Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUTON LAW CENTRE
Company Information for

LUTON LAW CENTRE

15 NEW BEDFORD ROAD, LUTON, LU1 1SA,
Company Registration Number
02906544
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Luton Law Centre
LUTON LAW CENTRE was founded on 1994-03-09 and has its registered office in Luton. The organisation's status is listed as "Active". Luton Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUTON LAW CENTRE
 
Legal Registered Office
15 NEW BEDFORD ROAD
LUTON
LU1 1SA
Other companies in LU1
 
Charity Registration
Charity Number 1039998
Charity Address 6TH FLOOR CRESTA HOUSE, ALMA STREET, LUTON, LU1 2PL
Charter LEGAL SERVICES IN SOCIAL WELFARE LAW, INCLUDING ADVICE, CASEWORK AND REPRESENTATION IN HOUSING, EMPLOYMENT, DISCRIMINATION, IMMIGRATION, WELFARE BENEFITS AND COMMUNITY CARE.
Filing Information
Company Number 02906544
Company ID Number 02906544
Date formed 1994-03-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745500937  
Last Datalog update: 2024-03-06 23:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTON LAW CENTRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUTON LAW CENTRE
The following companies were found which have the same name as LUTON LAW CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUTON LAW LTD 14-20 GORDON STREET LUTON LU1 2QP Active Company formed on the 2022-03-08

Company Officers of LUTON LAW CENTRE

Current Directors
Officer Role Date Appointed
MASOOD AKHTAR
Director 2006-11-21
SANDRA BROWN
Director 2013-12-09
PETER NUGENT HOLLICK
Director 2009-10-22
MAGANBHAI JINABHAI MISTRY
Director 2009-10-22
RAJA MOHAMMED SALEEM
Director 2003-07-07
SAMEERA SALEEM
Director 2016-11-02
NASEEM AKHTAR SHAH
Director 2016-11-02
LAURA JOAN SHEPPERSON-SMITH
Director 2017-11-23
MOHAMAD YASIN
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL RAHIM MALIK
Company Secretary 2002-11-18 2017-11-23
VICTOR WILLIAM COWELL
Director 2014-12-09 2016-11-02
JOHN ARCHER
Director 2012-03-12 2014-12-09
PETER BLANKING
Director 2004-10-25 2014-12-09
ALEXIS BURNETTS
Director 2010-06-07 2012-10-25
REITA CLARKE
Director 1994-06-22 2011-06-25
NATHALIE LAURE BEN-MIRIAM
Director 2009-10-22 2010-10-28
GERALDINE ROSEMARIE BURTON
Director 2003-10-23 2008-10-13
BARKAT AHMED CHAUDHRI
Director 1994-03-09 2006-10-24
JERZY TADEUSZ BESTJAN
Director 1994-03-09 2005-11-29
MICHAEL BENSLEY ALLAM
Director 2002-11-18 2003-12-16
GILLIAN SHARP
Company Secretary 2001-03-19 2002-11-19
DESMOND PAUL EDWARD BILLINGTON
Director 1995-09-07 2002-10-24
KEVIN BATCHELOR
Director 2001-04-23 2001-11-05
PRISCILLA MARGARET IVA COMMONS
Company Secretary 1994-03-09 2001-02-28
PRISCILLA MARGARET IVA COMMONS
Director 1995-09-07 2001-02-28
AUDLEY ADDINGTON CHARLES
Director 2000-03-15 2000-09-26
MASOOD AKHTAR
Director 1994-03-09 1999-09-16
MOHAMMED ROMIS ALI
Director 1998-12-07 1999-09-16
MAUREEN PATRICIA CLARK
Director 1994-03-09 1998-11-28
VICTOR RAY COFFIE
Director 1994-03-09 1998-10-22
PETER MAURICE BLISS
Director 1996-10-01 1997-10-16
DAVID BAMGBOYE
Director 1995-09-07 1996-10-10
GEOFFREY GEORGE PERCIVAL BOULTON
Director 1994-03-09 1995-11-17
SIMON JOHN BROWN
Director 1994-03-09 1995-09-07
LEONARD CHANTLER
Director 1994-03-09 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA BROWN THE DISABILITY RESOURCE CENTRE Director 2015-09-17 CURRENT 1994-02-14 Active
SANDRA BROWN ADVOCACY ALLIANCE Director 2010-02-24 CURRENT 2003-12-03 Dissolved 2014-03-04
PETER NUGENT HOLLICK BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD Director 2001-11-23 CURRENT 2001-11-23 Active
NASEEM AKHTAR SHAH S RAZA MEDICS LTD Director 2016-10-26 CURRENT 2012-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR LATA SHAH
2024-03-15DIRECTOR APPOINTED MS LATA SHAH
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MS CLAIRE MELISSA GOODWIN
2024-03-05Director's details changed for Mr Laurence Lane on 2024-03-05
2024-03-05Director's details changed for Councillor Sameera Saleem on 2024-03-05
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AP01DIRECTOR APPOINTED MR LAURENCE LANE
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAYNE RUTH BUTLER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE RUTH BUTLER
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AP01DIRECTOR APPOINTED MS JAYNE RUTH BUTLER
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR VINOD PANACHAND SHAH
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-29CH01Director's details changed for Ms. Catherine Abu on 2021-03-29
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AP01DIRECTOR APPOINTED MR JEINSEN LAM
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOAN SHEPPERSON-SMITH
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GRAY
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GIMENES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09TM02Termination of appointment of Pauline Michele Rigby on 2019-11-26
2019-12-09AP03Appointment of Ms Pauline Anne Gilson as company secretary on 2019-11-26
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MASOOD AKHTAR
2019-12-09AP01DIRECTOR APPOINTED MS CATHERINE ABU
2019-07-22CH01Director's details changed for Mr Vonid Panachand Shah on 2019-07-22
2019-07-22AP01DIRECTOR APPOINTED MR VONID PANACHAND SHAH
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AP01DIRECTOR APPOINTED KATHERINE GIMENES
2018-11-29AP03Appointment of Ms Pauline Michele Rigby as company secretary on 2018-11-27
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN
2018-09-13AP01DIRECTOR APPOINTED MR JOHN PICKERSGILL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED LAURA JOAN SHEPPERSON-SMITH
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THAKOORDIN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARMJIT SINGH
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SHYAMAL ROY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK
2018-01-09TM02Termination of appointment of Abdul Rahim Malik on 2017-11-23
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-02-01AP01DIRECTOR APPOINTED MRS NASEEM AKHTAR SHAH
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VERNAL WALTERS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR COWELL
2017-01-31AP01DIRECTOR APPOINTED MR MOHAMAD YASIN
2017-01-31AP01DIRECTOR APPOINTED COUNCILLOR SAMEERA SALEEM
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TAFHEEN SHARIF
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POPE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOY FLYNN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN WAHEED
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OGEMBO
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LINANE
2016-10-24AA31/03/16 TOTAL EXEMPTION FULL
2016-03-29AR0109/03/16 NO MEMBER LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SYED HUSSAIN
2016-03-29AP01DIRECTOR APPOINTED CLLR YASMIN WAHEED
2015-12-03AP01DIRECTOR APPOINTED MR SYED TABEER HUSSAIN
2015-12-03AP01DIRECTOR APPOINTED MR ANTHONY POPE
2015-12-02AP01DIRECTOR APPOINTED MR PARMJIT SINGH
2015-12-02AP01DIRECTOR APPOINTED MISS MAUREEN LINANE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIUS WALLACE
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 6TH FLOOR CRESTA HOUSE ALMA STREET LUTON LU1 2PL
2015-09-23AA31/03/15 TOTAL EXEMPTION FULL
2015-03-23AR0109/03/15 NO MEMBER LIST
2015-03-20AP01DIRECTOR APPOINTED MR VICTOR WILLIAM COWELL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SAB SINGH
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROSS
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLANKING
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHER
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-04-22AR0109/03/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MS SANDRA BROWN
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-05-03MEM/ARTSARTICLES OF ASSOCIATION
2013-05-03RES01ALTER ARTICLES 25/10/2012
2013-03-19AR0109/03/13 NO MEMBER LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR TAFHEEN SHARIF / 13/02/2012
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS BURNETTS
2012-11-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-27AR0109/03/12 NO MEMBER LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BLANKING / 27/03/2012
2012-03-22AP01DIRECTOR APPOINTED MR JOHN ARCHER
2012-01-30AA31/03/11 TOTAL EXEMPTION FULL
2011-08-02AP01DIRECTOR APPOINTED CLLR TAFHEEN SHARIF
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR REITA CLARKE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR QURBAN HUSSAIN
2011-03-25AR0109/03/11 NO MEMBER LIST
2011-03-25AP01DIRECTOR APPOINTED MR JAMES THAKOORDIN
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE BEN-MIRIAM
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY FINLON
2010-12-10AP01DIRECTOR APPOINTED MR SHYAMAL ROY
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIS
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA KING
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AP01DIRECTOR APPOINTED MS ALEXIS BURNETTS
2010-04-23AP01DIRECTOR APPOINTED MRS NATHALIE LAURE BEN-MIRIAM
2010-04-13AR0109/03/10 NO MEMBER LIST
2010-04-12AP01DIRECTOR APPOINTED MR MAGANBHAI JINABHAI MISTRY
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE WALLACE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHEAL TYLER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAB SINGH / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RAJA MOHAMMED SALEEM / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROSS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE KEVIN ODHIAMBO OGEMBO / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JULIE KING / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / QURBAN HUSSAIN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY FLYNN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE HELEN CATHARINE FINLON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ELLIS / 12/04/2010
2010-03-29AP01DIRECTOR APPOINTED PETER NUGENT HOLLICK
2010-03-29AP01DIRECTOR APPOINTED VERNAL GEORGE WALTERS
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aANNUAL RETURN MADE UP TO 09/03/09
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MANJULA RUPARELIA
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR VICTOR COWELL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE BURTON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR LESLIE MANNERS
2009-03-02288aDIRECTOR APPOINTED TRACY JANE HELEN CATHARINE FINLON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31288aDIRECTOR APPOINTED VANESSA JULIE KING
2008-10-31288aDIRECTOR APPOINTED JOHN MICHEAL TYLER
2008-10-31288aDIRECTOR APPOINTED SAB SINGH
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR NAZIA SALEEM
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES STEVENS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MCKAY
2008-05-20288aDIRECTOR APPOINTED JOY FLYNN
2008-04-03288aDIRECTOR APPOINTED MANJULA RUPARELIA
2008-04-02363aANNUAL RETURN MADE UP TO 09/03/08
2008-02-21288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to LUTON LAW CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUTON LAW CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUTON LAW CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of LUTON LAW CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for LUTON LAW CENTRE
Trademarks
We have not found any records of LUTON LAW CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTON LAW CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LUTON LAW CENTRE are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where LUTON LAW CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUTON LAW CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUTON LAW CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.