ALLIED LUPTONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Director's details changed for Mr Roy Nichols Lupton on 2023-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mrs Maureen Lupton on 2023-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/12/2412 December 2024 Change of details for Mrs Maureen Lupton as a person with significant control on 2023-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Roy Nichols Lupton as a person with significant control on 2023-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Registered office address changed from 10 Littlebourne Road Maidstone ME14 5QP England to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Roy Nichols Lupton as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mrs Maureen Lupton as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Secretary's details changed for Mrs Maureen Lupton on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mrs Maureen Lupton on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Roy Nichols Lupton on 2023-03-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Yvette Julia Ratchford as a director on 2022-02-23

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM C/O SHPDL COMPANY SERVICES LTRD 1 ROMNEY PLACE MAIDSTONE ME15 6LE ENGLAND

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ

View Document

27/01/1627 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS MAUREEN LUPTON

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MRS MAUREEN LUPTON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/02/106 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY NICHOLS LUPTON / 30/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 30/11/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: WHITE HEATH ASHFORD ROAD HOLLINGBOURNE SURREY ME17 1XG

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: WHITE HEATH ASHFORD ROAD HOLLINGBOURNE KENT ME17 1XG

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 5 SOUTH LODGE COURT IRONSBOTTOM SURREY RH2 8QG

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 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