51 LUPUS STREET (FREEHOLD) LIMITED



Company Documents

DateDescription
03/03/243 March 2024 NewAppointment of D&G Block Management Limited as a secretary on 2024-01-01

View Document

29/02/2429 February 2024 NewRegistered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2024-02-29

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/11/213 November 2021 Appointment of Anthony Charles Eric Knight as a director on 2021-10-28

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Alison Jane Cornish on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Madhumita Mogford on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Noha Nosseir on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHUMITA MOGFORD

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JED WOLFE

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document



01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1230 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM HODGSON HICKIE 4 DOVETALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O BIRCHAM DYSON BELL SOLICITORS, 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

13/07/1113 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1113 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 77

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STEPHENSON

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADHUMITA MOGFORD / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOHA NOSSEIR / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE CORNISH / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS CHARLES THOMAS / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JED LEE WOLFE / 01/04/2010

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED NOHA NOSSEIR

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MADHUMITA MOGFORD

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED SIMON DOUGLAS CHARLES THOMAS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ALISON JANE CORNISH

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company