Company NameLuftavia Ltd
Company StatusActive
Company Number09606592
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Secretary NameMiss Katharina Diehl
StatusCurrent
Appointed23 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Thomas Meakin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Graham Luke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Christian Mosebach
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed28 May 2021(6 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector - South East Asia Operations
Country of ResidenceThailand
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Thomas Noel Meakin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr David John Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2022)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Malcolm Kenneth Eustice
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2021)
RoleQuality & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameMr Fredrick Noel Meakin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2020(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 January 2021)
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director NameDr Florian Kunkel
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2020(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2021)
RoleOverseas Investment Director
Country of ResidenceGermany
Correspondence AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ

Location

Registered AddressThe Mill - Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 January 2021Appointment of Mr Graham Luke as a director on 25 January 2021 (2 pages)
25 January 2021Appointment of Mr Thomas Meakin as a director on 4 January 2021 (2 pages)
25 January 2021Termination of appointment of Malcolm Kenneth Eustice as a director on 25 January 2021 (1 page)
25 January 2021Termination of appointment of Fredrick Noel Meakin as a director on 25 January 2021 (1 page)
17 September 2020Appointment of Dr Florian Kunkel as a director on 15 September 2020 (2 pages)
18 August 2020Termination of appointment of Thomas Noel Meakin as a director on 18 August 2020 (1 page)
18 August 2020Change of details for Mr Thomas Noel Meakin as a person with significant control on 5 April 2019 (2 pages)
16 August 2020Appointment of Mr Fredrick Noel Meakin as a director on 16 August 2020 (2 pages)
16 August 2020Appointment of Mr Malcolm Kenneth Eustice as a director on 27 September 2019 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
5 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 173.833681
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 173.667014
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 170.833675
(3 pages)
23 January 2020Change of details for Mr Thomas Meakin as a person with significant control on 23 January 2020 (2 pages)
5 December 2019Registered office address changed from The Beehive City Place Gatwick Sussex RH6 0PA United Kingdom to The Mill - Heathrow Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 5 December 2019 (1 page)
5 December 2019Secretary's details changed for Miss Katharina Diehl on 2 December 2019 (1 page)
5 December 2019Director's details changed for Mr Thomas Noel Meakin on 2 December 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 September 2018Appointment of Mr David John Taylor as a director on 31 August 2018 (2 pages)
24 September 2018Director's details changed for Mr Thomas Noel Meakin on 1 August 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (6 pages)
18 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(5 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
20 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Change of share class name or designation (3 pages)
18 July 2016Change of share class name or designation (3 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3
(3 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3
(3 pages)
10 May 2016Secretary's details changed for Miss Katharina Diehl on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Thomas Noel Meakin on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Thomas Noel Meakin on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Miss Katharina Diehl on 10 May 2016 (1 page)
6 May 2016Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to The Beehive City Place Gatwick Sussex RH6 0PA on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to The Beehive City Place Gatwick Sussex RH6 0PA on 6 May 2016 (1 page)
14 August 2015Director's details changed for Mr Thomas Noel Meakin on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Thomas Noel Meakin on 14 August 2015 (2 pages)
13 August 2015Secretary's details changed for Miss Katharina Diehl on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page)
13 August 2015Secretary's details changed for Miss Katharina Diehl on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • EUR 20
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • EUR 20
(3 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • EUR 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • EUR 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)