LUPFAW 374 LIMITED

The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent
StatusACTIVE
Company No.08595845
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

LUPFAW 374 LIMITED is an active private limited company with number 08595845. It was incorporated 10 years, 9 months, 26 days ago, on 03 July 2013. The company address is The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Kate Simonds

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Peter Michael Herbert

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Huw O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Michael Herbert

Appointment date: 2022-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr. Huw O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Kenneth Arkley

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Fairs

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Douglas Ross Waddell

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Stewart John Fairs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Julia Caroline Hands

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 24 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 12,209,530 GBP

Date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 26 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-11-30

Documents

View document PDF

Legacy

Date: 04 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-04

Capital : 1,209,530.00 GBP

Documents

View document PDF

Legacy

Date: 04 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/02/16

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 10,609,530 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-23

Capital : 991,530 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Emsley

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England

Change date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Caroline Hands

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Arkley

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDY SWEET PHOTOBOOTH.CO.UK LIMITED

32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:08741377
Status:ACTIVE
Category:Private Limited Company

HCS NOTTINGHAM LTD

27 OLD HALL CLOSE,NOTTINGHAM,NG14 6PU

Number:10079322
Status:ACTIVE
Category:Private Limited Company

JULIAN NEWMAN LIMITED

C/O LESLIE WOOLFSON & CO. CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:00518994
Status:ACTIVE
Category:Private Limited Company

KARACOL LIMITED

11 MARSTON WAY,LONDON,SE19 3JB

Number:11410122
Status:ACTIVE
Category:Private Limited Company

OUTSOURCED DATA PROTECTION LLP

FLOOR 8, 71,LONDON,EC4V 4AY

Number:OC417574
Status:ACTIVE
Category:Limited Liability Partnership

ROOF DOCTOR OXFORD LIMITED

CONWAY HOUSE OLD ROAD,OXFORD,OX3 8SZ

Number:07899172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source