LUTON CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

LUTON CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466059

Incorporation date

14/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 New Bedford Road, Luton, Bedfordshire LU1 1SACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon24/02/2026
Termination of appointment of Nazarul-Islam Adam Nicholls as a director on 2026-02-19
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon06/11/2025
Director's details changed for Mr Nazarul-Islam Adam Nicholls on 2025-11-04
dot icon30/10/2025
Director's details changed for Mr Ehsan Asif Alam on 2025-10-28
dot icon17/09/2025
Termination of appointment of Peter Sutton as a director on 2025-09-15
dot icon20/08/2025
Director's details changed for Miss Geeta Daswani on 2025-05-23
dot icon20/08/2025
Termination of appointment of Umme Ali as a director on 2025-07-24
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon13/05/2024
Appointment of Mr Ehsan Asif Alam as a director on 2024-05-10
dot icon02/02/2024
Appointment of Mrs Susan Deborah Jones as a director on 2024-01-25
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon25/05/2023
Termination of appointment of Peter Blanking as a director on 2023-05-11
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/08/2022
Appointment of Miss Fatima Begum as a director on 2022-08-13
dot icon19/07/2022
Appointment of Miss Geeta Daswani as a director on 2022-07-02
dot icon19/07/2022
Termination of appointment of Tahir Khan as a director on 2022-06-21
dot icon24/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Resolutions
dot icon18/05/2022
Appointment of Councillor Umme Ali as a director on 2022-05-08
dot icon15/03/2022
Director's details changed for Mr Haidar Ali Rashid on 2022-03-15
dot icon07/03/2022
Appointment of Mr Alistair Byth Mckenzie as a director on 2022-01-27
dot icon07/03/2022
Appointment of Mr Haidar Ali Rashid as a director on 2022-01-27
dot icon07/03/2022
Termination of appointment of Faith Widdowson as a director on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Adam Nicholls on 2022-03-07
dot icon07/03/2022
Termination of appointment of Khtija Malik as a director on 2022-01-27
dot icon17/01/2022
Accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/11/2021
Director's details changed for Ms Melanie Neale on 2021-10-31
dot icon11/11/2021
Appointment of Mrs Kathryn Dale as a director on 2021-10-21
dot icon11/11/2021
Appointment of Councillor Khtija Malik as a director on 2021-10-21
dot icon11/11/2021
Termination of appointment of Yasmin Waheed as a director on 2021-10-26
dot icon13/08/2021
Appointment of Miss Faith Widdowson as a director on 2021-03-25
dot icon13/08/2021
Appointment of Mr Adam Nicholls as a director on 2021-03-25
dot icon13/08/2021
Appointment of Mr Tahir Khan as a director on 2021-03-25
dot icon13/08/2021
Termination of appointment of Saima Hussain as a director on 2021-05-27
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon04/02/2021
Termination of appointment of Rosie Mae Mckay as a director on 2021-01-25
dot icon09/10/2020
Termination of appointment of Mark Charles Wardrop as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Phillip Victor Sones as a director on 2020-10-09
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon11/11/2019
Appointment of Councillor Saima Hussain as a director on 2019-10-25
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Termination of appointment of Malgoizata Brady as a director on 2019-09-13
dot icon01/08/2019
Termination of appointment of Nazia Rafiq as a director on 2019-06-18
dot icon01/08/2019
Termination of appointment of Robert Bedford as a director on 2019-06-18
dot icon04/01/2019
Director's details changed for Mrs Rosie Mae Mckay on 2019-01-04
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon23/11/2018
Appointment of Mrs Nazia Rafiq as a director on 2018-11-23
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Director's details changed for Mrs Rosie Mae Mckay on 2018-07-26
dot icon10/07/2018
Termination of appointment of Jennifer Maria Rowlands as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Graham James Combe as a director on 2018-07-10
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon22/08/2017
Appointment of Mrs Yasmin Waheed as a director on 2017-08-17
dot icon13/01/2017
Termination of appointment of Masood Akhtar as a director on 2016-12-31
dot icon05/12/2016
Director's details changed for Ms Melanie Neale on 2016-12-05
dot icon29/11/2016
Appointment of Peter Sutton as a director on 2016-11-09
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/11/2016
Appointment of Councillor Jennifer Maria Rowlands as a director on 2016-11-09
dot icon28/11/2016
Appointment of Malgorzata Brady as a director on 2016-11-09
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Director's details changed for Ms Melanie Neale on 2016-06-13
dot icon01/07/2016
Registered office address changed from 24-26 King Street Luton Beds LU1 2DP to 15 New Bedford Road Luton Bedfordshire LU1 1SA on 2016-07-01
dot icon24/05/2016
Termination of appointment of Lucy Anne Cross as a director on 2016-05-19
dot icon24/05/2016
Termination of appointment of Roger George Talbot as a secretary on 2015-03-31
dot icon24/05/2016
Termination of appointment of Mohammed Fazil Zia as a director on 2013-03-31
dot icon24/05/2016
Termination of appointment of Malgoizata Brady as a director on 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-14 no member list
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-14 no member list
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Ms Melanie Neale as a director on 2014-07-09
dot icon15/07/2014
Appointment of Mr Robert Bedford as a director on 2014-07-09
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-14 no member list
dot icon24/10/2013
Termination of appointment of Ann Freeman as a director
dot icon24/10/2013
Termination of appointment of Jenny Davies as a director
dot icon04/12/2012
Annual return made up to 2012-11-14 no member list
dot icon22/10/2012
Appointment of Mr David Olney as a director
dot icon22/10/2012
Termination of appointment of Rebecca Scott as a director
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Appointment of Mrs Rosie Mae Mckay as a director
dot icon17/11/2011
Annual return made up to 2011-11-14 no member list
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Appointment of Mr Mohammed Zia as a director
dot icon19/09/2011
Appointment of Mrs Malgoizata Brady as a director
dot icon10/02/2011
Appointment of Mr Mark Charles Wardrop as a director
dot icon15/11/2010
Annual return made up to 2010-11-14 no member list
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Termination of appointment of Stephen Byass as a director
dot icon21/04/2010
Termination of appointment of Mary Punter as a director
dot icon09/12/2009
Annual return made up to 2009-11-14 no member list
dot icon09/12/2009
Director's details changed for Rebecca Briony Scott on 2009-11-14
dot icon09/12/2009
Director's details changed for Mary Anne Punter on 2009-11-14
dot icon09/12/2009
Director's details changed for Phillip Victor Sones on 2009-11-14
dot icon09/12/2009
Director's details changed for Graham James Combe on 2009-11-14
dot icon09/12/2009
Director's details changed for Ann Theresa Freeman on 2009-11-14
dot icon09/12/2009
Director's details changed for Jenny Davies on 2009-11-14
dot icon09/12/2009
Director's details changed for Lucy Anne Cross on 2009-11-14
dot icon09/12/2009
Director's details changed for Masood Akhtar on 2009-11-14
dot icon09/12/2009
Director's details changed for Stephen Nichol Byass on 2009-11-14
dot icon09/12/2009
Director's details changed for Peter Blanking on 2009-11-14
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon25/11/2008
Annual return made up to 14/11/08
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed masood akhtar logged form
dot icon04/02/2008
Director resigned
dot icon22/11/2007
Annual return made up to 14/11/07
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
New director appointed
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 14/11/06
dot icon15/12/2006
Director resigned
dot icon11/08/2006
Memorandum and Articles of Association
dot icon11/08/2006
Resolutions
dot icon18/04/2006
Annual return made up to 14/11/05
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon07/02/2006
New secretary appointed
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon04/01/2006
Director resigned
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Annual return made up to 14/11/04
dot icon02/12/2004
New director appointed
dot icon05/01/2004
Annual return made up to 14/11/03
dot icon05/01/2004
New secretary appointed;new director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon09/02/2003
Annual return made up to 14/11/02
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon25/02/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Annual return made up to 14/11/01
dot icon12/12/2001
Location of register of members
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director resigned
dot icon13/12/2000
Annual return made up to 14/11/00
dot icon09/11/2000
Location of register of members
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Annual return made up to 14/11/99
dot icon11/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon16/08/1999
Director resigned
dot icon24/03/1999
Director resigned
dot icon14/12/1998
New director appointed
dot icon25/11/1998
Annual return made up to 14/11/98
dot icon07/07/1998
Location of register of members
dot icon02/04/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/03/1998
Secretary resigned
dot icon14/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begum, Fatima
Director
13/08/2022 - Present
2
Scott, Rebecca Briony
Director
22/10/2003 - 04/10/2012
12
Khan, Tahir
Director
25/03/2021 - 21/06/2022
33
Blanking, Peter
Director
16/01/2006 - 11/05/2023
4
Jones, Susan Deborah
Director
25/01/2024 - Present
-

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 LUTON CITIZENS ADVICE BUREAU

LUTON CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 14/11/1997 with the registered office located at 15 New Bedford Road, Luton, Bedfordshire LU1 1SA. There are currently 9 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 CITIZENS ADVICE BUREAU?

toggle

LUTON CITIZENS ADVICE BUREAU is currently Active. It was registered on 14/11/1997 .

Where is LUTON CITIZENS ADVICE BUREAU located?

toggle

LUTON CITIZENS ADVICE BUREAU is registered at 15 New Bedford Road, Luton, Bedfordshire LU1 1SA.

What does LUTON CITIZENS ADVICE BUREAU do?

toggle

LUTON CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for LUTON CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Nazarul-Islam Adam Nicholls as a director on 2026-02-19.