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

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, PR2 2YP,
Company Registration Number
06857362
Private Limited Company
Active

Company Overview

About Luton Learning And Community Partnership Ltd
LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED was founded on 2009-03-24 and has its registered office in Preston. The organisation's status is listed as "Active". Luton Learning And Community Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
Other companies in KT22
 
Filing Information
Company Number 06857362
Company ID Number 06857362
Date formed 2009-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB945661790  
Last Datalog update: 2024-04-07 01:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTON LEARNING AND COMMUNITY PARTNERSHIP 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 LEARNING AND COMMUNITY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PARIO LTD
Company Secretary 2009-06-29
STEPHEN JAMES BEECHEY
Director 2010-09-08
KATE LOUISE FLAHERTY
Director 2015-04-01
GAVIN JOHN MILLER
Director 2014-08-06
ROBIN STUART PORTER
Director 2016-11-09
IAN LITCHFIELD VICKERS
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR IAN HOLDEN
Director 2010-07-05 2016-11-09
ANDREW JAMES BAKER
Director 2015-05-05 2016-09-13
ANDREW FANCY
Director 2013-12-17 2015-05-05
PHILIP JOHN SHORTMAN
Director 2014-08-06 2015-05-05
DANIEL COLIN WARD
Director 2014-05-01 2015-04-01
CHRISTOPHER STEPHEN BEST
Director 2012-07-11 2014-08-06
PETER WHITMORE
Director 2013-02-19 2014-08-06
SINESH RAMESH SHAH
Director 2013-05-08 2014-05-01
STUART WILSON LAIRD
Director 2012-07-11 2013-12-17
ADAM GEORGE WADDINGTON
Director 2011-09-06 2013-04-22
IAN LITCHFIELD VICKERS
Director 2009-05-21 2013-02-19
DAVID GORDON SMITH
Director 2009-11-03 2012-07-11
LEE HARMAN BURLEY
Director 2009-08-03 2011-09-07
DAVID GRAHAM BLANCHARD
Director 2009-05-21 2011-08-11
GEORGE ARTHUR GYTE
Director 2010-01-12 2011-03-13
MARCUS JOHN WATSON
Director 2009-05-21 2010-09-08
JAMES MICHAEL ROBINSON
Director 2010-03-01 2010-07-05
KEVIN GEORGE CROMPTON
Director 2009-05-21 2010-02-26
STEVEN ADI YAZDABADI
Director 2009-03-24 2009-11-06
STEVEN ADI YAZDABADI
Director 2009-03-24 2009-11-03
MARK ROSINE
Director 2009-05-21 2009-08-03
KEVIN JOHN HEWITT
Director 2009-03-24 2009-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIO LTD QED LUTON (CHALLNEY) HOLDINGS LIMITED Company Secretary 2009-06-29 CURRENT 2009-03-24 Active
PARIO LTD QED LUTON (CHALLNEY) LIMITED Company Secretary 2009-06-29 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED Director 2018-03-29 CURRENT 2007-05-04 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-05-04 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED Director 2018-03-29 CURRENT 2009-02-26 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED Director 2018-03-29 CURRENT 2010-05-11 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED Director 2018-03-29 CURRENT 2010-05-12 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED Director 2017-10-31 CURRENT 2008-04-17 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED Director 2017-10-31 CURRENT 2010-01-14 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED Director 2017-10-31 CURRENT 2008-04-18 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED Director 2017-10-31 CURRENT 2010-01-15 Active
KATE LOUISE FLAHERTY LUTON CHALLNEY (REFICO) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
KATE LOUISE FLAHERTY INSPIREDSPACES DURHAM (REFICO) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
KATE LOUISE FLAHERTY INSPIREDSPACES STAG (REFICO2) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
KATE LOUISE FLAHERTY FUTURE EALING LIMITED Director 2016-12-31 CURRENT 2010-07-01 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 1 LIMITED Director 2016-12-31 CURRENT 2009-04-03 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 1 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2009-04-03 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 2 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-06-25 Active
KATE LOUISE FLAHERTY FUTURE EALING PHASE 1 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-07-02 Active
KATE LOUISE FLAHERTY FUTURE EALING PHASE 1 LIMITED Director 2016-12-31 CURRENT 2010-07-05 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 1) LIMITED Director 2016-12-31 CURRENT 2007-09-10 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON LIMITED Director 2016-12-31 CURRENT 2007-09-10 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 1) HOLDINGS LIMITED Director 2016-12-31 CURRENT 2008-04-09 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 2) HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-07-13 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 2) LIMITED Director 2016-12-31 CURRENT 2010-09-30 Active
KATE LOUISE FLAHERTY 4 FUTURES LIMITED Director 2016-12-31 CURRENT 2009-04-02 Active
KATE LOUISE FLAHERTY INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED Director 2016-06-29 CURRENT 2013-08-14 Active
KATE LOUISE FLAHERTY INSPIREDSPACES NOTTINGHAM (PSP2) LIMITED Director 2016-01-04 CURRENT 2008-02-18 Active
KATE LOUISE FLAHERTY FUTURES FOR SOMERSET LIMITED Director 2015-04-01 CURRENT 2010-05-11 Active
KATE LOUISE FLAHERTY QED LUTON (CHALLNEY) HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY QED LUTON (CHALLNEY) LIMITED Director 2015-04-01 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2010-05-12 Active
KATE LOUISE FLAHERTY SOMERSET SCHOOLS 1 LIMITED Director 2015-04-01 CURRENT 2010-05-13 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2015-03-30 CURRENT 2006-10-20 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2015-03-30 CURRENT 2006-10-24 Active
KATE LOUISE FLAHERTY EAST LANCASHIRE LEP FINANCE COMPANY LIMITED Director 2015-03-30 CURRENT 2006-12-06 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2015-03-30 CURRENT 2007-08-21 Active
KATE LOUISE FLAHERTY INSPIREDSPACES STAG (HOLDINGS1) LIMITED Director 2015-03-30 CURRENT 2007-11-23 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2015-03-30 CURRENT 2008-04-25 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2015-03-30 CURRENT 2009-01-12 Active
KATE LOUISE FLAHERTY INSPIREDSPACES DURHAM (PSP2) LIMITED Director 2015-03-30 CURRENT 2009-03-11 Active
KATE LOUISE FLAHERTY EAST LANCASHIRE LEP COMPANY LIMITED Director 2015-03-30 CURRENT 2006-10-24 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2015-03-30 CURRENT 2007-08-09 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2015-03-30 CURRENT 2009-01-12 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2015-03-30 CURRENT 2008-04-28 Active
GAVIN JOHN MILLER LUTON CHALLNEY (REFICO) LIMITED Director 2017-11-28 CURRENT 2017-08-25 Active
GAVIN JOHN MILLER QED LUTON (CHALLNEY) HOLDINGS LIMITED Director 2014-08-06 CURRENT 2009-03-24 Active
GAVIN JOHN MILLER QED LUTON (CHALLNEY) LIMITED Director 2014-08-06 CURRENT 2009-03-24 Active
ROBIN STUART PORTER LUTON CHALLNEY (REFICO) LIMITED Director 2017-11-28 CURRENT 2017-08-25 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
2024-03-28CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MR MOHAMMED ABDUL MUNIM ARRAYAN
2023-01-05DIRECTOR APPOINTED MR JACOBUS GEYTENBEEK DU PLESSIS
2023-01-05Director's details changed for Mr Mohammed Abdul Munim Arrayan on 2023-01-05
2023-01-05Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 2023-01-05
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 3 More London Riverside London SE1 2AQ England
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-07AP01DIRECTOR APPOINTED ROGER KIRK
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STUART PORTER
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-27PSC05Change of details for Building Schools for the Future Investments Llp as a person with significant control on 2019-01-17
2019-01-27PSC07CESSATION OF WATES CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Wates House Station Approach Leatherhead Surrey KT22 7SW
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BEECHEY
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30CH01Director's details changed for Mr Robin Stuart Porter on 2018-07-30
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-13CH01Director's details changed for Mr Gavin John Miller on 2017-12-13
2017-09-11CH01Director's details changed for Ms Kate Louise Flaherty on 2017-09-11
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOLDEN
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOLDEN
2016-11-10AP01DIRECTOR APPOINTED ROBIN STUART PORTER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BAKER
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0124/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED ANDREW JAMES BAKER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORTMAN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FANCY
2015-05-21AP01DIRECTOR APPOINTED IAN LITCHFIELD VICKERS
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD
2015-04-20AP01DIRECTOR APPOINTED KATE LOUISE FLAHERTY
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0124/03/15 FULL LIST
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LTD / 24/03/2015
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLIN WARD / 17/11/2014
2014-08-08AP01DIRECTOR APPOINTED MR GAVIN JOHN MILLER
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST
2014-08-08AP01DIRECTOR APPOINTED MR PHILIP JOHN SHORTMAN
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITMORE
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH
2014-06-03AP01DIRECTOR APPOINTED MR DANIEL COLIN WARD
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0124/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BEECHEY / 24/03/2014
2013-12-17AP01DIRECTOR APPOINTED MR ANDREW FANCY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAIRD
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2013-04-11AR0124/03/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICKERS
2013-04-10AP01DIRECTOR APPOINTED MR PETER WHITMORE
2012-07-20AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-07-19AP01DIRECTOR APPOINTED CHRISTOPHER STEPHEN BEST
2012-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0124/03/12 FULL LIST
2012-02-17AUDAUDITOR'S RESIGNATION
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE BURLEY
2011-09-12AP01DIRECTOR APPOINTED MR ADAM WADDINGTON
2011-09-05MISCSECTION 519
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0124/03/11 FULL LIST
2011-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LTD / 03/04/2011
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GYTE
2010-10-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES BEECHEY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR TREVOR IAN HOLDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2010-04-19AR0124/03/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LITCHFIELD VICKERS / 24/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HARMAN BURLEY / 24/03/2010
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LTD / 24/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CROMPTON
2010-03-24AP01DIRECTOR APPOINTED GEORGE ARTHUR GYTE
2010-03-24AP01DIRECTOR APPOINTED JAMES MICHAEL ROBINSON
2009-11-06AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MARK ROSINE
2009-08-10288aDIRECTOR APPOINTED LEE HARMAN BURLEY
2009-07-10288aSECRETARY APPOINTED PARIO LTD
2009-06-12288aDIRECTOR AND SECRETARY APPOINTED KEVIN GEORGE CROMPTON
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HEWITT
2009-06-12288aDIRECTOR APPOINTED MARK ROSINE
2009-06-12288aDIRECTOR APPOINTED IAN LITCHFIELD VICKERS
2009-06-12288aDIRECTOR APPOINTED DR MARCUS JOHN WATSON
2009-06-12288aDIRECTOR APPOINTED DAVID GRAHAM BLANCHARD
2009-06-12RES01ADOPT ARTICLES 21/05/2009
2009-04-20225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20288aDIRECTOR APPOINTED KEVIN JOHN HEWITT
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUTON LEARNING AND COMMUNITY PARTNERSHIP 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 LEARNING AND COMMUNITY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED
Trademarks
We have not found any records of LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTON LEARNING AND COMMUNITY PARTNERSHIP 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 (82990 - Other business support service activities n.e.c.) as LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUTON LEARNING AND COMMUNITY PARTNERSHIP 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 LEARNING AND COMMUNITY PARTNERSHIP 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 LEARNING AND COMMUNITY PARTNERSHIP 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.