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

LUTON CENTRE LIMITED

105-111 HIGH STREET, HOUGHTON REGIS, DUNSTABLE, LU5 5BJ,
Company Registration Number
05968221
Private Limited Company
Active

Company Overview

About Luton Centre Ltd
LUTON CENTRE LIMITED was founded on 2006-10-16 and has its registered office in Dunstable. The organisation's status is listed as "Active". Luton Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUTON CENTRE LIMITED
 
Legal Registered Office
105-111 HIGH STREET
HOUGHTON REGIS
DUNSTABLE
LU5 5BJ
Other companies in M33
 
Filing Information
Company Number 05968221
Company ID Number 05968221
Date formed 2006-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTON CENTRE LIMITED
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.

Company Officers of LUTON CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GURPAL SINGH BHANDAL
Company Secretary 2006-10-16
GURPAL SINGH BHANDAL
Director 2015-04-09
SARABJIT SINGH BHANDAL
Director 2006-10-16
ANDREW MARK ENTWISTLE
Director 2015-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURPAL SINGH BHANDAL OBEX ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL PALLADIUM SERVICES LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL DISTAL POINT LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL CONATION PARTNERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL POLAND LPV LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-03-25
GURPAL SINGH BHANDAL ABLE COMM LIMITED Company Secretary 2001-10-01 CURRENT 1998-10-09 Active
GURPAL SINGH BHANDAL TENACIS LIMITED Company Secretary 1999-09-21 CURRENT 1999-09-21 Active
GURPAL SINGH BHANDAL TOOTH MATTERS LIMITED Director 2016-10-05 CURRENT 2007-02-23 Active
GURPAL SINGH BHANDAL OBEX GROUP LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
GURPAL SINGH BHANDAL AESTCOM LIMITED Director 2015-11-19 CURRENT 2006-11-14 Active
GURPAL SINGH BHANDAL HEMEL CENTRE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
GURPAL SINGH BHANDAL OBEX ASSOCIATES LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL PALLADIUM SERVICES LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL DISTAL POINT LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL CONATION PARTNERS LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
GURPAL SINGH BHANDAL ABLE COMM LIMITED Director 2012-01-23 CURRENT 1998-10-09 Active
GURPAL SINGH BHANDAL EMPIRICAL ASSOCIATES LIMITED Director 2008-10-29 CURRENT 2008-10-29 Active
GURPAL SINGH BHANDAL POLAND LPV LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-03-25
GURPAL SINGH BHANDAL TENACIS LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
SARABJIT SINGH BHANDAL TOOTH MATTERS LIMITED Director 2016-10-05 CURRENT 2007-02-23 Active
SARABJIT SINGH BHANDAL OBEX GROUP LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
SARABJIT SINGH BHANDAL HEMEL CENTRE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SARABJIT SINGH BHANDAL AESTCOM LIMITED Director 2015-06-12 CURRENT 2006-11-14 Active
SARABJIT SINGH BHANDAL HERTFORDSHIRE CENTRE LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
SARABJIT SINGH BHANDAL OBEX ASSOCIATES LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
SARABJIT SINGH BHANDAL PALLADIUM SERVICES LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
SARABJIT SINGH BHANDAL DISTAL POINT LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
SARABJIT SINGH BHANDAL CONATION PARTNERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
SARABJIT SINGH BHANDAL ABLE COMM LIMITED Director 2001-10-01 CURRENT 1998-10-09 Active
ANDREW MARK ENTWISTLE TOOTH MATTERS LIMITED Director 2016-10-05 CURRENT 2007-02-23 Active
ANDREW MARK ENTWISTLE AESTCOM LIMITED Director 2015-11-19 CURRENT 2006-11-14 Active
ANDREW MARK ENTWISTLE HEMEL CENTRE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ANDREW MARK ENTWISTLE OBEX ASSOCIATES LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
ANDREW MARK ENTWISTLE PALLADIUM SERVICES LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
ANDREW MARK ENTWISTLE DISTAL POINT LIMITED Director 2015-04-09 CURRENT 2007-08-06 Active
ANDREW MARK ENTWISTLE CONATION PARTNERS LIMITED Director 2015-04-09 CURRENT 2007-08-06 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
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-07Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-07Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-07Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-07Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-02Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-09RP04AP01Second filing of director appointment of Dr Andrew Mark Entwistle
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-27AA01Previous accounting period extended from 22/03/20 TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BHANDAL
2020-06-08TM02Termination of appointment of Gurpal Singh Bhandal on 2020-06-08
2020-06-08PSC07CESSATION OF GURPAL SINGH BHANDAL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 22/03/19
2019-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 22/03/19
2019-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 22/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 14 David Mews London W1U 6EQ England
2018-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 22/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 22/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 22/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH BHANDAL / 03/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK ENTWISTLE / 03/01/2018
2017-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 22/03/17
2017-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 22/03/17
2017-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 22/03/17
2017-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 22/03/16
2017-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 22/03/16
2017-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 22/03/16
2017-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 22/03/16
2017-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 22/03/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-05PSC02Notification of Obex Group Limited as a person with significant control on 2016-06-30
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABJIT SINGH BHANDAL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJIT SINGH BHANDAL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH BHANDAL
2017-03-13AA01Previous accounting period shortened from 23/03/16 TO 22/03/16
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England
2016-12-23AA01Previous accounting period shortened from 31/03/16 TO 23/03/16
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GURPAL SINGH BHANDAL / 05/07/2016
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-30AR0129/06/16 FULL LIST
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE, ASHTON LANE SALE CHESHIRE M33 6WT
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-20AR0116/10/15 FULL LIST
2015-04-13AP01DIRECTOR APPOINTED GURPAL SINGH BHANDAL
2015-04-13AP01DIRECTOR APPOINTED DR ANDREW MARK ENTWISTLE
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-23AR0116/10/14 FULL LIST
2013-11-26AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-22AR0116/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH BHANDAL / 13/05/2013
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / GURPAL SINGH BHANDAL / 13/05/2013
2012-11-08AR0116/10/12 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0116/10/11 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0116/10/10 FULL LIST
2010-07-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0116/10/09 FULL LIST
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-28363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / GURPAL BHANDAL / 01/05/2008
2007-12-04363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-11-24225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to LUTON CENTRE LIMITED 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 CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 825,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUTON CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 337,248
Current Assets 2012-01-01 £ 843,095
Debtors 2012-01-01 £ 485,847
Fixed Assets 2012-01-01 £ 667,332
Shareholder Funds 2012-01-01 £ 684,445
Stocks Inventory 2012-01-01 £ 20,000
Tangible Fixed Assets 2012-01-01 £ 275,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUTON CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUTON CENTRE LIMITED
Trademarks
We have not found any records of LUTON CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTON CENTRE LIMITED. 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 (86230 - Dental practice activities) as LUTON CENTRE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where LUTON CENTRE LIMITED 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 CENTRE LIMITED 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 CENTRE LIMITED 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.