LUPINE BROTHERS LTD

32 Printers Close, Manchester, M19 1TL, England
StatusDISSOLVED
Company No.10738728
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

LUPINE BROTHERS LTD is an dissolved private limited company with number 10738728. It was incorporated 7 years, 1 month, 6 days ago, on 25 April 2017 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is 32 Printers Close, Manchester, M19 1TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 27 Mar 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

New address: 32 Printers Close Manchester M19 1TL

Old address: 309 Ambassador Apartments Waterman Walk Salford M50 3AU United Kingdom

Change date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 309 Ambassador Apartments Waterman Walk Salford M50 3AU

Old address: Flat 257, Cotton Field Wharf 4 New Union Street Manchester M4 6FW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Raymond David Breckon

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Ms Grayling Breckon

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

New address: Flat 257, Cotton Field Wharf 4 New Union Street Manchester M4 6FW

Old address: Timber Warf Flat 704 Worsley Street Manchester M15 4NZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Raymond David Breckon

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-27

Officer name: Ms Grayling Breckon

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD TOWN (MIDDLESEX) FOOTBALL CLUB LIMITED

ROBERT PARKER STADIUM SHORT LANE,STAINES,TW19 7BH

Number:07904731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENNIS & CO LTD

3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH

Number:07754335
Status:ACTIVE
Category:Private Limited Company

KNLIFTING LTD

67 CEDAR GROVE,ALNWICK,NE66 1DX

Number:11416978
Status:ACTIVE
Category:Private Limited Company

LITERALLY A COMPANY LIMITED

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:10292906
Status:ACTIVE
Category:Private Limited Company

MORETON HALL GLASS (BURY ST. EDMUNDS) LIMITED

14 HELDHAW ROAD,SUFFOLK,IP32 7ER

Number:05659356
Status:ACTIVE
Category:Private Limited Company

NAPPEEZ LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07474789
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