LUTON CULTURAL SERVICES TRUST

Register to unlock more data on OkredoRegister

LUTON CULTURAL SERVICES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06373488

Incorporation date

17/09/2007

Size

Group

Contacts

Registered address

Registered address

65-67 The Hat Factory Arts Centre, Bute Street, Luton LU1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon14/01/2026
Appointment of Mr William David Morgan-Macleod as a director on 2026-01-14
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/08/2025
Termination of appointment of Nadine Helen Cotton as a director on 2025-08-12
dot icon06/06/2025
Appointment of Ms Tahmina Saleem as a director on 2025-06-05
dot icon28/05/2025
Termination of appointment of Amy Jane Alexandra Nicholls as a director on 2025-05-27
dot icon10/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mrs Charmaine Rosemary Isles as a director on 2024-07-11
dot icon24/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon25/07/2024
Appointment of Ms Amy Jane Alexandra Nicholls as a director on 2024-07-11
dot icon18/07/2024
Appointment of Mr Pritesh Kumar Chandrakant Mistry as a director on 2024-07-11
dot icon17/07/2024
Appointment of Mr Nigel John Marshall as a director on 2024-07-11
dot icon17/07/2024
Appointment of Ms Julia Elizabeth Luddington as a director on 2024-07-11
dot icon17/07/2024
Appointment of Ms Nadine Helen Cotton as a director on 2024-07-11
dot icon20/05/2024
Termination of appointment of Nicholas Clive Gibson as a director on 2024-05-14
dot icon19/12/2023
Termination of appointment of Geoffrey John Mulgan as a director on 2023-12-14
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Vanessa Penzo as a secretary on 2023-10-10
dot icon19/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon06/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon11/01/2023
Appointment of Ms Andrea Goddard Stark as a director on 2022-12-15
dot icon17/10/2022
Appointment of Mr Safeer Ahmed as a director on 2022-09-29
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon02/09/2022
Termination of appointment of Yasmin Khan as a director on 2022-08-30
dot icon15/04/2022
Registration of charge 063734880004, created on 2022-03-29
dot icon07/04/2022
Appointment of Ms Joanne Elizabeth Read as a director on 2022-03-24
dot icon05/04/2022
Appointment of Mr Bilal Hussain as a director on 2022-03-24
dot icon05/01/2022
Termination of appointment of Clive Oliver Borthwick as a director on 2021-12-31
dot icon31/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of David James Goodridge as a director on 2021-10-05
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/02/2021
Appointment of Mrs Julma Begum as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Mohammad Anayet Rubby Ahad as a director on 2021-01-28
dot icon11/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 063734880003
dot icon11/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 063734880001
dot icon18/11/2020
Confirmation statement made on 2020-09-17 with updates
dot icon04/06/2020
Registration of charge 063734880003, created on 2020-05-27
dot icon06/03/2020
Registered office address changed from Luton Central Library St Georges Square Luton Bedfordshire LU1 2NG to 65-67 the Hat Factory Arts Centre Bute Street Luton LU1 2EY on 2020-03-06
dot icon05/03/2020
Appointment of Mrs Vanessa Penzo as a secretary on 2020-03-02
dot icon11/02/2020
Director's details changed for Mr Mohammad Anayet Rubby Ahad on 2020-02-11
dot icon06/02/2020
Termination of appointment of Brian Thomas Angell as a secretary on 2019-12-31
dot icon05/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/10/2019
Registration of charge 063734880002, created on 2019-10-03
dot icon09/10/2019
Registration of charge 063734880001, created on 2019-10-03
dot icon02/07/2019
Appointment of Dr Carlota Larrea as a director on 2019-05-09
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/11/2018
Director's details changed for Mr Sufian Sa on 2018-10-01
dot icon29/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/09/2018
Appointment of Mr Sufian Sa as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mrs Yasmin Khan as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mr Robert Smalley as a director on 2018-09-17
dot icon09/05/2018
Termination of appointment of Ann Geraldine Limb as a director on 2018-05-07
dot icon26/04/2018
Termination of appointment of Dipak Mistry as a director on 2018-04-13
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/11/2017
Director's details changed for Nicholas Clive Gibson on 2017-11-16
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon28/06/2017
Termination of appointment of Paul Clive Castleman as a director on 2017-05-31
dot icon25/04/2017
Termination of appointment of John Dyson Kingham as a director on 2017-04-12
dot icon14/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon11/01/2017
Appointment of Mr Geoffrey John Mulgan as a director on 2016-12-07
dot icon11/01/2017
Appointment of Dr Ann Geraldine Limb as a director on 2016-12-07
dot icon11/01/2017
Termination of appointment of Alison Margaret Bateson as a director on 2016-11-10
dot icon25/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/03/2016
Termination of appointment of David Michael Rawson as a director on 2016-03-16
dot icon26/01/2016
Appointment of Mr David James Goodridge as a director on 2016-01-10
dot icon06/01/2016
Termination of appointment of Laura Emma Lewis as a director on 2015-12-02
dot icon06/01/2016
Termination of appointment of Angela Catherine Lillian Viola as a director on 2015-12-02
dot icon29/10/2015
Annual return made up to 2015-09-17 no member list
dot icon29/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/08/2015
Termination of appointment of David James Goodridge as a director on 2015-08-06
dot icon15/07/2015
Termination of appointment of Rachel Louise Hopkins as a director on 2015-05-19
dot icon15/07/2015
Appointment of Mr Paul Clive Castleman as a director on 2015-05-19
dot icon07/01/2015
Appointment of Mr David James Goodridge as a director on 2014-11-19
dot icon27/10/2014
Annual return made up to 2014-09-17 no member list
dot icon24/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Miss Laura Emma Lewis as a director on 2014-09-04
dot icon01/08/2014
Termination of appointment of Jane Showell as a director on 2014-02-11
dot icon01/08/2014
Termination of appointment of Fahim Qureshi as a director on 2014-02-11
dot icon01/08/2014
Termination of appointment of Rosalind Lee as a director on 2014-01-31
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-09-17 no member list
dot icon15/03/2013
Appointment of Mrs Alison Margaret Bateson as a director
dot icon28/01/2013
Termination of appointment of Andrew Clewer as a director
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-09-17 no member list
dot icon07/11/2012
Director's details changed for Nicholas Clive Gibson on 2012-11-06
dot icon05/07/2012
Termination of appointment of Barry Shine as a secretary
dot icon05/07/2012
Appointment of Mr Brian Thomas Angell as a secretary
dot icon02/05/2012
Appointment of Mr Mohammad Anayet Rubby Ahad as a director
dot icon01/11/2011
Annual return made up to 2011-09-17 no member list
dot icon13/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/08/2011
Director's details changed for Mrs Jane Showell on 2011-04-28
dot icon04/08/2011
Appointment of Ms Rachel Louise Hopkins as a director
dot icon03/03/2011
Appointment of Mr Fahim Qureshi as a director
dot icon03/03/2011
Appointment of Mrs Jane Showell as a director
dot icon02/03/2011
Termination of appointment of Hazel Simmons as a director
dot icon02/03/2011
Termination of appointment of Nita Gulliver as a director
dot icon02/03/2011
Termination of appointment of Elise Edwards as a director
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon09/12/2010
Appointment of Mr Dipak Mistry as a director
dot icon18/11/2010
Annual return made up to 2010-09-17 no member list
dot icon18/11/2010
Director's details changed for Rosalind Lee on 2010-01-01
dot icon18/11/2010
Director's details changed for Angela Catherine Lillian Viola on 2010-01-01
dot icon18/11/2010
Director's details changed for Nita Marie Gulliver on 2009-11-18
dot icon22/06/2010
Termination of appointment of Rosemeire Chamberlain as a director
dot icon08/04/2010
Appointment of Mr Andrew Clewer as a director
dot icon07/04/2010
Director's details changed for Ms Hazel Marie Simmon on 2009-12-02
dot icon11/03/2010
Termination of appointment of Zulfqar Ahmed as a director
dot icon11/03/2010
Appointment of Dr David Michael Rawson as a director
dot icon11/03/2010
Appointment of Ms Hazel Marie Simmon as a director
dot icon04/12/2009
Termination of appointment of Waheed Akbar as a director
dot icon27/10/2009
Annual return made up to 2009-09-17 no member list
dot icon13/10/2009
Director's details changed for Mr Clive Oliver Borthwick on 2009-10-01
dot icon13/10/2009
Director's details changed for Elise Coralie Edwards on 2009-10-01
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/08/2009
Director's change of particulars / nita gulliver / 17/08/2009
dot icon17/08/2009
Director appointed mr clive oliver borthwick
dot icon22/04/2009
Secretary appointed mr barry clive shine
dot icon22/04/2009
Appointment terminated secretary sandra brown
dot icon02/03/2009
Director appointed waheed akbar
dot icon16/10/2008
Annual return made up to 17/09/08
dot icon16/10/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon15/10/2008
Secretary appointed mrs sandra brown
dot icon15/10/2008
Appointment terminated secretary roger kirk
dot icon07/05/2008
Director appointed councillor andrew mark strange
dot icon25/04/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/04/2008
Accounting reference date shortened from 30/09/2008 to 31/01/2008
dot icon31/03/2008
Registered office changed on 31/03/2008 from 1 park row leeds LS1 5AB
dot icon31/03/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon25/03/2008
Secretary appointed roger kirk
dot icon01/03/2008
Memorandum and Articles of Association
dot icon01/03/2008
Resolutions
dot icon18/02/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon17/09/2007
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Bilal
Director
24/03/2022 - Present
21
Sadiq, Sufian
Director
17/09/2018 - Present
7
Mulgan, Geoffrey John
Director
07/12/2016 - 14/12/2023
14
Marshall, Nigel John
Director
11/07/2024 - Present
2
Smalley, Robert Slade
Director
17/09/2018 - Present
6

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 CULTURAL SERVICES TRUST

LUTON CULTURAL SERVICES TRUST is an(a) Active company incorporated on 17/09/2007 with the registered office located at 65-67 The Hat Factory Arts Centre, Bute Street, Luton LU1 2EY. There are currently 15 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 CULTURAL SERVICES TRUST?

toggle

LUTON CULTURAL SERVICES TRUST is currently Active. It was registered on 17/09/2007 .

Where is LUTON CULTURAL SERVICES TRUST located?

toggle

LUTON CULTURAL SERVICES TRUST is registered at 65-67 The Hat Factory Arts Centre, Bute Street, Luton LU1 2EY.

What does LUTON CULTURAL SERVICES TRUST do?

toggle

LUTON CULTURAL SERVICES TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for LUTON CULTURAL SERVICES TRUST?

toggle

The latest filing was on 14/01/2026: Appointment of Mr William David Morgan-Macleod as a director on 2026-01-14.