Date | Description |
2023-07-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-05-04 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-01-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-08 |
update num_mort_outstanding 3 => 2 |
2022-09-08 |
update num_mort_satisfied 2 => 3 |
2022-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077869550005 |
2022-07-18 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-07-07 |
delete address THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD LEEDS ENGLAND LS12 5XX |
2022-07-07 |
insert address C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB |
2022-07-07 |
update company_status Active => In Administration |
2022-07-07 |
update reg_address_care_of L RICHARDSON => null |
2022-07-07 |
update registered_address |
2022-07-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM
C/O L RICHARDSON
THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD
LEEDS
LS12 5XX
ENGLAND |
2022-06-24 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00009626 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-01-07 |
update num_mort_outstanding 4 => 3 |
2022-01-07 |
update num_mort_satisfied 1 => 2 |
2021-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-08 |
update num_mort_charges 4 => 5 |
2020-07-08 |
update num_mort_outstanding 3 => 4 |
2020-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077869550005 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-12-07 |
update num_mort_charges 3 => 4 |
2018-12-07 |
update num_mort_outstanding 2 => 3 |
2018-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077869550004 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-03-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-04-27 |
update account_category GROUP => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-01-20 |
delete otherexecutives MICHAEL RUTHERFORD NEWBOULD |
2017-01-20 |
delete person MICHAEL RUTHERFORD NEWBOULD |
2017-01-20 |
update personal_address This information is on record |
2017-01-20 |
update personal_address This information is on record |
2016-12-21 |
delete address THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS LS12 5XX |
2016-12-21 |
insert address THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD LEEDS ENGLAND LS12 5XX |
2016-12-21 |
update reg_address_care_of S GOODMAN => L RICHARDSON |
2016-12-21 |
update registered_address |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR LEE DAVID RICHARDSON |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWBOULD |
2016-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
C/O S GOODMAN
THE LETTERSHOP LIMITED WHITEHALL PARK
WHITEHALL ROAD
LEEDS
LS12 5XX |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-04-04 |
delete otherexecutives CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM |
2016-04-04 |
delete person CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM |
2016-04-04 |
update number_of_registered_officers 4 => 3 |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM |
2015-12-10 |
delete otherexecutives JUDITH DONOVAN |
2015-12-10 |
delete otherexecutives RICHARD ANDREW CONNELL |
2015-12-10 |
delete otherexecutives RICHARD DAVID TAYLOR |
2015-12-10 |
delete person JUDITH DONOVAN |
2015-12-10 |
delete person RICHARD ANDREW CONNELL |
2015-12-10 |
delete person RICHARD DAVID TAYLOR |
2015-12-10 |
insert person LEE DAVID RICHARDSON |
2015-12-10 |
insert secretary LEE DAVID RICHARDSON |
2015-12-10 |
update number_of_registered_officers 7 => 4 |
2015-12-10 |
update person_usual_residence_country MICHAEL RUTHERFORD NEWBOULD: ENGLAND => UNITED KINGDOM |
2015-12-10 |
update person_usual_residence_country STEPHEN TONY GOODMAN: ENGLAND => UNITED KINGDOM |
2015-11-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 |
2015-10-19 |
update statutory_documents 02/09/15 STATEMENT OF CAPITAL GBP 6145735.00 |
2015-10-13 |
update statutory_documents 26/09/15 FULL LIST |
2015-10-09 |
update num_mort_charges 2 => 3 |
2015-10-09 |
update num_mort_outstanding 1 => 2 |
2015-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-09-25 |
update statutory_documents SECRETARY APPOINTED LEE DAVID RICHARDSON |
2015-09-25 |
update statutory_documents BUY BACK AGREEMENT BETWEEN BGF INVESTMENTS LP AND BUSINESS GROWTH FUND PLC 02/09/2015 |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH DONOVAN |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN |
2015-09-18 |
update statutory_documents ADOPT ARTICLES 02/09/2015 |
2015-09-09 |
update num_mort_outstanding 2 => 1 |
2015-09-09 |
update num_mort_satisfied 0 => 1 |
2015-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077869550003 |
2015-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-15 |
update person_usual_residence_country RICHARD ANDREW CONNELL: UNITED KINGDOM => ENGLAND |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
2014-12-03 |
update person_usual_residence_country RICHARD DAVID TAYLOR: ENGLAND => UNITED KINGDOM |
2014-10-09 |
update person_usual_residence_country RICHARD DAVID TAYLOR: UNITED KINGDOM => ENGLAND |
2014-10-07 |
delete address THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS ENGLAND LS12 5XX |
2014-10-07 |
insert address THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS LS12 5XX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-10-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-01 |
update statutory_documents ADOPT ARTICLES 19/09/2014 |
2014-10-01 |
update statutory_documents 19/09/14 STATEMENT OF CAPITAL GBP 10645735.00 |
2014-09-26 |
update statutory_documents 26/09/14 FULL LIST |
2014-06-07 |
insert person STEPHEN TONY GOODMAN |
2014-06-07 |
insert secretary STEPHEN TONY GOODMAN |
2014-06-07 |
update number_of_registered_officers 5 => 7 |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-04-07 |
delete address BRINKWORTH RUSH AIRFIELD BUSINESS PARK ELVINGTON YORK YO41 4AU |
2014-04-07 |
insert address THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS ENGLAND LS12 5XX |
2014-04-07 |
update reg_address_care_of null => S GOODMAN |
2014-04-07 |
update registered_address |
2014-03-08 |
insert company_previous_name LUPFAW 324 LIMITED |
2014-03-08 |
update name LUPFAW 324 LIMITED => YORK MAILING GROUP LIMITED |
2014-03-07 |
insert otherexecutives JUDITH DONOVAN |
2014-03-07 |
insert otherexecutives RICHARD ANDREW CONNELL |
2014-03-07 |
insert person JUDITH DONOVAN |
2014-03-07 |
insert person RICHARD ANDREW CONNELL |
2014-03-07 |
update name LUPFAW 324 LIMITED => YORK MAILING GROUP LIMITED |
2014-03-07 |
update number_of_registered_officers 3 => 5 |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
BRINKWORTH RUSH AIRFIELD BUSINESS PARK
ELVINGTON
YORK
YO41 4AU |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN |
2014-03-05 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN TONY GOODMAN |
2014-02-27 |
update statutory_documents COMPANY NAME CHANGED LUPFAW 324 LIMITED
CERTIFICATE ISSUED ON 27/02/14 |
2014-02-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-02-25 |
update statutory_documents CHANGE OF NAME 23/01/2014 |
2014-02-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CONNELL |
2014-01-20 |
update statutory_documents DIRECTOR APPOINTED JUDITH DONOVAN |
2013-12-07 |
update account_category DORMANT => GROUP |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-12 |
update person_usual_residence_country MICHAEL RUTHERFORD NEWBOULD: UNITED KINGDOM => ENGLAND |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-10-11 |
update statutory_documents 26/09/13 FULL LIST |
2013-09-10 |
insert otherexecutives RICHARD DAVID TAYLOR |
2013-09-10 |
insert person RICHARD DAVID TAYLOR |
2013-09-10 |
update number_of_registered_officers 2 => 3 |
2013-08-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-08-01 |
update statutory_documents ADOPT ARTICLES 05/07/2013 |
2013-08-01 |
update statutory_documents ALTER ARTICLES 05/07/2013 |
2013-08-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD DAVID TAYLOR |
2013-06-23 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update num_mort_charges 0 => 2 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-11-08 |
update statutory_documents 26/09/12 FULL LIST |
2012-08-20 |
update statutory_documents CURREXT FROM 30/05/2013 TO 31/05/2013 |
2012-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-08-13 |
update statutory_documents 03/08/12 STATEMENT OF CAPITAL GBP 10645715.00 |
2012-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-02-13 |
update statutory_documents CURRSHO FROM 30/09/2012 TO 30/05/2012 |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
C/O LUPTON FAWCETT LLP
YORKSHIRE HOUSE EAST PARADE
LEEDS
WEST YORKSHIRE
LS1 5BD
UNITED KINGDOM |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED MICHAEL RUTHERFORD NEWBOULD |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED |
2011-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |