIMITED

76 HAMPTON PARK,BRISTOL,BS6 6LJ

Number:01607467
Status:ACTIVE
Category:Private Limited Company

FRANCE CO. LIMITED

314 COLESHILL ROAD,BIRMINGHAM,B36 8BG

Number:11146949
Status:ACTIVE
Category:Private Limited Company

HITHER HOLDINGS LTD

HITHER BARN,,CHIPPENHAM,SN15 3RE

Number:10019824
Status:ACTIVE
Category:Private Limited Company

LOCAL CLEANERS LANCASHIRE LIMITED

12 PENDLE GROVE,ROYTON,OL2 5HN

Number:07665630
Status:ACTIVE
Category:Private Limited Company

STRATHURST LIMITED

SUITE 2, WEST HILL HOUSE,EPSOM,KT19 8JD

Number:01086610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source