About

Registered Number: 05227218
Date of Incorporation: 09/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 1 Flat 1 The Old Bakery, Cowper Street, Luton, Bedfordshire, LU1 3SA,

 

The Old Bakery Management (Luton) Ltd was registered on 09 September 2004 and are based in Luton, Bedfordshire. There are 4 directors listed as Lin, Lan, Edwards, Jennifer, Irons, Nicola, Shore, Geraldine for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIN, Lan 31 July 2015 - 1
IRONS, Nicola 02 October 2004 31 July 2015 1
SHORE, Geraldine 02 October 2004 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jennifer 02 October 2004 21 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
AD01 - Change of registered office address 13 December 2019
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AD01 - Change of registered office address 28 October 2012
TM01 - Termination of appointment of director 28 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 October 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 November 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
225 - Change of Accounting Reference Date 26 July 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.