LUTON CENTRE LIMITED

Register to unlock more data on OkredoRegister

LUTON CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05968221

Incorporation date

16/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105-111 High Street, Houghton Regis, Dunstable LU5 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon22/04/2026
Replacement filing of PSC01 for Dr Sarabjit Singh Bhandal
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon14/11/2025
Appointment of Mrs Tarinder Kaur Bhandal as a director on 2025-11-14
dot icon15/10/2025
Satisfaction of charge 1 in full
dot icon26/09/2025
Change of details for Obex Group Limited as a person with significant control on 2025-09-26
dot icon26/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Registration of charge 059682210002, created on 2025-08-06
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/04/2025
Cessation of Gurjit Singh Bhandal as a person with significant control on 2024-03-31
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon07/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon09/04/2021
Second filing for the appointment of Dr Andrew Mark Entwistle as a director
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/07/2020
Previous accounting period extended from 2020-03-22 to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon08/06/2020
Termination of appointment of Gurpal Singh Bhandal as a secretary on 2020-06-08
dot icon08/06/2020
Termination of appointment of Gurpal Singh Bhandal as a director on 2020-06-08
dot icon08/06/2020
Cessation of Gurpal Singh Bhandal as a person with significant control on 2020-06-08
dot icon02/01/2020
Audit exemption subsidiary accounts made up to 2019-03-22
dot icon31/12/2019
Audit exemption statement of guarantee by parent company for period ending 22/03/19
dot icon31/12/2019
Notice of agreement to exemption from audit of accounts for period ending 22/03/19
dot icon31/12/2019
Consolidated accounts of parent company for subsidiary company period ending 22/03/19
dot icon23/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon15/07/2019
Registered office address changed from 14 David Mews London W1U 6EQ England to 105-111 High Street Houghton Regis Dunstable LU5 5BJ on 2019-07-15
dot icon17/12/2018
Consolidated accounts of parent company for subsidiary company period ending 22/03/18
dot icon17/12/2018
Audit exemption subsidiary accounts made up to 2018-03-22
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 22/03/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 22/03/18
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon04/01/2018
Director's details changed for Mr Gurpal Singh Bhandal on 2018-01-03
dot icon04/01/2018
Director's details changed for Dr Andrew Mark Entwistle on 2018-01-03
dot icon27/12/2017
Audit exemption statement of guarantee by parent company for period ending 22/03/17
dot icon27/12/2017
Consolidated accounts of parent company for subsidiary company period ending 22/03/17
dot icon27/12/2017
Notice of agreement to exemption from audit of accounts for period ending 22/03/17
dot icon27/12/2017
Audit exemption subsidiary accounts made up to 2017-03-22
dot icon26/07/2017
Audit exemption statement of guarantee by parent company for period ending 22/03/16
dot icon26/07/2017
Notice of agreement to exemption from audit of accounts for period ending 22/03/16
dot icon20/07/2017
Consolidated accounts of parent company for subsidiary company period ending 22/03/16
dot icon20/07/2017
Audit exemption statement of guarantee by parent company for period ending 22/03/16
dot icon20/07/2017
Notice of agreement to exemption from audit of accounts for period ending 22/03/16
dot icon20/07/2017
Audit exemption subsidiary accounts made up to 2016-03-22
dot icon05/07/2017
Notification of Obex Group Limited as a person with significant control on 2016-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/07/2017
Notification of Sarabjit Singh Bhandal as a person with significant control on 2016-06-30
dot icon05/07/2017
Notification of Gurjit Singh Bhandal as a person with significant control on 2016-06-30
dot icon05/07/2017
Notification of Gurpal Singh Bhandal as a person with significant control on 2016-06-30
dot icon13/03/2017
Previous accounting period shortened from 2016-03-23 to 2016-03-22
dot icon14/02/2017
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 14 David Mews London W1U 6EQ on 2017-02-14
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-23
dot icon05/07/2016
Director's details changed for Gurpal Singh Bhandal on 2016-07-05
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/12/2015
Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 2015-12-24
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/04/2015
Appointment of Gurpal Singh Bhandal as a director on 2015-04-09
dot icon13/04/2015
Appointment of Dr Andrew Mark Entwistle as a director on 2015-04-09
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon26/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Secretary's details changed for Gurpal Singh Bhandal on 2013-05-13
dot icon13/05/2013
Director's details changed for Sarabjit Singh Bhandal on 2013-05-13
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Return made up to 16/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Secretary's change of particulars / gurpal bhandal / 01/05/2008
dot icon04/12/2007
Return made up to 16/10/07; full list of members
dot icon24/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/11/2006
Director's particulars changed
dot icon16/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Entwistle, Andrew Mark, Dr
Director
09/04/2015 - Present
7
Bhandal, Gurpal Singh
Secretary
16/10/2006 - 08/06/2020
5
Bhandal, Sarabjit Singh, Dr
Director
16/10/2006 - Present
4
Bhandal, Tarinder Kaur
Director
14/11/2025 - Present
9

Persons with Significant Control

5
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 LUTON CENTRE LIMITED

LUTON CENTRE LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at 105-111 High Street, Houghton Regis, Dunstable LU5 5BJ. 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 LUTON CENTRE LIMITED?

toggle

LUTON CENTRE LIMITED is currently Active. It was registered on 16/10/2006 .

Where is LUTON CENTRE LIMITED located?

toggle

LUTON CENTRE LIMITED is registered at 105-111 High Street, Houghton Regis, Dunstable LU5 5BJ.

What does LUTON CENTRE LIMITED do?

toggle

LUTON CENTRE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for LUTON CENTRE LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement filing of PSC01 for Dr Sarabjit Singh Bhandal.