ALLIED LUPTONS LIMITED

Register to unlock more data on OkredoRegister

ALLIED LUPTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323273

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/12/2024
Director's details changed for Mr Roy Nichols Lupton on 2023-12-12
dot icon12/12/2024
Change of details for Mr Roy Nichols Lupton as a person with significant control on 2023-12-12
dot icon12/12/2024
Director's details changed for Mrs Maureen Lupton on 2023-12-12
dot icon12/12/2024
Change of details for Mrs Maureen Lupton as a person with significant control on 2023-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/03/2023
Change of details for Mr Roy Nichols Lupton as a person with significant control on 2023-03-01
dot icon02/03/2023
Change of details for Mrs Maureen Lupton as a person with significant control on 2023-03-01
dot icon02/03/2023
Secretary's details changed for Mrs Maureen Lupton on 2023-03-01
dot icon02/03/2023
Director's details changed for Mrs Maureen Lupton on 2023-03-01
dot icon02/03/2023
Director's details changed for Mr Roy Nichols Lupton on 2023-03-01
dot icon02/03/2023
Registered office address changed from 10 Littlebourne Road Maidstone ME14 5QP England to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-03-02
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/02/2022
Termination of appointment of Yvette Julia Ratchford as a director on 2022-02-23
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Appointment of Mrs Yvette Julia Ratchford as a director on 2021-05-27
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/09/2017
Registered office address changed from C/O Shpdl Company Services Ltrd 1 Romney Place Maidstone ME15 6LE England to 10 Littlebourne Road Maidstone ME14 5QP on 2017-09-30
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/12/2016
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to C/O Shpdl Company Services Ltrd 1 Romney Place Maidstone ME15 6LE on 2016-12-07
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/01/2016
Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 2016-01-27
dot icon27/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Appointment of Mrs Maureen Lupton as a secretary
dot icon23/04/2014
Termination of appointment of 175 Co Sec Limited as a secretary
dot icon23/04/2014
Appointment of Mrs Maureen Lupton as a director
dot icon14/03/2014
Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 2014-03-14
dot icon16/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon06/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon24/12/2009
Director's details changed for Roy Nichols Lupton on 2009-11-30
dot icon24/12/2009
Secretary's details changed for 175 Co Sec Limited on 2009-11-30
dot icon11/11/2009
Appointment of 175 Co Sec Limited as a secretary
dot icon11/11/2009
Termination of appointment of Andrew Myers as a secretary
dot icon23/01/2009
Return made up to 04/12/08; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 04/12/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 04/12/06; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: 175 high street tonbridge kent TN9 1BX
dot icon04/12/2006
Registered office changed on 04/12/06 from: white heath ashford road hollingbourne surrey ME17 1XG
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon26/05/2006
Accounts for a small company made up to 2005-09-30
dot icon09/12/2005
Return made up to 04/12/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon22/11/2004
Return made up to 04/12/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/01/2004
Return made up to 04/12/03; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2002-09-30
dot icon28/08/2003
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon20/12/2002
Return made up to 04/12/02; full list of members
dot icon20/12/2002
Ad 01/11/02--------- £ si 98@1=98 £ ic 4/102
dot icon14/01/2002
Ad 22/11/01--------- £ si 2@1=2 £ ic 2/4
dot icon05/12/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Registered office changed on 30/11/01 from: white heath ashford road hollingbourne kent ME17 1XG
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Registered office changed on 28/11/01 from: 5 south lodge court ironsbottom surrey RH2 8QG
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon15/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-56.61 % *

* during past year

Cash in Bank

£62,846.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.90K
-
0.00
144.85K
-
2022
5
4.18K
-
0.00
62.85K
-
2022
5
4.18K
-
0.00
62.85K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

4.18K £Descended-88.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.85K £Descended-56.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
175 CO SEC LIMITED
Corporate Secretary
29/09/2009 - 11/03/2014
58
Mrs Maureen Lupton
Director
11/03/2014 - Present
4
Johnston, Paul
Director
15/11/2001 - 15/11/2001
-
QA REGISTRARS LIMITED
Nominee Secretary
15/11/2001 - 15/11/2001
9026
QA NOMINEES LIMITED
Nominee Director
15/11/2001 - 15/11/2001
8850

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIED LUPTONS LIMITED

ALLIED LUPTONS LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LUPTONS LIMITED?

toggle

ALLIED LUPTONS LIMITED is currently Active. It was registered on 15/11/2001 .

Where is ALLIED LUPTONS LIMITED located?

toggle

ALLIED LUPTONS LIMITED is registered at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does ALLIED LUPTONS LIMITED do?

toggle

ALLIED LUPTONS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ALLIED LUPTONS LIMITED have?

toggle

ALLIED LUPTONS LIMITED had 5 employees in 2022.

What is the latest filing for ALLIED LUPTONS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with updates.