LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857362

Incorporation date

24/03/2009

Size

Small

Contacts

Registered address

Registered address

Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon05/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon01/04/2025
Secretary's details changed for Pario Ltd on 2025-03-19
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/01/2023
Appointment of Mr Mohammed Abdul Munim Arrayan as a director on 2023-01-05
dot icon05/01/2023
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Mohammed Abdul Munim Arrayan on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 2023-01-05
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon02/09/2021
Registered office address changed from 2 Hunting Gate Hitchin SG4 0TJ England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2021-09-02
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/11/2020
Termination of appointment of Kate Louise Flaherty as a director on 2020-11-11
dot icon20/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon08/10/2019
Appointment of Mr Kalpesh Savjani as a director on 2019-10-03
dot icon02/10/2019
Registered office address changed from 3 More London Riverside London SE1 2AQ England to 2 Hunting Gate Hitchin SG4 0TJ on 2019-10-02
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Roger Kirk as a director on 2019-05-03
dot icon03/05/2019
Termination of appointment of Robin Stuart Porter as a director on 2019-05-03
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon27/01/2019
Change of details for The Council of the Borough of Luton as a person with significant control on 2019-01-17
dot icon27/01/2019
Change of details for Building Schools for the Future Investments Llp as a person with significant control on 2019-01-17
dot icon27/01/2019
Cessation of Wates Construction Limited as a person with significant control on 2019-01-17
dot icon27/01/2019
Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW to 3 More London Riverside London SE1 2AQ on 2019-01-27
dot icon27/01/2019
Termination of appointment of Ian Litchfield Vickers as a director on 2019-01-17
dot icon27/01/2019
Termination of appointment of Gavin John Miller as a director on 2019-01-17
dot icon27/01/2019
Termination of appointment of Stephen James Beechey as a director on 2019-01-17
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/08/2018
Director's details changed for Mr Robin Stuart Porter on 2018-07-30
dot icon03/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/12/2017
Director's details changed for Mr Gavin John Miller on 2017-12-13
dot icon11/09/2017
Director's details changed for Ms Kate Louise Flaherty on 2017-09-11
dot icon23/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon10/11/2016
Termination of appointment of Trevor Ian Holden as a director on 2016-11-09
dot icon10/11/2016
Termination of appointment of Trevor Ian Holden as a director on 2016-11-09
dot icon10/11/2016
Appointment of Robin Stuart Porter as a director on 2016-11-09
dot icon14/09/2016
Termination of appointment of Andrew James Baker as a director on 2016-09-13
dot icon13/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Andrew James Baker as a director on 2015-05-05
dot icon21/05/2015
Termination of appointment of Andrew Fancy as a director on 2015-05-05
dot icon21/05/2015
Termination of appointment of Philip John Shortman as a director on 2015-05-05
dot icon21/05/2015
Appointment of Ian Litchfield Vickers as a director on 2015-05-05
dot icon20/04/2015
Termination of appointment of Daniel Colin Ward as a director on 2015-04-01
dot icon20/04/2015
Appointment of Kate Louise Flaherty as a director on 2015-04-01
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Pario Ltd on 2015-03-24
dot icon20/11/2014
Director's details changed for Mr Daniel Colin Ward on 2014-11-17
dot icon08/08/2014
Appointment of Mr Gavin John Miller as a director on 2014-08-06
dot icon08/08/2014
Termination of appointment of Christopher Stephen Best as a director on 2014-08-06
dot icon08/08/2014
Appointment of Mr Philip John Shortman as a director on 2014-08-06
dot icon08/08/2014
Termination of appointment of Peter Whitmore as a director on 2014-08-06
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/06/2014
Termination of appointment of Sinesh Shah as a director
dot icon03/06/2014
Appointment of Mr Daniel Colin Ward as a director
dot icon26/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Stephen James Beechey on 2014-03-24
dot icon17/12/2013
Appointment of Mr Andrew Fancy as a director
dot icon17/12/2013
Termination of appointment of Stuart Laird as a director
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/05/2013
Appointment of Mr Sinesh Ramesh Shah as a director
dot icon09/05/2013
Termination of appointment of Adam Waddington as a director
dot icon11/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Ian Vickers as a director
dot icon10/04/2013
Appointment of Mr Peter Whitmore as a director
dot icon20/07/2012
Appointment of Mr Stuart Wilson Laird as a director
dot icon19/07/2012
Termination of appointment of David Smith as a director
dot icon19/07/2012
Appointment of Christopher Stephen Best as a director
dot icon25/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon17/02/2012
Auditor's resignation
dot icon19/10/2011
Termination of appointment of Lee Burley as a director
dot icon12/09/2011
Appointment of Mr Adam Waddington as a director
dot icon05/09/2011
Miscellaneous
dot icon22/08/2011
Termination of appointment of David Blanchard as a director
dot icon18/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon03/04/2011
Secretary's details changed for Pario Ltd on 2011-04-03
dot icon22/03/2011
Termination of appointment of George Gyte as a director
dot icon26/10/2010
Appointment of Mr Stephen James Beechey as a director
dot icon26/10/2010
Termination of appointment of Marcus Watson as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Mr Trevor Ian Holden as a director
dot icon19/07/2010
Termination of appointment of James Robinson as a director
dot icon19/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/04/2010
Director's details changed for Ian Litchfield Vickers on 2010-03-24
dot icon19/04/2010
Secretary's details changed for Pario Ltd on 2010-03-24
dot icon19/04/2010
Termination of appointment of Steven Yazdabadi as a director
dot icon19/04/2010
Director's details changed for Lee Harman Burley on 2010-03-24
dot icon24/03/2010
Termination of appointment of Kevin Crompton as a director
dot icon24/03/2010
Appointment of George Arthur Gyte as a director
dot icon24/03/2010
Appointment of James Michael Robinson as a director
dot icon06/11/2009
Appointment of Mr David Gordon Smith as a director
dot icon06/11/2009
Termination of appointment of Steven Yazdabadi as a director
dot icon10/08/2009
Appointment terminated director mark rosine
dot icon10/08/2009
Director appointed lee harman burley
dot icon10/07/2009
Secretary appointed pario LTD
dot icon12/06/2009
Director and secretary appointed kevin george crompton
dot icon12/06/2009
Appointment terminated director kevin hewitt
dot icon12/06/2009
Director appointed mark rosine
dot icon12/06/2009
Director appointed ian litchfield vickers
dot icon12/06/2009
Director appointed dr marcus john watson
dot icon12/06/2009
Director appointed david graham blanchard
dot icon12/06/2009
Ad 21/05/09\gbp si 20@1=20\gbp ic 80/100\
dot icon12/06/2009
Resolutions
dot icon20/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Director appointed kevin john hewitt
dot icon20/04/2009
Director appointed steve adi yazdabadi
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savjani, Kalpesh
Director
03/10/2019 - Present
143
PARIO LIMITED
Corporate Secretary
29/06/2009 - Present
54
Smith, David Gordon
Director
03/11/2009 - 11/07/2012
66
Porter, Robin Stuart
Director
09/11/2016 - 03/05/2019
12
Shah, Sinesh Ramesh
Director
08/05/2013 - 01/05/2014
175

Persons with Significant Control

0

No PSC data available.

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 LEARNING AND COMMUNITY PARTNERSHIP LIMITED

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. There are currently 5 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 LEARNING AND COMMUNITY PARTNERSHIP LIMITED?

toggle

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED is currently Active. It was registered on 24/03/2009 .

Where is LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED located?

toggle

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED is registered at Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED do?

toggle

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/04/2026: Confirmation statement made on 2026-03-24 with updates.