Advanced company searchLink opens in new window

LONDON LUTON AIRPORT HOLDINGS I LIMITED

Company number 08772220

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)
22 Feb 2021 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 February 2021
22 Feb 2021 TM02 Termination of appointment of Swati Paul as a secretary on 17 February 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
25 Jun 2020 AP01 Appointment of Mr. David Rocyn Rees as a director on 24 June 2020
25 Jun 2020 AP01 Appointment of Graeme Ferguson as a director on 24 June 2020
25 Jun 2020 TM01 Termination of appointment of Malcolm Brown as a director on 24 June 2020
07 May 2020 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 May 2020
07 May 2020 AP03 Appointment of Swati Paul as a secretary on 7 May 2020
28 Feb 2020 AA Group of companies' accounts made up to 31 December 2019
16 Dec 2019 PSC05 Change of details for London Luton Airport Holdings Ii Limited as a person with significant control on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Navigation House Airport Way London Luton Airport Luton Bedfordshire LU2 9LY to Percival House 134 Percival Way London Luton Airport Luton LU2 9NU on 16 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
09 Oct 2019 TM01 Termination of appointment of Hywel Gwyn Rees as a director on 28 June 2019
23 Sep 2019 AP01 Appointment of Keith Ludeman as a director on 20 September 2019
07 May 2019 AA Group of companies' accounts made up to 31 December 2018
28 Jan 2019 AP01 Appointment of Jose Ignacio Ascacibar as a director on 13 December 2018
28 Jan 2019 AP01 Appointment of Rodrigo Marabini Ruiz as a director on 13 December 2018
28 Jan 2019 TM01 Termination of appointment of Maria Jose Leal De Carlos as a director on 15 November 2018
21 Dec 2018 CH01 Director's details changed for Ms Mercedes Aurora Garcia Sanguino on 21 December 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
03 Oct 2018 AD02 Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
03 Oct 2018 AD03 Register(s) moved to registered inspection location 27 Old Gloucester Street London WC1N 3AX
27 Jun 2018 TM01 Termination of appointment of Andrew Samuel Liau as a director on 26 June 2018
27 Jun 2018 TM01 Termination of appointment of Clive William Condie as a director on 26 June 2018
27 Jun 2018 TM01 Termination of appointment of Juan Angoitia Grijalba as a director on 26 June 2018