LUPFAW 221 LIMITED

Register to unlock more data on OkredoRegister

LUPFAW 221 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06214786

Incorporation date

16/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon29/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/05/2023
Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/01/2023
Termination of appointment of Kristian Brian Lee as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Adam John Dury as a director on 2023-01-31
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon04/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon25/04/2022
Registration of charge 062147860004, created on 2022-04-20
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon26/05/2021
Registration of charge 062147860003, created on 2021-05-20
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon08/03/2021
Termination of appointment of Paul Stephen Moody as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Darcy Willson-Rymer as a director on 2021-03-08
dot icon23/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/10/2020
Termination of appointment of Christopher Robbert Beck as a director on 2020-10-20
dot icon07/07/2020
Appointment of Mr Paul Stephen Moody as a director on 2020-06-30
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon07/08/2017
Termination of appointment of Darren Bryant as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr Kristian Brian Lee as a director on 2017-07-31
dot icon22/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon29/09/2016
Full accounts made up to 2016-01-31
dot icon01/07/2016
Termination of appointment of Richard John Hayes as a director on 2016-06-30
dot icon21/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Anthony David Barraclough as a director on 2015-12-04
dot icon07/07/2015
Full accounts made up to 2015-01-31
dot icon16/06/2015
Satisfaction of charge 2 in full
dot icon29/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-01-31
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-01-31
dot icon14/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon29/10/2012
Full accounts made up to 2012-01-31
dot icon27/09/2012
Termination of appointment of Andrew Longstaffe as a secretary
dot icon24/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/11/2011
Auditor's resignation
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon02/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-01-31
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Darren Bryant on 2010-04-16
dot icon01/06/2010
Director's details changed for Mr Christopher Robbert Beck on 2010-04-16
dot icon01/06/2010
Director's details changed for Richard Hayes on 2010-04-16
dot icon01/06/2010
Secretary's details changed
dot icon28/05/2010
Director's details changed for Anthony David Barraclough on 2010-04-16
dot icon28/05/2010
Director's details changed for Mr Darren Bryant on 2010-04-16
dot icon28/05/2010
Secretary's details changed for Andrew David Longstaff on 2010-04-16
dot icon28/05/2010
Director's details changed for Anthony David Barraclough on 2010-04-16
dot icon28/05/2010
Director's details changed for Richard Hayes on 2010-04-16
dot icon28/05/2010
Director's details changed for Mr Christopher Robbert Beck on 2010-04-16
dot icon25/05/2010
Termination of appointment of Janet Hoyle as a director
dot icon25/05/2010
Termination of appointment of Dean Hoyle as a director
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon29/09/2009
Director appointed mr darren bryant
dot icon25/09/2009
Director appointed mr chris beck
dot icon20/04/2009
Return made up to 16/04/09; full list of members
dot icon17/04/2009
Director's change of particulars / richard hayes / 30/09/2008
dot icon25/11/2008
Full accounts made up to 2008-01-31
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Resolutions
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2008
Return made up to 16/04/08; full list of members
dot icon17/01/2008
Accounting reference date shortened from 30/04/08 to 31/01/08
dot icon14/01/2008
Registered office changed on 14/01/08 from: corporate department lupton fawcett LLP yorkshire house east parade leeds west yorkshire LS1 5BD
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon16/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
30/07/2017 - 30/01/2023
153
Dury, Adam John
Director
30/01/2023 - Present
40
Seeger, Matthias Alexander
Director
22/05/2023 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUPFAW 221 LIMITED

LUPFAW 221 LIMITED is an(a) Dissolved company incorporated on 16/04/2007 with the registered office located at Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUPFAW 221 LIMITED?

toggle

LUPFAW 221 LIMITED is currently Dissolved. It was registered on 16/04/2007 and dissolved on 12/11/2024.

Where is LUPFAW 221 LIMITED located?

toggle

LUPFAW 221 LIMITED is registered at Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG.

What does LUPFAW 221 LIMITED do?

toggle

LUPFAW 221 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LUPFAW 221 LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.