LUTON TOWN FC COMMUNITY TRUST

Register to unlock more data on OkredoRegister

LUTON TOWN FC COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464712

Incorporation date

07/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenilworth Road Stadium, 1 Maple Road East, Luton, Bedfordshire LU4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon10/02/2026
Director's details changed for Mr Adrian John Rogers on 2026-02-09
dot icon15/01/2026
Director's details changed for Mr David Keith Bunyan on 2026-01-15
dot icon23/12/2025
Director's details changed for Mr James Daniel Mooney on 2025-11-30
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon19/12/2024
Appointment of Mrs Jennifer Susan Smith as a director on 2024-10-04
dot icon19/12/2024
Appointment of Mr James Daniel Mooney as a director on 2024-10-04
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon03/10/2023
Termination of appointment of Robert John Calver as a director on 2023-09-22
dot icon05/07/2023
Termination of appointment of Paul Watson as a director on 2023-05-03
dot icon03/04/2023
Termination of appointment of Hobibul Hoque as a director on 2023-03-28
dot icon19/02/2023
Termination of appointment of Helen Gail Barnett as a director on 2023-01-26
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon10/01/2023
Termination of appointment of Oliver Douglas Williams as a director on 2022-12-31
dot icon16/03/2022
Appointment of Mr Paul Watson as a director on 2022-01-27
dot icon01/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon13/07/2021
Termination of appointment of Cheryl Christina Kelton Smart as a director on 2021-06-24
dot icon07/06/2021
Director's details changed for Mr Oliver Douglas Williams on 2021-06-03
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/10/2020
Director's details changed for Mr Hobibul Hoque on 2020-09-24
dot icon29/06/2020
Appointment of Mr Hobibul Hoque as a director on 2020-01-23
dot icon28/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/10/2019
Appointment of Mr Robert John Calver as a director on 2019-07-25
dot icon18/10/2019
Termination of appointment of Kevan Platt as a director on 2019-05-01
dot icon05/09/2019
Appointment of Mr David Keith Bunyan as a director on 2019-07-25
dot icon04/09/2019
Appointment of Mr Oliver Douglas Williams as a director on 2019-07-25
dot icon04/09/2019
Appointment of Mr Paul Gareth Stephens as a director on 2019-07-25
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/09/2018
Director's details changed for Mr Michael John Mcmahon on 2018-09-28
dot icon09/05/2018
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon16/01/2018
Appointment of Mr Kevan Platt as a director on 2012-09-27
dot icon24/11/2017
Appointment of Mr Adrian John Rogers as a director on 2017-11-01
dot icon07/11/2017
Appointment of Mrs Cheryl Christina Kelton Smart as a director on 2017-10-18
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/01/2016
Termination of appointment of Roger Arthur Bannister as a director on 2016-01-13
dot icon13/01/2016
Annual return made up to 2016-01-07 no member list
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-07 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/06/2014
Appointment of Roger Arthur Bannister as a director
dot icon24/06/2014
Appointment of Mr Sufian Sadiq as a director
dot icon09/05/2014
Appointment of Michael John Mcmahon as a director
dot icon04/02/2014
Annual return made up to 2014-01-07 no member list
dot icon27/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-07 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-07 no member list
dot icon20/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/10/2011
Termination of appointment of Melvin Lynch as a director
dot icon13/10/2011
Annual return made up to 2011-01-07 no member list
dot icon13/10/2011
Secretary's details changed for Wb Company Secretaries Limited on 2011-01-07
dot icon13/10/2011
Termination of appointment of Cherry Newbery as a director
dot icon13/10/2011
Director's details changed for Robert James Curson on 2011-01-07
dot icon13/10/2011
Director's details changed for Melvin Peter Lynch on 2011-01-07
dot icon06/10/2011
Termination of appointment of Wb Company Secretaries Limited as a secretary
dot icon04/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Termination of appointment of a director
dot icon07/04/2010
Annual return made up to 2010-01-07 no member list
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Director appointed melvin peter lynch
dot icon14/01/2009
Annual return made up to 07/01/09
dot icon18/07/2008
Location of register of members
dot icon23/05/2008
Appointment terminated director andrew dean
dot icon01/04/2008
Curr ext from 31/01/2009 to 31/03/2009
dot icon07/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
303.70K
-
623.49K
338.56K
-
2022
32
360.22K
-
1.04M
386.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunyan, David Keith
Director
25/07/2019 - Present
6
Barnett, Helen Gail
Director
07/01/2008 - 26/01/2023
4
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
07/01/2008 - 05/10/2011
14
Hoque, Hobibul
Director
23/01/2020 - 28/03/2023
6
Watson, Paul
Director
27/01/2022 - 03/05/2023
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUTON TOWN FC COMMUNITY TRUST

LUTON TOWN FC COMMUNITY TRUST is an(a) Active company incorporated on 07/01/2008 with the registered office located at Kenilworth Road Stadium, 1 Maple Road East, Luton, Bedfordshire LU4 8AW. There are currently 8 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 TOWN FC COMMUNITY TRUST?

toggle

LUTON TOWN FC COMMUNITY TRUST is currently Active. It was registered on 07/01/2008 .

Where is LUTON TOWN FC COMMUNITY TRUST located?

toggle

LUTON TOWN FC COMMUNITY TRUST is registered at Kenilworth Road Stadium, 1 Maple Road East, Luton, Bedfordshire LU4 8AW.

What does LUTON TOWN FC COMMUNITY TRUST do?

toggle

LUTON TOWN FC COMMUNITY TRUST operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for LUTON TOWN FC COMMUNITY TRUST?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.