118 LUPUS STREET LIMITED

Register to unlock more data on OkredoRegister

118 LUPUS STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076512

Incorporation date

22/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon16/03/2026
Registered office address changed from 348 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2026-03-16
dot icon16/03/2026
Termination of appointment of Katherine O'riordan as a secretary on 2026-01-05
dot icon23/02/2026
Registered office address changed from 118 Lupus Street Pimlico London SW1V 4AN England to 348 Royal College Street London NW1 9QS on 2026-02-23
dot icon23/02/2026
Appointment of Ringley Limited as a secretary on 2026-01-05
dot icon06/11/2025
Micro company accounts made up to 2025-09-30
dot icon30/10/2025
Director's details changed for Mrs Sonal Bharadia on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon20/08/2025
Secretary's details changed for Ms. Katherine O'riordan on 2025-08-20
dot icon20/08/2025
Registered office address changed from 58 Waters Edge Shorefield Road Westcliff-on-Sea Essex SS0 7RH United Kingdom to 118 Lupus Street Pimlico London SW1V 4AN on 2025-08-20
dot icon20/08/2025
Director's details changed for Ms. Katherine Elizabeth O'riordan on 2025-08-20
dot icon19/08/2025
Register inspection address has been changed to 58 Waters Edge Shorefield Road Westcliff-on-Sea Essex SS0 7RH
dot icon18/08/2025
Elect to keep the secretaries register information on the public register
dot icon18/08/2025
Notification of a person with significant control statement
dot icon18/08/2025
Registered office address changed from 2 Woodmere Gardens Shirley Surrey CR0 7PL to 58 Waters Edge Shorefield Road Westcliff-on-Sea Essex SS0 7RH on 2025-08-18
dot icon17/08/2025
Director's details changed for Mr Behzad Dehkhodai Dehaghi on 2025-08-17
dot icon17/08/2025
Director's details changed for Mr Behzad Dehkhodai Dehaghi on 2025-08-17
dot icon13/08/2025
Director's details changed for Mr Behzad Dehkhodia Dehaghi on 2025-08-13
dot icon11/08/2025
Termination of appointment of Ian Kenneth White as a secretary on 2025-08-08
dot icon11/08/2025
Appointment of Ms. Katherine O'riordan as a secretary on 2024-08-08
dot icon11/08/2025
Appointment of Mr Behzad Dehkhodia Dehaghi as a director on 2025-08-08
dot icon11/08/2025
Cessation of Ian Kenneth White as a person with significant control on 2025-08-08
dot icon19/06/2025
Director's details changed for Ms. Katherine Elizabeth O'riordan on 2025-06-19
dot icon18/06/2025
Termination of appointment of Ian Kenneth White as a director on 2025-06-18
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon12/02/2024
Director's details changed for Ms Sonal Thakkar on 2024-02-12
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-09-30
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/06/2016
Director's details changed for Mr Ian Kenneth White on 2010-04-07
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Termination of appointment of Mary Wolf as a director on 2014-11-20
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon21/06/2013
Director's details changed for Miss Sonal Thakkar on 2013-06-14
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon14/07/2011
Director's details changed for Miss Sonal Thakkar on 2011-02-14
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Director's details changed for Mrs Mary Wolf on 2010-12-20
dot icon28/10/2010
Appointment of Miss Sonal Thakkar as a director
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/09/2010
Director's details changed for Katherine Elizabeth O'riordan on 2010-01-10
dot icon20/09/2010
Director's details changed for Mary Wolf on 2010-01-10
dot icon20/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Termination of appointment of Nicholas Robinson as a director
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 22/09/07; change of members
dot icon09/09/2007
Registered office changed on 09/09/07 from: flat 2 118 lupus street pimlico london SW1V 4AN
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon02/07/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 22/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
Return made up to 20/09/05; full list of members
dot icon07/06/2006
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2005
Director resigned
dot icon20/10/2004
Return made up to 22/09/04; full list of members
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 22/09/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/10/2002
Return made up to 22/09/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/11/2001
New director appointed
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon08/08/2001
Director resigned
dot icon24/07/2001
Ad 13/03/01--------- £ si 3@1=3 £ ic 1/4
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR
dot icon22/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.44K
-
0.00
-
-
2022
0
10.32K
-
0.00
-
-
2022
0
10.32K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.32K £Ascended9.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
05/01/2026 - Present
354
Thakkar, Sonal
Director
14/10/2010 - Present
3
L & A SECRETARIAL LIMITED
Nominee Secretary
21/09/2000 - 21/09/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
21/09/2000 - 21/09/2000
6842
White, Ian Kenneth
Director
22/09/2000 - 18/06/2025
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 118 LUPUS STREET LIMITED

118 LUPUS STREET LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 118 LUPUS STREET LIMITED?

toggle

118 LUPUS STREET LIMITED is currently Active. It was registered on 22/09/2000 .

Where is 118 LUPUS STREET LIMITED located?

toggle

118 LUPUS STREET LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 118 LUPUS STREET LIMITED do?

toggle

118 LUPUS STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 118 LUPUS STREET LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 348 Royal College Street London NW1 9QS England to 349 Royal College Street London NW1 9QS on 2026-03-16.