LUPINS LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/04/2113 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2131 March 2021 APPLICATION FOR STRIKING-OFF

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 DAIRYMOOR WICKHAM FAREHAM HAMPSHIRE PO17 5JR ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM WOODBARN COTTAGE HIGH STREET SHIRRELL HEATH SOUTHAMPTON HAMPSHIRE SO32 2JN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARY LTD

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM THE OLD LAUNDRY BRIDGE STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6DZ

View Document

02/07/112 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARY LTD / 01/10/2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARY LTD / 31/10/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 7A THE GARDENS FAREHAM HAMPSHIRE PO16 8SS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: WOODBARN COTTAGE, HIGH STREET SHIRRELL HEATH SOUTHAMPTON HAMPSHIRE SO32 2JN

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED COLOUROFFICE LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 36 BEAUCROFT ROAD WALTHAM CHASE SOUTHAMPTON HAMPSHIRE SO32 2LZ

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: STACEYS COTTAGE UPPER CHURCH ROAD SHEDFIELD SOUTHAMPTON HAMPSHIRE SO32 2JB

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 44 BROOKLYNN CLOSE WALTHAM CHASE SOUTHAMPTON SO32 2RZ

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 EXEMPTION FROM APPOINTING AUDITORS 17/10/98

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 15 BILLETT AVENUE WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 7SZ

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 41 LOCKS HEATH CENTRE LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

01/11/961 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/961 November 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/05/9515 May 1995 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