Date | Description |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-09-07 |
update num_mort_outstanding 3 => 2 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083083340001 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update num_mort_charges 1 => 3 |
2022-02-07 |
update num_mort_outstanding 1 => 3 |
2022-02-02 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 300 |
2022-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP CALVERT |
2022-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DAVID RHODES |
2022-01-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2022 |
2022-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-13 |
update statutory_documents ALTER ARTICLES 20/12/2021 |
2022-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083083340002 |
2022-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083083340003 |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID RHODES |
2022-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM KRAFT |
2022-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER YU |
2022-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRANCE FINLEY |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-08-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/07/2019 |
2019-07-30 |
update statutory_documents CESSATION OF ANCO FAR EAST LIMITED AS A PSC |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-02 |
update statutory_documents 27/11/15 FULL LIST |
2015-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-08 |
update statutory_documents 27/11/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2014-09-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-08-27 => 2015-09-30 |
2014-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address THORNTON ROAD INDUSTRIAL ESTATE THORNTON ROAD PICKERING NORTH YORKSHIRE ENGLAND YO18 7JB |
2014-01-07 |
insert address THORNTON ROAD INDUSTRIAL ESTATE THORNTON ROAD PICKERING NORTH YORKSHIRE YO18 7JB |
2014-01-07 |
insert sic_code 70100 - Activities of head offices |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-17 |
update statutory_documents 27/11/13 FULL LIST |
2013-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LINDSAY |
2013-06-26 |
delete address FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5BD |
2013-06-26 |
insert address THORNTON ROAD INDUSTRIAL ESTATE THORNTON ROAD PICKERING NORTH YORKSHIRE ENGLAND YO18 7JB |
2013-06-26 |
update account_ref_day 30 => 31 |
2013-06-26 |
update account_ref_month 11 => 12 |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-26 |
update registered_address |
2013-06-25 |
insert company_previous_name LUPFAW 363 LIMITED |
2013-06-25 |
update name LUPFAW 363 LIMITED => THAT COMPANY CALLED IF LIMITED |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP CALVERT |
2013-05-17 |
update statutory_documents SECRETARY APPOINTED JULIAN RHODES |
2013-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083083340001 |
2013-05-14 |
update statutory_documents DIRECTOR APPOINTED TERRANCE FINLEY |
2013-05-14 |
update statutory_documents ADOPT ARTICLES 30/04/2013 |
2013-05-14 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 1000 |
2013-05-03 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013 |
2013-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
FIRST FLOOR YORKSHIRE HOUSE EAST PARADE
LEEDS
WEST YORKSHIRE
LS1 5BD
ENGLAND |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED KIM KRAFT |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED PETER SUNG-YAN YU |
2013-04-15 |
update statutory_documents COMPANY NAME CHANGED LUPFAW 363 LIMITED
CERTIFICATE ISSUED ON 15/04/13 |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY |
2013-03-20 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ANDREW LINDSAY |
2012-11-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |