LUTON MASONIC HALL COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

LUTON MASONIC HALL COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00136809

Incorporation date

03/07/1914

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1914)
dot icon24/03/2026
Termination of appointment of John Pinnock as a director on 2025-12-11
dot icon24/03/2026
Appointment of Mr Philip Alan Adams as a director on 2026-02-01
dot icon02/10/2025
Termination of appointment of Garry Edward Warren as a director on 2025-08-09
dot icon02/10/2025
Appointment of Mr Darrell Mark Edwards as a director on 2025-09-22
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Alan Michael Oxley as a director on 2025-07-18
dot icon09/09/2025
Appointment of Mr Kieron Shaun Karue as a director on 2025-07-18
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon09/12/2024
Director's details changed for Mr Tony Robert Fuller on 2024-12-05
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon14/10/2024
Appointment of Mr Neil George Brown as a director on 2024-07-29
dot icon14/10/2024
Termination of appointment of William Miller as a director on 2024-07-29
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon29/05/2024
Termination of appointment of Derek James Dibley as a director on 2024-05-10
dot icon29/05/2024
Appointment of Mr Alan Michael Oxley as a director on 2024-05-10
dot icon27/03/2024
Termination of appointment of Keith Richard Webb as a director on 2024-01-09
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Gary Briscombe as a director on 2023-08-31
dot icon18/09/2023
Appointment of Mr Nigel Thrale as a director on 2023-08-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/02/2023
Termination of appointment of Alan David Sharp as a director on 2023-01-30
dot icon14/02/2023
Appointment of Mr Derek James Dibley as a director on 2023-01-30
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon16/06/2022
Appointment of Mr Jagdish Dullabhdas Lalji as a director on 2022-05-12
dot icon16/06/2022
Termination of appointment of William Frederick Henderson as a director on 2022-01-17
dot icon30/03/2022
Appointment of Mr Garry Edward Warren as a director on 2022-02-23
dot icon30/03/2022
Termination of appointment of John George Walder as a director on 2021-08-27
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon23/09/2020
Appointment of Mr Alan David Sharp as a director on 2020-09-01
dot icon23/09/2020
Termination of appointment of Michael John Chalkley as a director on 2020-09-01
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Director's details changed for Mr Keith Richard Webb on 2018-07-16
dot icon16/07/2018
Appointment of Mr Keith Richard Webb as a director on 2018-01-08
dot icon16/07/2018
Termination of appointment of John Leonard George Williams as a director on 2017-08-05
dot icon10/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon22/02/2018
Appointment of Mr Barry Keech as a director on 2016-07-21
dot icon22/02/2018
Termination of appointment of Anthony Stewart Cheeseman as a director on 2016-07-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Michael John Chalkley on 2016-01-14
dot icon14/01/2016
Appointment of Mr Michael John Chalkley as a director on 2016-01-04
dot icon14/01/2016
Termination of appointment of Richard William Oakley as a director on 2015-12-22
dot icon29/09/2015
Appointment of Mr Gary Briscombe as a director on 2015-07-06
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/07/2015
Director's details changed for Mr Michael John Robinson on 2015-07-01
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/03/2015
Termination of appointment of John Robinson as a director on 2015-03-07
dot icon27/10/2014
Director's details changed for Mr Anthony Stewart Cheeseman on 2014-10-20
dot icon27/10/2014
Director's details changed for Keith William Garrett on 2014-10-20
dot icon27/10/2014
Director's details changed for William Frederick Henderson on 2014-10-20
dot icon27/10/2014
Director's details changed for Colin Charles Bridge on 2014-10-20
dot icon27/10/2014
Secretary's details changed for Colin Charles Bridge on 2014-10-20
dot icon27/10/2014
Director's details changed for John Pinnock on 2014-10-20
dot icon27/10/2014
Director's details changed for William Miller on 2014-10-20
dot icon27/10/2014
Director's details changed for John Robinson on 2014-10-20
dot icon27/10/2014
Director's details changed for John George Walder on 2014-10-20
dot icon27/10/2014
Director's details changed for Mr Peter Geoffrey Bryce on 2014-10-20
dot icon27/10/2014
Director's details changed for Mr Tony Robert Fuller on 2014-10-20
dot icon27/10/2014
Director's details changed for Mr Kevin William Harradine on 2014-10-20
dot icon27/10/2014
Director's details changed for Mr Richard William Oakley on 2014-10-20
dot icon27/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-27
dot icon08/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Michael John Robinson as a director
dot icon10/02/2014
Appointment of Mr John Leonard George Williams as a director
dot icon10/02/2014
Termination of appointment of Terry Ray as a director
dot icon02/08/2013
Resolutions
dot icon17/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/11/2012
Appointment of Mr Richard William Oakley as a director
dot icon16/07/2012
Appointment of Mr John Robert Kane as a director
dot icon16/07/2012
Termination of appointment of Stuart Allsop as a director
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr Kevin William Harradine as a director
dot icon10/01/2012
Termination of appointment of Peter Currell Snr as a director
dot icon26/07/2011
Termination of appointment of Michael Freeley as a director
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr Tom Robert Fuller on 2011-06-01
dot icon12/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Mr Tom Robert Fuller as a director
dot icon28/01/2011
Director's details changed for Mr Terry Charles Ray on 2010-12-10
dot icon28/01/2011
Termination of appointment of Ricky Faulkner as a director
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Colin Charles Bridge on 2010-06-01
dot icon25/06/2010
Director's details changed for Mr Peter John Currell on 2010-06-01
dot icon25/06/2010
Director's details changed for Mr Terry Charles Ray on 2010-06-01
dot icon25/06/2010
Director's details changed for John Pinnock on 2010-06-01
dot icon25/06/2010
Director's details changed for John George Walder on 2010-06-01
dot icon25/06/2010
Director's details changed for William Frederick Henderson on 2010-06-01
dot icon25/06/2010
Director's details changed for Mr Ricky James Faulkner on 2010-06-01
dot icon25/06/2010
Director's details changed for Keith William Garrett on 2010-06-01
dot icon25/06/2010
Director's details changed for William Miller on 2010-06-01
dot icon25/06/2010
Director's details changed for John Robinson on 2010-06-01
dot icon25/06/2010
Director's details changed for Mr Michael Freeley on 2010-06-01
dot icon25/06/2010
Director's details changed for Mr Peter Geoffrey Bryce on 2010-06-01
dot icon25/06/2010
Director's details changed for Anthony Stewart Cheeseman on 2010-06-01
dot icon25/06/2010
Director's details changed for Stuart John Allsop on 2010-06-01
dot icon25/06/2010
Secretary's details changed for Colin Charles Bridge on 2010-06-01
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2009
Director appointed mr peter john currell
dot icon29/07/2009
Appointment terminated director timothy pope
dot icon29/07/2009
Director appointed mr peter geoffrey bryce
dot icon22/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon28/04/2009
Director appointed ricky james faulkner
dot icon15/04/2009
Director appointed william frederick henderson
dot icon15/04/2009
Secretary appointed colin charles bridge
dot icon08/04/2009
Appointment terminated secretary john vincent
dot icon08/04/2009
Appointment terminated director morgan morris
dot icon03/09/2008
Director appointed john george walder
dot icon21/07/2008
Appointment terminated director barry booth
dot icon18/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Appointment terminated director malcolm macdonald
dot icon17/06/2008
Appointment terminated director roger chappell
dot icon10/06/2008
Director appointed michael joseph freeley
dot icon10/06/2008
Director appointed terry charles ray
dot icon10/01/2008
New director appointed
dot icon31/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon23/07/2007
Return made up to 14/06/07; full list of members
dot icon24/04/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon08/11/2006
Ad 02/10/06--------- £ si 1600@1=1600 £ ic 29110/30710
dot icon11/10/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon17/08/2006
Director's particulars changed
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 14/06/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon19/01/2006
New director appointed
dot icon31/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/07/2005
Director's particulars changed
dot icon28/06/2005
Return made up to 14/06/05; full list of members
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Ad 04/10/04--------- £ si 260@1=260 £ ic 28850/29110
dot icon02/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon20/04/2004
Ad 06/04/04--------- £ si 50@1=50 £ ic 28800/28850
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon08/09/2003
New director appointed
dot icon26/08/2003
Return made up to 14/06/03; full list of members
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon22/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
Ad 10/03/03--------- £ si 250@1=250 £ ic 28550/28800
dot icon23/10/2002
Ad 14/10/02--------- £ si 250@1=250 £ ic 28300/28550
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon21/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 14/06/02; full list of members
dot icon25/04/2002
Ad 09/04/02--------- £ si 2000@1=2000 £ ic 26300/28300
dot icon25/04/2002
Ad 07/03/02--------- £ si 400@1=400 £ ic 25900/26300
dot icon19/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 14/06/01; full list of members
dot icon02/05/2001
Ad 16/03/01--------- £ si 100@1=100 £ ic 25800/25900
dot icon16/10/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon06/04/2000
Ad 24/03/00--------- £ si 100@1=100 £ ic 25700/25800
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon22/07/1999
Return made up to 14/06/99; change of members
dot icon10/05/1999
Ad 19/04/99--------- £ si 100@1=100 £ ic 25600/25700
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 14/06/98; change of members
dot icon07/04/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon22/12/1997
Director resigned
dot icon03/12/1997
Ad 21/11/97--------- £ si 100@1=100 £ ic 25500/25600
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 14/06/97; full list of members
dot icon17/06/1997
Ad 30/12/96--------- £ si 800@1=800 £ ic 24700/25500
dot icon09/06/1997
New director appointed
dot icon27/05/1997
Director's particulars changed
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon14/03/1997
Secretary resigned
dot icon31/12/1996
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 14/06/96; full list of members
dot icon17/05/1996
New director appointed
dot icon26/03/1996
Ad 09/03/96--------- £ si 200@1=200 £ ic 24500/24700
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Registered office changed on 25/09/95 from: the masonic hall church street luton beds lui 3JE
dot icon22/09/1995
Return made up to 14/06/95; full list of members
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Ad 01/12/94--------- £ si 3433@1=3433 £ ic 21067/24500
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
Return made up to 14/06/94; full list of members
dot icon06/07/1993
Return made up to 14/06/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Director resigned;new director appointed
dot icon12/12/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Return made up to 14/06/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon02/05/1992
Particulars of mortgage/charge
dot icon11/03/1992
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Director's particulars changed
dot icon17/12/1991
Director's particulars changed
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Ad 24/07/84--------- £ si 3557@1
dot icon30/09/1991
Ad 06/03/81--------- £ si 1941@1
dot icon25/09/1991
Return made up to 31/12/90; full list of members
dot icon25/09/1991
Return made up to 14/06/91; full list of members
dot icon25/09/1991
Secretary's particulars changed
dot icon25/09/1991
Registered office changed on 25/09/91 from: the masonic hall waller street luton beds
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
New director appointed
dot icon25/09/1991
Full accounts made up to 1989-12-31
dot icon25/09/1991
Full accounts made up to 1988-12-31
dot icon25/09/1991
Full accounts made up to 1987-12-31
dot icon25/09/1991
Full accounts made up to 1986-12-31
dot icon25/09/1991
Full accounts made up to 1985-12-31
dot icon25/09/1991
Full accounts made up to 1984-12-31
dot icon25/09/1991
Full accounts made up to 1983-12-31
dot icon25/09/1991
Full accounts made up to 1982-12-31
dot icon25/09/1991
Full accounts made up to 1981-12-31
dot icon25/09/1991
Full accounts made up to 1980-12-31
dot icon25/09/1991
Return made up to 31/12/89; no change of members
dot icon25/09/1991
Return made up to 31/12/88; no change of members
dot icon25/09/1991
Return made up to 31/12/87; full list of members
dot icon25/09/1991
Return made up to 31/12/86; no change of members
dot icon25/09/1991
Return made up to 31/12/85; no change of members
dot icon25/09/1991
Return made up to 07/08/84; full list of members
dot icon25/09/1991
Return made up to 31/12/83; no change of members
dot icon25/09/1991
Return made up to 09/10/82; no change of members
dot icon25/09/1991
Return made up to 26/09/81; full list of members
dot icon23/09/1991
Restoration by order of the court
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1990
Final Gazette dissolved via compulsory strike-off
dot icon28/04/1989
First gazette
dot icon03/07/1914
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-4.86 % *

* during past year

Cash in Bank

£142,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
797.94K
-
0.00
149.75K
-
2022
20
786.15K
-
0.00
142.47K
-
2022
20
786.15K
-
0.00
142.47K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

786.15K £Descended-1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.47K £Descended-4.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnock, John
Director
09/01/2006 - 11/12/2025
6
Keech, Barry
Director
21/07/2016 - Present
5
Sharp, Alan David
Director
31/08/2020 - 29/01/2023
5
Kane, John Robert
Director
07/03/2012 - Present
8
Lalji, Jagdish Dullabhdas
Director
12/05/2022 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUTON MASONIC HALL COMPANY,LIMITED(THE)

LUTON MASONIC HALL COMPANY,LIMITED(THE) is an(a) Active company incorporated on 03/07/1914 with the registered office located at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE. There are currently 14 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON MASONIC HALL COMPANY,LIMITED(THE)?

toggle

LUTON MASONIC HALL COMPANY,LIMITED(THE) is currently Active. It was registered on 03/07/1914 .

Where is LUTON MASONIC HALL COMPANY,LIMITED(THE) located?

toggle

LUTON MASONIC HALL COMPANY,LIMITED(THE) is registered at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE.

What does LUTON MASONIC HALL COMPANY,LIMITED(THE) do?

toggle

LUTON MASONIC HALL COMPANY,LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does LUTON MASONIC HALL COMPANY,LIMITED(THE) have?

toggle

LUTON MASONIC HALL COMPANY,LIMITED(THE) had 20 employees in 2022.

What is the latest filing for LUTON MASONIC HALL COMPANY,LIMITED(THE)?

toggle

The latest filing was on 24/03/2026: Termination of appointment of John Pinnock as a director on 2025-12-11.