E. Luton & Son Limited

General information

Name:

E. Luton & Son Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 00312443

Incorporation date: 1936-04-01

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

E. Luton & Son Limited has existed in this business for at least eighty eight years. Started with registration number 00312443 in the year 1936, it is based at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA. This firm's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. E. Luton & Son Ltd filed its account information for the financial period up to 2021-06-30. The latest confirmation statement was released on 2022-01-13.

Financial data based on annual reports

Company staff

David J.

Role: Secretary

Appointed: 15 August 2011

Latest update: 31 January 2024

David J.

Role: Director

Appointed: 27 January 2011

Latest update: 31 January 2024

Joanna B.

Role: Director

Appointed: 19 January 1992

Latest update: 31 January 2024

People with significant control

David J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joanna B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 27 January 2023
Confirmation statement last made up date 13 January 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Accounting period ending changed to Wednesday 31st March 2021 (was Wednesday 30th June 2021). (AA01)
filed on: 22nd, December 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2016

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
88
Company Age

Closest Companies - by postcode