LUPFAW 471 LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
25/08/2425 August 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Registered office address changed from Unit 3 Rcs Ltd, Unit 3, Stourton Business Park Wakefield Road Leeds West Yorkshire LS10 1DS England to Unit 2 Stourton Business Park Wakefield Road Leeds LS10 1DS on 2024-06-27 |
27/06/2427 June 2024 | Registered office address changed from Unit 2 Stourton Business Park Wakefield Road Leeds LS10 1DS England to Ricketts House Stourton Business Park Wakefield Road Leeds LS10 1DS on 2024-06-27 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Satisfaction of charge 109945950001 in full |
27/02/2327 February 2023 | Satisfaction of charge 109945950002 in full |
13/01/2313 January 2023 | Notification of Ryan David Boland as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Notification of John Lendymore Ibson Riley as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Notification of Alexandra Riley as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Notification of Jamie Richard Boland as a person with significant control on 2023-01-01 |
06/01/236 January 2023 | Notification of David Thomas Patrick Boland as a person with significant control on 2018-10-04 |
06/01/236 January 2023 | Notification of John Lendymore Riley as a person with significant control on 2018-10-04 |
06/01/236 January 2023 | Withdrawal of a person with significant control statement on 2023-01-06 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
08/02/198 February 2019 | DIRECTOR APPOINTED RYAN BOLAND |
08/02/198 February 2019 | DIRECTOR APPOINTED ALEXANDRA RILEY |
08/02/198 February 2019 | DIRECTOR APPOINTED JAMIE BOLAND |
08/02/198 February 2019 | DIRECTOR APPOINTED JOHN LENDYMORE IBSON RILEY |
08/02/198 February 2019 | CESSATION OF LUPFAW FORMATIONS LIMITED AS A PSC |
08/02/198 February 2019 | NOTIFICATION OF PSC STATEMENT ON 28/09/2018 |
26/11/1826 November 2018 | ADOPT ARTICLES 28/09/2018 |
23/11/1823 November 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 100000 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR JOHN LENDYMORE RILEY |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR DAVID BOLAND |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD UNITED KINGDOM |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109945950002 |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109945950001 |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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