LUPE TECHNOLOGY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

27/02/2427 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27

View Document

09/11/239 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from The Cabin, Folly House Badminton Road Old Sodbury Bristol BS37 6LR England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

31/10/2331 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089882600001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 180.0931

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 152.1865

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 13 CASTLE FARM ROAD HANHAM BRISTOL BS15 3NJ

View Document

03/10/173 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 ADOPT ARTICLES 12/10/2016

View Document

08/06/178 June 2017 ADOPT ARTICLES 15/02/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1727 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 136.7598

View Document

21/02/1721 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 132.348

View Document

16/02/1716 February 2017 SUB-DIVISION 02/02/17

View Document

27/01/1727 January 2017 12/10/16 STATEMENT OF CAPITAL GBP 110.29

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SUB-DIVISION 08/04/16

View Document

06/05/166 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 51

View Document

06/05/166 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS HORNE / 01/08/2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS HORNE / 01/08/2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS HORNE / 31/03/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PABLO MONTERO / 27/04/2015

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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