Luton Investco (2) Limited HERTFORDSHIRE


Founded in 2001, Luton Investco (2), classified under reg no. 04171425 is an active company. Currently registered at Graham House, 7 Wyllyotts Place EN6 2JD, Hertfordshire the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-08-01 Luton Investco (2) Limited is no longer carrying the name Laporte Way Property Trading (2).

The company has 2 directors, namely Edward R., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 12 September 2001 and Edward R. has been with the company for the least time - from 23 September 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas S. who worked with the the company until 12 September 2001.

Luton Investco (2) Limited Address / Contact

Office Address Graham House, 7 Wyllyotts Place
Office Address2 Potters Bar
Town Hertfordshire
Post code EN6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171425
Date of Incorporation Fri, 2nd Mar 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Edward R.

Position: Director

Appointed: 23 September 2010

Richard R.

Position: Director

Appointed: 12 September 2001

The Finance & Industrial Trust Ltd

Position: Corporate Secretary

Appointed: 12 September 2001

Roger H.

Position: Director

Appointed: 12 September 2001

Resigned: 25 April 2007

Susan Y.

Position: Director

Appointed: 12 September 2001

Resigned: 23 December 2015

Andrew S.

Position: Director

Appointed: 27 June 2001

Resigned: 12 September 2001

Peter R.

Position: Director

Appointed: 27 June 2001

Resigned: 12 September 2001

Donald A.

Position: Director

Appointed: 10 May 2001

Resigned: 12 September 2001

Michael K.

Position: Director

Appointed: 05 April 2001

Resigned: 29 June 2001

Nicholas S.

Position: Secretary

Appointed: 05 April 2001

Resigned: 12 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 05 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 05 April 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ro Trading Limited from Potters Bar, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ro Trading Limited

Graham House 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 05291694
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laporte Way Property Trading (2) August 1, 2002
Luton Investco (2) April 23, 2002
Flowbook May 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth1 123 2341 123 2341 123 234 
Balance Sheet
Debtors1 142 7491 123 2341 123 2341 123 234
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve1 123 2331 123 2331 123 233 
Shareholder Funds1 123 2341 123 2341 123 234 
Other
Audit Fees Expenses1 000   
Accruals Deferred Income Within One Year1 000   
Administrative Expenses28 576   
Amounts Owed By Group Undertakings  1 123 2341 123 234
Amounts Owed By Group Undertakings Other Participating Interests Within One Year1 137 6571 090 6711 123 234 
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax16 542   
Comprehensive Income Expense    
Corporation Tax Due Within One Year17 965   
Cost Sales11 610   
Creditors Due Within One Year19 515   
Debtors Due Within One Year1 142 7491 123 2341 123 234 
Dividends Paid    
Gain Loss From Disposal Tangible Fixed Assets901 470   
Gross Profit Loss178 605   
Net Current Assets Liabilities1 123 2341 123 234  
Net Increase Decrease In Shareholders Funds1 150 673   
Number Shares Allotted 11 
Operating Profit Loss150 029   
Par Value Share 11 
Profit Loss    
Profit Loss For Period1 150 673   
Profit Loss On Ordinary Activities Before Tax1 051 499   
Share Capital Allotted Called Up Paid111 
Standard Nominal Tax Rate2321  
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate241 845   
Tax On Profit Or Loss On Ordinary Activities-99 174   
Total Assets Less Current Liabilities1 123 2341 123 2341 123 2341 123 234
Total U K Foreign Current Tax After Adjustments Relief17 965   
Trade Creditors Within One Year550   
Turnover Gross Operating Revenue190 215   
U K Current Corporation Tax17 965   
U K Deferred Tax-117 139   
V A T Current Asset5 0925 000  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements