Company NameLuton Enterprise Park Limited
Company StatusActive
Company Number11421068
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Stephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(4 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

13 September 2019Delivered on: 23 September 2019
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Freehold/leasehold property vested in or acquired by the company, as specified in the security agreement registered by this form MR01 including the freehold land on the west side of sundon park road, luton and registered at the land registry with title number BD211363.
Outstanding
23 October 2018Delivered on: 1 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold land on the west side of sundon park road, luton and registered at hm land registry with title number BD211363.
Outstanding

Filing History

19 August 2020Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages)
26 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Registration of charge 114210680002, created on 13 September 2019 (46 pages)
11 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
1 November 2018Registration of charge 114210680001, created on 23 October 2018 (47 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 July 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (2 pages)
9 July 2018Cessation of Marcol Associates Llp as a person with significant control on 2 July 2018 (1 page)
9 July 2018Notification of Marcol Industrial Investments Llp as a person with significant control on 2 July 2018 (2 pages)
9 July 2018Cessation of Stephen Andrew Lawrence as a person with significant control on 2 July 2018 (1 page)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)