Advanced company searchLink opens in new window

LONDON LUTON AIRPORT OPERATIONS LIMITED

Company number 03491213

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)
07 Dec 2015 CH01 Director's details changed for Mr Jose Leo Vizcaino on 27 November 2015
27 Oct 2015 AP01 Appointment of Mr Jose Leo Vizcaino as a director on 2 October 2015
23 Oct 2015 AP01 Appointment of Maria De Los Reyes Escrig Teigeiro as a director on 2 October 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AD02 Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,274,000
15 Apr 2015 CH01 Director's details changed for Elliot Paul Renton on 15 April 2015
31 Mar 2015 MR01 Registration of charge 034912130011, created on 26 March 2015
31 Mar 2015 MR04 Satisfaction of charge 034912130009 in full
31 Mar 2015 MR04 Satisfaction of charge 034912130010 in full
02 Feb 2015 AP01 Appointment of Andrew Samuel Liau as a director on 15 December 2014
29 Jan 2015 AP01 Appointment of Fernando Echegaray Del Pozo as a director on 15 December 2014
12 Jan 2015 AP01 Appointment of Mr Nicholas Barton as a director on 15 December 2014
09 Jan 2015 AP01 Appointment of Lord Daniel Joseph Brennan as a director on 15 December 2014
09 Jan 2015 TM01 Termination of appointment of Rupert Carol Lawrie as a director on 15 December 2014
09 Jan 2015 TM01 Termination of appointment of Neil Thompson as a director on 15 December 2014
27 Nov 2014 CH01 Director's details changed for Rodrigo Marabini Ruiz on 27 November 2014
28 Jul 2014 MR01 Registration of charge 034912130010, created on 24 July 2014
18 Jul 2014 TM01 Termination of appointment of Glyn Jones as a director on 4 July 2014
30 May 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,274,000
23 Jan 2014 AP04 Appointment of Elemental Company Secretary Limited as a secretary
17 Dec 2013 TM02 Termination of appointment of Mary Gatehouse as a secretary
06 Dec 2013 MR01 Registration of charge 034912130009
05 Dec 2013 MEM/ARTS Memorandum and Articles of Association