LUPUS PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/02/253 February 2025 Registration of charge 005719120010, created on 2025-01-30

View Document

31/01/2531 January 2025 Registration of charge 005719120009, created on 2025-01-30

View Document

31/01/2531 January 2025 Registration of charge 005719120008, created on 2025-01-30

View Document

30/01/2530 January 2025 Registration of charge 005719120007, created on 2025-01-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2022-12-31

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED SADIQ AL TAJIR / 01/01/2020

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

27/12/1827 December 2018 ALTER ARTICLES 03/02/2017

View Document

27/12/1827 December 2018 ARTICLES OF ASSOCIATION

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005719120004

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005719120005

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED SADEQ AL TAJIR / 01/01/2015

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBCALL LIMITED

View Document

31/08/1731 August 2017 CESSATION OF MOHAMMED AL TAJIR AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005719120003

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005719120002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NICKLIN

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR KHALIL TAJIR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES PARTE

View Document

16/09/1316 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARTE

View Document

05/10/125 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED SADEQ AL TAJIR / 28/11/2011

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALIL AL TAJIR / 29/08/2010

View Document

17/11/1017 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 SECRETARY APPOINTED PHILIP GEORGE NICKLIN

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/08/93; CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 94A BROMPTON ROAD LONDON SW3 1ER

View Document

04/05/904 May 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/5625 September 1956 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