LUPINCLOUD PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-03-20 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Appointment of Mr Richard James Willcox as a director on 2021-11-29

View Document

16/12/2116 December 2021 Termination of appointment of Margaret Christine Marks as a director on 2021-10-29

View Document

16/12/2116 December 2021 Appointment of Mr Geoffrey Nicholas Burford as a secretary on 2021-10-29

View Document

16/12/2116 December 2021 Termination of appointment of Andrew Hubert Peregrine Phillips as a director on 2021-10-29

View Document

16/12/2116 December 2021 Registered office address changed from 27 Chandlers Yard Burry Port Dyfed SA16 0FE to Eaglehurst 110 Cyncoed Road Cyncoed Cardiff CF23 6BL on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mrs Barbara Round as a director on 2021-10-29

View Document

16/12/2116 December 2021 Appointment of Mr Robert Owen Hunt as a director on 2021-10-29

View Document

16/12/2116 December 2021 Appointment of Mr Owen Thomas as a director on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN EDWARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 47 NEW ROAD DAFEN LLANELLI DYFED SA14 8LS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

28/05/1228 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 DIRECTOR APPOINTED MARGARET CHRISTINE MARKS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR RICHARD MARSDEN WILLIAMS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MISS JEAN MARY EDITH EDWARDS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ANDREW HUBERT PEREGRINE PHILLIPS

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM ATLANTIC HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

24/05/1124 May 2011 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY WAYNE STRONG

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE STRONG

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN STRONG / 19/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED PETER JAMES

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY APPOINTED WAYNE MARTIN STRONG

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WALTER LOUIS FARNDON BROADBENT LOGGED FORM

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 45 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AX

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LEWIS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD WARE

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 36 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2LG

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR WALTER BROADBENT

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR HEIDI DAVIS

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 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