About

Registered Number: 04360029
Date of Incorporation: 24/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AE

 

Three Star (Luton) Ltd was founded on 24 January 2002 and has its registered office in Hertfordshire, it's status is listed as "Active". There are 3 directors listed as Dudley, Isabelle, Dudley, Colin William, Eurolynx Properties Limited for Three Star (Luton) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Colin William 24 January 2002 - 1
EUROLYNX PROPERTIES LIMITED 24 January 2002 26 February 2002 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Isabelle 24 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
RESOLUTIONS - N/A 03 November 2009
SH01 - Return of Allotment of shares 03 November 2009
MISC - Miscellaneous document 03 November 2009
SH01 - Return of Allotment of shares 20 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 05 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 10 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.