Advanced company searchLink opens in new window

LUTON TOWN FOOTBALL CLUB 2020 LTD

Company number 06133975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2013 AA Accounts for a small company made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 9,905,003
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 569(1) Shall not applyto the allottment of shares 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of David John Edwin Blakeman as a director
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
13 Sep 2011 AP03 Appointment of Mr David Charles Wilkinson as a secretary
12 Sep 2011 TM02 Termination of appointment of Gary Sweet as a secretary
26 Aug 2011 TM01 Termination of appointment of Stephen Browne as a director
26 Aug 2011 AP01 Appointment of Dr Paul Ballantyne as a director
26 Aug 2011 AP01 Appointment of Mr David Charles Wilkinson as a director
13 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Gary Sweet on 1 January 2011
13 Apr 2011 TM01 Termination of appointment of Ginette Bradwell as a director
13 Apr 2011 CH03 Secretary's details changed for Mr Gary Sweet on 1 January 2011
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
02 Nov 2010 AD01 Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2 November 2010
19 Aug 2010 TM01 Termination of appointment of Antony Brown as a director
25 May 2010 88(2) Capitals not rolled up
25 May 2010 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 3,470,003.00
25 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Gary Sweet on 31 July 2009