LUTON INTERNATIONAL COLLEGE LIMITED

Register to unlock more data on OkredoRegister

LUTON INTERNATIONAL COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04915017

Incorporation date

29/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Floor 4, Connaught House, 15-17 Upper George Street, Luton LU1 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon15/04/2020
Amended micro company accounts made up to 2018-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Director's details changed for Mrs Saniya Aktar on 2017-10-11
dot icon11/10/2017
Director's details changed for Mr Mohammad Aktaruzzaman on 2017-10-11
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon11/10/2017
Director's details changed for Saniya Saniya on 2017-10-11
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/05/2017
Amended total exemption small company accounts made up to 2015-09-30
dot icon17/10/2016
Registered office address changed from Suite No 4 Floor 4, Connaught House 15-17 Upper George Street Luton LU1 2rd United Kingdom to Suite 9 Floor 4, Connaught House 15-17 Upper George Street Luton LU1 2rd on 2016-10-17
dot icon14/10/2016
Director's details changed for Saniya Saniya on 2016-10-14
dot icon14/10/2016
Director's details changed for Mr Mohammad Aktaruzzaman on 2016-10-14
dot icon14/10/2016
Director's details changed for Saniya Saniya on 2016-10-14
dot icon14/10/2016
Registered office address changed from Temple Chambers (4th Floor) 68-72 Stuart Street Luton Bedfordshire LU1 2SW to Suite No 4 Floor 4, Connaught House 15-17 Upper George Street Luton LU1 2rd on 2016-10-14
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon17/06/2015
Amended full accounts made up to 2013-09-30
dot icon17/06/2015
Amended full accounts made up to 2012-09-30
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Memorandum and Articles of Association
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon23/01/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Appointment of Mr Mohammad Mamun Reza as a secretary
dot icon11/10/2012
Termination of appointment of Mohammad Reza as a secretary
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Mr Mohammad Aktaruzzaman on 2012-10-01
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-28
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Gulamahmad Patel as a director
dot icon25/10/2011
Termination of appointment of Gulamahmad Patel as a director
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-28
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/10/2010
Director's details changed for Saniya Saniya on 2009-10-01
dot icon05/10/2010
Director's details changed for Mr Mohammad Aktaruzzaman on 2009-10-01
dot icon05/10/2010
Director's details changed for Mr Gulamahmad Mahmad Adam Patel on 2009-10-01
dot icon20/07/2010
Total exemption full accounts made up to 2009-09-28
dot icon11/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon23/06/2009
Total exemption full accounts made up to 2008-09-28
dot icon14/11/2008
Secretary appointed mr mohammad aktaruzzaman
dot icon14/11/2008
Director appointed mr mohammad aktaruzzaman
dot icon14/11/2008
Appointment terminated
dot icon14/11/2008
Appointment terminated secretary gulamahmad patel
dot icon09/10/2008
Director appointed mr gulamahmad mahmad adam patel
dot icon09/10/2008
Secretary appointed mr gulamahmad mahmad adam patel
dot icon09/10/2008
Appointment terminated secretary mohammad aktaruzzaman
dot icon09/10/2008
Appointment terminated director mohammad aktaruzzaman
dot icon03/10/2008
Return made up to 29/09/08; full list of members
dot icon02/10/2008
Director and secretary's change of particulars / mohammad aktaruzzaman / 02/10/2008
dot icon02/10/2008
Director's change of particulars / saniya saniya / 02/10/2008
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-28
dot icon27/10/2007
Return made up to 29/09/07; full list of members
dot icon28/07/2007
Total exemption full accounts made up to 2006-09-28
dot icon14/11/2006
Return made up to 29/09/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon03/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-09-28
dot icon29/11/2004
Return made up to 29/09/04; full list of members
dot icon05/02/2004
Ad 30/10/03--------- £ si 100@1=100 £ ic 1/101
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Registered office changed on 20/11/03 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS
dot icon20/11/2003
New secretary appointed;new director appointed
dot icon29/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.55K
-
0.00
-
-
2022
0
195.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUTON INTERNATIONAL COLLEGE LIMITED

LUTON INTERNATIONAL COLLEGE LIMITED is an(a) Dissolved company incorporated on 29/09/2003 with the registered office located at Suite 9 Floor 4, Connaught House, 15-17 Upper George Street, Luton LU1 2RD. There is currently no 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 INTERNATIONAL COLLEGE LIMITED?

toggle

LUTON INTERNATIONAL COLLEGE LIMITED is currently Dissolved. It was registered on 29/09/2003 and dissolved on 24/10/2023.

Where is LUTON INTERNATIONAL COLLEGE LIMITED located?

toggle

LUTON INTERNATIONAL COLLEGE LIMITED is registered at Suite 9 Floor 4, Connaught House, 15-17 Upper George Street, Luton LU1 2RD.

What does LUTON INTERNATIONAL COLLEGE LIMITED do?

toggle

LUTON INTERNATIONAL COLLEGE LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for LUTON INTERNATIONAL COLLEGE LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.