THAT COMPANY CALLED IF LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of John Philip Calvert as a director on 2025-03-15

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 083083340001 in full

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

20/01/2220 January 2022 Notification of Julian David Rhodes as a person with significant control on 2021-12-31

View Document

20/01/2220 January 2022 Notification of John Philip Calvert as a person with significant control on 2021-12-31

View Document

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registration of charge 083083340002, created on 2021-12-31

View Document

10/01/2210 January 2022 Registration of charge 083083340003, created on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Peter Sung-Yan Yu as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kim Kraft as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Terrance Finley as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Julian David Rhodes as a director on 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/05/2125 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF PSC STATEMENT ON 19/07/2019

View Document

30/07/1930 July 2019 CESSATION OF ANCO FAR EAST LIMITED AS A PSC

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LINDSAY

View Document

17/05/1317 May 2013 SECRETARY APPOINTED JULIAN RHODES

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR JOHN PHILIP CALVERT

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083083340001

View Document

14/05/1314 May 2013 ADOPT ARTICLES 30/04/2013

View Document

14/05/1314 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED TERRANCE FINLEY

View Document

03/05/133 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED KIM KRAFT

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED PETER SUNG-YAN YU

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED LUPFAW 363 LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR COLIN ANDREW LINDSAY

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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