CARLISLE RETAIL SERVICES (LUTON) LIMITED

Register to unlock more data on OkredoRegister

CARLISLE RETAIL SERVICES (LUTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980378

Incorporation date

18/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/08/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Registration of charge 029803780011, created on 2023-07-06
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Re-registration of Memorandum and Articles
dot icon28/03/2023
Re-registration from a public company to a private limited company
dot icon28/03/2023
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/2022
Appointment of Rebecca Anne Chinn as a secretary on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a secretary on 2022-11-21
dot icon29/11/2022
Appointment of Abigail Frances Lovat as a director on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a director on 2022-11-21
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Registration of charge 029803780010, created on 2022-04-21
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/03/2022
Full accounts made up to 2020-12-29
dot icon07/03/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon09/02/2022
Termination of appointment of Michael Benjamin Shirt as a secretary on 2021-10-12
dot icon09/02/2022
Appointment of Guy Robert Phillips as a secretary on 2021-10-12
dot icon25/01/2022
Termination of appointment of Michael Benjamin Shirt as a director on 2021-10-12
dot icon24/06/2021
Appointment of Guy Robert Phillips as a director on 2021-05-27
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/02/2021
Accounts for a small company made up to 2019-12-31
dot icon30/11/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon20/10/2020
Change of details for Carlisle Support Services Group Limited as a person with significant control on 2020-04-29
dot icon02/09/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/04/2020
Secretary's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Director's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Director's details changed for Paul Andrew Evans on 2020-04-08
dot icon06/03/2020
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 2020-03-06
dot icon15/01/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon13/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon29/10/2019
Director's details changed for Paul Andrew Evans on 2019-03-29
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a director on 2019-03-07
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Julia Robertson as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a secretary on 2019-03-07
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a secretary on 2019-03-07
dot icon08/03/2019
Appointment of Paul Andrew Evans as a director on 2019-03-07
dot icon14/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/02/2016
Satisfaction of charge 3 in full
dot icon01/02/2016
Satisfaction of charge 4 in full
dot icon01/02/2016
Satisfaction of charge 7 in full
dot icon01/02/2016
Satisfaction of charge 8 in full
dot icon01/02/2016
Satisfaction of charge 6 in full
dot icon01/02/2016
Satisfaction of charge 029803780009 in full
dot icon01/09/2015
Auditor's resignation
dot icon03/08/2015
Miscellaneous
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon30/06/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/03/2014
Registration of charge 029803780009
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon29/06/2011
Certificate of change of name
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Appointment terminated director john markwell
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Appointment terminated director and secretary david pennington
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed andrew burchall
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2008
Resolutions
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon05/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
New director appointed
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned
dot icon30/10/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon07/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Director's particulars changed
dot icon23/05/2002
Return made up to 31/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: 6 ludgate square london EC4M 7AS
dot icon22/02/2001
Resolutions
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
New director appointed
dot icon17/05/2000
Secretary's particulars changed
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon07/01/2000
Director resigned
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX
dot icon17/11/1999
Director resigned
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Return made up to 31/03/99; full list of members
dot icon20/05/1999
Registered office changed on 20/05/99 from: albany place hyde way welwyn garden city hertfordshire SL7 3BG
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Secretary resigned
dot icon17/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon05/11/1998
Auditor's resignation
dot icon30/05/1998
Full accounts made up to 1997-12-28
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
Secretary resigned
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon31/12/1997
New director appointed
dot icon16/10/1997
Return made up to 18/10/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-12-29
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned;director resigned
dot icon29/10/1996
Return made up to 18/10/96; no change of members
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Delivery ext'd 3 mth 31/12/95
dot icon05/02/1996
Return made up to 18/10/95; full list of members
dot icon16/01/1996
New director appointed
dot icon13/01/1996
Particulars of mortgage/charge
dot icon08/12/1995
Director resigned
dot icon11/10/1995
Registered office changed on 11/10/95 from: recruit house 45-47 high street hemel hempstead hertfordshire HP1 3AG
dot icon18/09/1995
New director appointed
dot icon19/01/1995
Certificate of authorisation to commence business and borrow
dot icon19/01/1995
Application to commence business
dot icon19/01/1995
Accounting reference date notified as 31/12
dot icon19/01/1995
Ad 16/01/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/01/1995
New director appointed
dot icon16/01/1995
Memorandum and Articles of Association
dot icon09/01/1995
Certificate of change of name
dot icon09/01/1995
Certificate of change of name
dot icon07/01/1995
Director resigned;new director appointed
dot icon07/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Registered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Antony George
Director
19/12/1994 - 25/03/1999
11
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/1994 - 19/12/1994
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/10/1994 - 19/12/1994
99599
INSTANT COMPANIES LIMITED
Nominee Director
17/10/1994 - 19/12/1994
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE RETAIL SERVICES (LUTON) LIMITED

CARLISLE RETAIL SERVICES (LUTON) LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE RETAIL SERVICES (LUTON) LIMITED?

toggle

CARLISLE RETAIL SERVICES (LUTON) LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CARLISLE RETAIL SERVICES (LUTON) LIMITED located?

toggle

CARLISLE RETAIL SERVICES (LUTON) LIMITED is registered at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU.

What does CARLISLE RETAIL SERVICES (LUTON) LIMITED do?

toggle

CARLISLE RETAIL SERVICES (LUTON) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARLISLE RETAIL SERVICES (LUTON) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.