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)
06 Mar 2018 AA Accounts for a small company made up to 31 May 2017
01 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
01 Aug 2017 PSC02 Notification of 2020 Holdings (England) Limited as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
06 Mar 2017 AA Full accounts made up to 31 May 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Mar 2016 AA Accounts for a small company made up to 31 May 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 16,045,003
21 May 2015 AP01 Appointment of Mr Michael Brian Herrick as a director on 1 May 2015
21 May 2015 TM01 Termination of appointment of David John Edwin Blakeman as a director on 18 May 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 16,045,003
11 Mar 2015 AA Accounts for a small company made up to 31 May 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 15,945,003
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 14,215,003
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
25 Jun 2014 CH01 Director's details changed for Gary Sweet on 1 February 2011
24 Jun 2014 CH01 Director's details changed for Mr David John Edwin Blakeman on 2 June 2014
24 Jun 2014 CH01 Director's details changed for Gary Sweet on 2 June 2014
04 Jun 2014 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 June 2014
27 May 2014 MISC Resignation of auditors
30 Apr 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 30 April 2014
27 Feb 2014 AA Accounts for a small company made up to 31 May 2013
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 13,395,003
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders