LUPOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/03/256 March 2025 | Satisfaction of charge 084323150001 in full |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/12/227 December 2022 | Second filing of Confirmation Statement dated 2020-06-01 |
| 05/04/225 April 2022 | Registration of charge 084323150001, created on 2022-03-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/07/208 July 2020 | Confirmation statement made on 2020-06-01 with updates |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/11/1914 November 2019 | CESSATION OF JANET MARY DUDLEY AS A PSC |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1339 HIGH ROAD LONDON N20 9HR |
| 30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELISABETH DUDLEY |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY DUDLEY |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES DUDLEY |
| 29/07/1729 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELISABETH DUDLEY / 23/06/2017 |
| 21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH DUDLEY / 01/03/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH DUDLEY / 23/06/2016 |
| 12/07/1612 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 06/04/166 April 2016 | DIRECTOR APPOINTED MRS SARA ELIZABETH DUDLEY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/07/1513 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR POLLYANNA MANNING |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 32 RECTORY ROAD WRITTLE CHELMSFORD CM1 3HN UNITED KINGDOM |
| 06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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