LUTON TOWN FOOTBALL CLUB 2020 LTD

Register to unlock more data on OkredoRegister

LUTON TOWN FOOTBALL CLUB 2020 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133975

Incorporation date

01/03/2007

Size

Full

Contacts

Registered address

Registered address

Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire LU4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon15/01/2026
Appointment of Kailesh Karavadra as a director on 2025-11-13
dot icon22/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/07/2025
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon18/07/2025
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon14/07/2025
Appointment of Mr Glyn Derek Taylor as a director on 2025-07-01
dot icon28/05/2025
Termination of appointment of Stephen Paul Browne as a director on 2025-05-07
dot icon02/04/2025
Termination of appointment of Michael Brian Herrick as a director on 2024-10-24
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon15/01/2024
Full accounts made up to 2023-06-30
dot icon25/07/2023
Director's details changed for Thomas Warwick Bartholomew Schofield on 2023-07-25
dot icon16/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Memorandum and Articles of Association
dot icon06/03/2023
Full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/03/2022
Full accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-06-30
dot icon09/03/2021
Appointment of Thomas Warwick Bartholomew Schofield as a director on 2021-02-23
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon12/06/2020
Current accounting period extended from 2020-05-31 to 2020-06-30
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon19/08/2019
Confirmation statement made on 2019-07-14 with updates
dot icon19/08/2019
Director's details changed for Mr Michael Brian Herrick on 2019-08-19
dot icon24/07/2019
Appointment of Robert Adrian Stringer as a director on 2019-06-03
dot icon09/07/2019
Termination of appointment of Simon James Mark Gibb as a director on 2019-07-09
dot icon04/03/2019
Accounts for a small company made up to 2018-05-31
dot icon10/09/2018
Appointment of Robert James Curson as a director on 2018-06-01
dot icon10/09/2018
Appointment of Mr Simon James Mark Gibb as a director on 2018-06-01
dot icon10/09/2018
Appointment of Stephen Paul Browne as a director on 2018-06-01
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon18/04/2018
Statement of capital following an allotment of shares on 2016-05-31
dot icon06/03/2018
Accounts for a small company made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon01/08/2017
Notification of 2020 Holdings (England) Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/03/2016
Accounts for a small company made up to 2015-05-31
dot icon27/11/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/05/2015
Appointment of Mr Michael Brian Herrick as a director on 2015-05-01
dot icon21/05/2015
Termination of appointment of David John Edwin Blakeman as a director on 2015-05-18
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/06/2014
Director's details changed for Gary Sweet on 2011-02-01
dot icon24/06/2014
Director's details changed for Mr David John Edwin Blakeman on 2014-06-02
dot icon24/06/2014
Director's details changed for Gary Sweet on 2014-06-02
dot icon04/06/2014
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 2014-06-04
dot icon27/05/2014
Miscellaneous
dot icon30/04/2014
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 2014-04-30
dot icon27/02/2014
Accounts for a small company made up to 2013-05-31
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon08/02/2013
Accounts for a small company made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon21/06/2012
Resolutions
dot icon20/06/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/03/2012
Appointment of David John Edwin Blakeman as a director
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon13/09/2011
Appointment of Mr David Charles Wilkinson as a secretary
dot icon12/09/2011
Termination of appointment of Gary Sweet as a secretary
dot icon26/08/2011
Termination of appointment of Stephen Browne as a director
dot icon26/08/2011
Appointment of Dr Paul Ballantyne as a director
dot icon26/08/2011
Appointment of Mr David Charles Wilkinson as a director
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/04/2011
Director's details changed for Gary Sweet on 2011-01-01
dot icon13/04/2011
Termination of appointment of Ginette Bradwell as a director
dot icon13/04/2011
Secretary's details changed for Mr Gary Sweet on 2011-01-01
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon02/11/2010
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-11-02
dot icon19/08/2010
Termination of appointment of Antony Brown as a director
dot icon25/05/2010
Capitals not rolled up
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-11-27
dot icon25/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Gary Sweet on 2009-07-31
dot icon06/05/2010
Director's details changed for Gary Sweet on 2009-07-31
dot icon23/04/2010
Accounts for a small company made up to 2009-05-31
dot icon30/06/2009
Return made up to 01/03/09; full list of members
dot icon30/06/2009
Director appointed ginette louise bradwell
dot icon29/06/2009
Ad 12/02/09-12/02/09\gbp si 1150000@1=1150000\gbp ic 3/1150003\
dot icon16/04/2009
Location of debenture register
dot icon16/04/2009
Location of register of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon23/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon10/09/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon28/08/2008
Director appointed antony brown
dot icon11/08/2008
Return made up to 01/03/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon11/08/2008
Location of debenture register
dot icon06/08/2008
Nc inc already adjusted 23/04/08
dot icon06/08/2008
Ad 23/04/08\gbp si 2290000@1=2290000\gbp ic 5/2290005\
dot icon06/08/2008
Resolutions
dot icon11/02/2008
Director resigned
dot icon01/02/2008
Ad 10/01/08--------- £ si 2@2=4 £ ic 1/5
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Secretary resigned;director resigned
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New secretary appointed;new director appointed
dot icon08/01/2008
Certificate of change of name
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Kailesh
Director
13/11/2025 - Present
5
Taylor, Glyn Derek
Director
01/07/2025 - Present
5
Ballantyne, Paul Dean
Director
30/06/2011 - Present
8
Browne, Stephen Paul
Director
01/06/2018 - 07/05/2025
14
Curson, Robert James
Director
01/06/2018 - Present
4

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+
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 TOWN FOOTBALL CLUB 2020 LTD

LUTON TOWN FOOTBALL CLUB 2020 LTD is an(a) Active company incorporated on 01/03/2007 with the registered office located at Kenilworth Stadium, 1 Maple Road, 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 FOOTBALL CLUB 2020 LTD?

toggle

LUTON TOWN FOOTBALL CLUB 2020 LTD is currently Active. It was registered on 01/03/2007 .

Where is LUTON TOWN FOOTBALL CLUB 2020 LTD located?

toggle

LUTON TOWN FOOTBALL CLUB 2020 LTD is registered at Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire LU4 8AW.

What does LUTON TOWN FOOTBALL CLUB 2020 LTD do?

toggle

LUTON TOWN FOOTBALL CLUB 2020 LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for LUTON TOWN FOOTBALL CLUB 2020 LTD?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.