LUPUS MATERIA LTD
Status | ACTIVE |
Company No. | 08341656 |
Category | |
Incorporated | 27 Dec 2012 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LUPUS MATERIA LTD is an active with number 08341656. It was incorporated 11 years, 5 months, 8 days ago, on 27 December 2012. The company address is 221 Maurer Court John Harrison Way, London, SE10 0SW, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Appoint corporate director company with name date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Orion Stella Ltd
Appointment date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate director company with change date
Date: 15 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-08-10
Officer name: Meadcrown Limited
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonino Donnabella
Change date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-15
Old address: International House, 64 Nile Street London N1 7SR England
New address: 221 Maurer Court John Harrison Way London SE10 0SW
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-13
New address: International House, 64 Nile Street London N1 7SR
Old address: International House 185 Tower Bridge Road London SE1 2UF England
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-16
Psc name: Mr Antonino Donnabella
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonino Donnabella
Change date: 2021-09-16
Documents
Change corporate director company with change date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Meadcrown Limited
Change date: 2021-09-16
Documents
Move registers to sail company with new address
Date: 16 Sep 2021
Category: Address
Type: AD03
New address: Rear of 98 West End Lane London NW6 2LU
Documents
Change sail address company with new address
Date: 16 Sep 2021
Category: Address
Type: AD02
New address: Rear of 98 West End Lane London NW6 2LU
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-28
Old address: Rear of 98 West End Lane London NW6 2LU England
New address: International House 185 Tower Bridge Road London SE1 2UF
Documents
Appoint corporate director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Meadcrown Limited
Appointment date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-07
Old address: 98, Bst Rr West End Lane Exeter Mews Entrance West Hampstead London NW6 2LU England
New address: Rear of 98 West End Lane London NW6 2LU
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2016
Action Date: 10 Jul 2016
Category: Address
Type: AD01
Old address: Rear Basement & Yard 98 West End Lane West Hampstead London NW6 2LU
Change date: 2016-07-10
New address: 98, Bst Rr West End Lane Exeter Mews Entrance West Hampstead London NW6 2LU
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-19
Old address: Ground Floor 98 West End Lane West Hampstead London NW6 2LU England
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: 11 Sevington Street Maida Vale London W9 2QN England
Change date: 2013-04-12
Documents
Certificate change of name company
Date: 21 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harwich blades LIMITED\certificate issued on 21/02/13
Documents
Resolution
Date: 20 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
53 BRIDGE VIEW MANAGEMENT COMPANY LIMITED
53A BRIDGE VIEW,LONDON,W6 9DD
Number: | 09198315 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TURNER ROAD,LEICESTER,LE5 0QA
Number: | 11151535 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL INVESTMENTS LEISURE LIMITED
12 EDMUND STREET,NORTHAMPTONSHIRE,NN16 0HU
Number: | 03044504 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 09215054 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FENNELLS,HARLOW,CM19 4RL
Number: | 10174924 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, REGENCY HOUSE,LONDON,SW1P 4BU
Number: | 11035574 |
Status: | ACTIVE |
Category: | Private Limited Company |