LUTON TRAINING & MENTORING LTD

Register to unlock more data on OkredoRegister

LUTON TRAINING & MENTORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04989118

Incorporation date

09/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

28 Whitegates, Northampton NN4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon23/02/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon18/11/2024
Director's details changed for Mrs Anjana Parmar on 2024-11-15
dot icon15/11/2024
Registered office address changed from Suite 29 Moulton Park Business Centre Redhouse Road Moulton Park Business Center Northampton Northamptonshire NN3 6AQ England to 28 Whitegates Northampton NN4 9XA on 2024-11-15
dot icon15/11/2024
Director's details changed for Mrs Jayna Chandni Chauhan on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Harish Chandra Parmar on 2024-11-15
dot icon15/11/2024
Director's details changed for Mrs Anjana Parmar on 2024-11-15
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Change of share class name or designation
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Resolutions
dot icon08/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon25/02/2021
Appointment of Mrs Jayna Chandni Chauhan as a director on 2021-02-25
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon13/08/2019
Registered office address changed from PO Box NN3 6AQ Luton Training & Mentoring Suite 28-29, Moulton Park Business Centre Northampton Northamptonshire NN3 6AQ United Kingdom to Suite 29 Moulton Park Business Centre Redhouse Road Moulton Park Business Center Northampton Northamptonshire NN3 6AQ on 2019-08-13
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Registered office address changed from 6 Cottesbrooke Gardens East Hunsbury Northampton NN4 0DE to PO Box NN3 6AQ Luton Training & Mentoring Suite 28-29, Moulton Park Business Centre Northampton Northamptonshire NN3 6AQ on 2019-03-25
dot icon06/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Mrs Anjana Parmar on 2009-12-09
dot icon05/02/2010
Director's details changed for Mr Harish Chandra Parmar on 2009-12-09
dot icon05/02/2010
Director's details changed for Mrs Anjana Parmar on 2009-12-09
dot icon06/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 09/12/08; full list of members
dot icon02/02/2009
Director and secretary's change of particulars / anjana parmar / 19/10/2008
dot icon02/02/2009
Director and secretary's change of particulars / anjana parmar / 19/10/2008
dot icon02/02/2009
Director and secretary's change of particulars / anjana parmar / 19/10/2008
dot icon30/01/2009
Return made up to 09/12/07; full list of members
dot icon29/01/2009
Director's change of particulars / harish parmar / 19/10/2008
dot icon05/01/2009
Registered office changed on 05/01/2009 from 68 stanton road luton bedfordshire LU4 0BJ
dot icon03/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 09/12/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 09/12/05; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon18/02/2004
Certificate of change of name
dot icon20/01/2004
New secretary appointed;new director appointed
dot icon19/01/2004
New director appointed
dot icon14/01/2004
Ad 09/12/03--------- £ si 2@1=2 £ ic 2/4
dot icon31/12/2003
Registered office changed on 31/12/03 from: 229 nether street london N3 1NT
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Secretary resigned
dot icon09/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+21.84 % *

* during past year

Cash in Bank

£352,488.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
262.81K
-
0.00
289.30K
-
2022
12
287.01K
-
0.00
352.49K
-
2022
12
287.01K
-
0.00
352.49K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

287.01K £Ascended9.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.49K £Ascended21.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Anjana
Director
09/12/2003 - Present
4
Parmar, Harish Chandra
Director
09/12/2003 - Present
3
Chauhan, Jayna Chandni
Director
25/02/2021 - Present
4
Parmar, Anjana
Secretary
09/12/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUTON TRAINING & MENTORING LTD

LUTON TRAINING & MENTORING LTD is an(a) Active company incorporated on 09/12/2003 with the registered office located at 28 Whitegates, Northampton NN4 9XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON TRAINING & MENTORING LTD?

toggle

LUTON TRAINING & MENTORING LTD is currently Active. It was registered on 09/12/2003 .

Where is LUTON TRAINING & MENTORING LTD located?

toggle

LUTON TRAINING & MENTORING LTD is registered at 28 Whitegates, Northampton NN4 9XA.

What does LUTON TRAINING & MENTORING LTD do?

toggle

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

How many employees does LUTON TRAINING & MENTORING LTD have?

toggle

LUTON TRAINING & MENTORING LTD had 12 employees in 2022.

What is the latest filing for LUTON TRAINING & MENTORING LTD?

toggle

The latest filing was on 23/02/2026: Unaudited abridged accounts made up to 2026-01-31.