LUPOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Satisfaction of charge 084323150001 in full

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2020-06-01

View Document

05/04/225 April 2022 Registration of charge 084323150001, created on 2022-03-25

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/208 July 2020 Confirmation statement made on 2020-06-01 with updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CESSATION OF JANET MARY DUDLEY AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1339 HIGH ROAD LONDON N20 9HR

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELISABETH DUDLEY

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY DUDLEY

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES DUDLEY

View Document

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELISABETH DUDLEY / 23/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH DUDLEY / 01/03/2016

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH DUDLEY / 23/06/2016

View Document

12/07/1612 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS SARA ELIZABETH DUDLEY

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR POLLYANNA MANNING

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 32 RECTORY ROAD WRITTLE CHELMSFORD CM1 3HN UNITED KINGDOM

View Document

06/03/136 March 2013 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