LUPO CONSULTANCY LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.11789994
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

LUPO CONSULTANCY LIMITED is an active private limited company with number 11789994. It was incorporated 5 years, 3 months, 21 days ago, on 28 January 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Change person director company

Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Benedict Puxon

Change date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Benedict Puxon

Change date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Benedict Puxon

Change date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-23

Psc name: Mrs Jessica Jasenka Puxon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2021-03-09

Old address: 24 st. Helens Down Hastings TN34 2BQ England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Benedict Puxon

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Jasenka Puxon

Notification date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Paul Benedict Puxon

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: 24 st. Helens Down Hastings TN34 2BQ

Old address: Higgison House 381-383 City Road London EC1V 1NW England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-15

Psc name: Paul Benedict Puxon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-16

Officer name: Bartholomew Gold Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2019-02-06

New address: Higgison House 381-383 City Road London EC1V 1NW

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-05

Capital : 2 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-05

Officer name: Bartholomew Gold Limited

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUETROPOLIS LTD

30 RIDGE STREET,WATFORD,WD24 6BP

Number:10258749
Status:ACTIVE
Category:Private Limited Company

J.W. AND J. METTAM (1981) LIMITED

93-97 SALTERGATE,,S40 1LA

Number:01607884
Status:ACTIVE
Category:Private Limited Company

OMNI FM LIMITED

11 BEAVOR LANE,LONDON,W6 9AR

Number:09377375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.O'NEILL SPECIAL WORKS LIMITED

UNIT 27, SUNDON INDUSTRIAL ESTATE,LUTON,LU3 3HP

Number:07838586
Status:ACTIVE
Category:Private Limited Company

POINT SHOPFITTERS LIMITED

UNIT B2 COMPASS BUSINESS PARK,CARDIFF,CF24 5HL

Number:07129636
Status:ACTIVE
Category:Private Limited Company

SYDRI LIMITED

19 WEST END ROAD,BEDFORD,MK45 4DU

Number:11436236
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