LUTON IRISH FORUM

Register to unlock more data on OkredoRegister

LUTON IRISH FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651900

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kathleen Connolly House, 102 Hitchin Road, Luton, Bedfordshire LU2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Cessation of Thomas Christopher Scanlon as a person with significant control on 2025-07-05
dot icon24/07/2025
Notification of Thomas Martin Shanley as a person with significant control on 2025-07-05
dot icon24/07/2025
Notification of Siobhan Karen Rooney as a person with significant control on 2025-07-05
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Mrs Catrina Lewis as a director on 2024-06-22
dot icon05/04/2024
Termination of appointment of Pauline Sylvester as a director on 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Mr Thomas Martin Shanley as a director on 2023-06-24
dot icon27/06/2023
Appointment of Mr John-Paul Smith as a director on 2023-06-24
dot icon27/06/2023
Appointment of Mrs Teresa Smith as a director on 2023-06-24
dot icon03/05/2023
Termination of appointment of Gillian Susan Grant as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Tawanda George Chiweshe as a director on 2023-05-02
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon23/09/2022
Termination of appointment of Elleesa Rushby as a director on 2022-09-20
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Appointment of Mrs Siobhan Karen Rooney as a director on 2022-06-25
dot icon27/06/2022
Appointment of Mr David Eugean Crean as a director on 2022-06-25
dot icon25/05/2022
Termination of appointment of Michael Joseph Maguire as a director on 2022-05-25
dot icon23/05/2022
Termination of appointment of Noreen Christina Kellett as a director on 2022-05-20
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/10/2021
Appointment of Mr Tawanda George Chiweshe as a director on 2021-10-13
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Termination of appointment of Denise Ann Sadleir as a director on 2021-07-03
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon04/12/2020
Director's details changed for Mrs Mary Bridget Winter on 2019-07-07
dot icon29/08/2020
Appointment of Ms Elleesa Rushby as a director on 2020-08-22
dot icon29/08/2020
Termination of appointment of Siobhan Karen Rooney as a director on 2020-08-22
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Termination of appointment of Michael Frank Horan as a director on 2020-07-20
dot icon06/04/2020
Appointment of Mr Luke Kitching as a director on 2020-03-10
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Termination of appointment of Karl Peter Sylvester as a director on 2019-05-29
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/08/2018
Director's details changed for Mr Michael Joseph Maguire on 2018-08-28
dot icon21/07/2018
Appointment of Mrs Denise Sadleir as a director on 2018-06-30
dot icon21/07/2018
Director's details changed for Miss Siobhan Rooney on 2018-07-20
dot icon21/07/2018
Director's details changed for Michael Frank Horan on 2018-07-21
dot icon21/07/2018
Director's details changed for Miss Siobhan Rooney on 2018-07-21
dot icon21/07/2018
Appointment of Mrs Gillian Susan Grant as a director on 2018-06-30
dot icon21/07/2018
Appointment of Ms Deirdre Drennan as a director on 2018-06-30
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Director's details changed for Noreen Christina Kellett on 2018-07-16
dot icon16/07/2018
Termination of appointment of Joseph Martin Ward as a director on 2018-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon15/12/2017
Termination of appointment of Thomas Anthony Murphy as a director on 2017-06-24
dot icon01/09/2017
Appointment of Dr Karl Peter Sylvester as a director on 2017-06-24
dot icon01/09/2017
Appointment of Mrs Mary Bridget Winter as a director on 2017-06-24
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of Patrick Leonard as a director on 2017-05-15
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Elaine Cruise as a director on 2016-11-14
dot icon09/03/2016
Auditor's resignation
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Ms Elaine Cruise as a director on 2015-06-09
dot icon29/04/2015
Termination of appointment of Lorraine Finnegan as a director on 2015-04-21
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Appointment of Ms Lorraine Finnegan as a director
dot icon18/12/2013
Annual return made up to 2013-12-12 no member list
dot icon18/12/2013
Appointment of Mrs Siobhan Rooney as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr Michael Joseph Maguire as a director
dot icon26/07/2013
Appointment of Ms Marion Curtis as a director
dot icon26/07/2013
Appointment of Mrs Pauline Sylvester as a director
dot icon26/07/2013
Termination of appointment of Angela Duffy as a director
dot icon14/03/2013
Termination of appointment of Pauline Sylvester as a director
dot icon14/03/2013
Termination of appointment of Marion Curtis as a director
dot icon21/12/2012
Annual return made up to 2012-12-12 no member list
dot icon20/12/2012
Director's details changed for Noreen Christina Kellett on 2012-12-12
dot icon20/12/2012
Director's details changed for Mrs Angela Duffy on 2012-12-12
dot icon20/12/2012
Appointment of Mrs Marion Curtis as a director
dot icon20/12/2012
Appointment of Mrs Pauline Sylvester as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Appointment of Joseph Ward as a director
dot icon31/05/2012
Appointment of Thomas Christopher Scanlon as a director
dot icon31/05/2012
Appointment of Joseph Ward as a director
dot icon30/05/2012
Director's details changed for Norah Christina Kellett on 2012-05-30
dot icon23/05/2012
Termination of appointment of Jeremiah Mealy as a director
dot icon22/05/2012
Termination of appointment of Jeremiah Mealy as a director
dot icon03/01/2012
Annual return made up to 2011-12-12 no member list
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Thomas Anthony Murphy as a director
dot icon28/11/2011
Appointment of Mr Jeremiah Mealy as a director
dot icon01/11/2011
Termination of appointment of Michael Pender as a director
dot icon17/06/2011
Termination of appointment of Martin O' Hehir as a director
dot icon17/12/2010
Annual return made up to 2010-12-12 no member list
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Mr Thomas Christopher Scanlon as a director
dot icon13/07/2010
Appointment of Mr Joseph Ward as a director
dot icon13/07/2010
Director's details changed for Mr Michael Pender on 2010-07-13
dot icon13/07/2010
Termination of appointment of Patrick Wallace as a director
dot icon11/01/2010
Annual return made up to 2009-12-12 no member list
dot icon11/01/2010
Director's details changed for Martin Joseph O' Hehir on 2009-12-12
dot icon11/01/2010
Director's details changed for Michael Frank Horan on 2009-12-12
dot icon11/01/2010
Director's details changed for Patrick Leonard on 2009-12-12
dot icon11/01/2010
Director's details changed for Norah Christina Kellett on 2009-12-12
dot icon11/01/2010
Director's details changed for Patrick Joseph Wallace on 2009-12-12
dot icon11/01/2010
Director's details changed for Mrs Angela Duffy on 2009-12-12
dot icon11/01/2010
Director's details changed for Mr Michael Pender on 2009-12-12
dot icon26/10/2009
Termination of appointment of Lucy Kellett as a director
dot icon29/07/2009
Director appointed miss lucy mary bridget kellett
dot icon28/07/2009
Appointment terminated director joseph ward
dot icon28/07/2009
Appointment terminated secretary nicola molloy
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Annual return made up to 12/12/08
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Director appointed mr michael pender
dot icon26/06/2008
Secretary's change of particulars / nicola molloy / 26/06/2008
dot icon26/06/2008
Appointment terminated director bridget ryan
dot icon26/06/2008
Director appointed mrs angela duffy
dot icon28/01/2008
Annual return made up to 12/12/07
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
Director resigned
dot icon11/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon18/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Director's particulars changed
dot icon09/01/2007
Annual return made up to 12/12/06
dot icon13/10/2006
Particulars of mortgage/charge
dot icon18/09/2006
Registered office changed on 18/09/06 from: 30-38 old bedford road luton bedfordshire LU2 7NZ
dot icon01/08/2006
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon03/01/2006
New director appointed
dot icon12/12/2005
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
12/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scanlon, Thomas
Director
10/07/2010 - Present
2
Smith, John-Paul
Director
24/06/2023 - Present
8
Rooney, Siobhan Karen
Director
25/06/2022 - Present
1
Crean, David Eugean
Director
25/06/2022 - Present
3
Grant, Gillian Susan
Director
30/06/2018 - 03/05/2023
-

Persons with Significant Control

4
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 IRISH FORUM

LUTON IRISH FORUM is an(a) Active company incorporated on 12/12/2005 with the registered office located at Kathleen Connolly House, 102 Hitchin Road, Luton, Bedfordshire LU2 0ES. There are currently 11 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 IRISH FORUM?

toggle

LUTON IRISH FORUM is currently Active. It was registered on 12/12/2005 .

Where is LUTON IRISH FORUM located?

toggle

LUTON IRISH FORUM is registered at Kathleen Connolly House, 102 Hitchin Road, Luton, Bedfordshire LU2 0ES.

What does LUTON IRISH FORUM do?

toggle

LUTON IRISH FORUM operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LUTON IRISH FORUM?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-12 with no updates.