LUPFAW 374 LIMITED

Register to unlock more data on OkredoRegister

LUPFAW 374 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08595845

Incorporation date

03/07/2013

Size

Group

Contacts

Registered address

Registered address

The Old Library, The Drive, Sevenoaks, Kent TN13 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon04/01/2026
Group of companies' accounts made up to 2024-12-26
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon11/04/2025
Appointment of Mrs Deborah Jane Seymour as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Paul Richard Stevens as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Rebecca Kate Simonds as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Ignace Bauwens as a director on 2025-03-31
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-28
dot icon19/07/2024
Appointment of Mr Ignace Bauwens as a director on 2024-05-30
dot icon18/07/2024
Termination of appointment of Douglas Ross Waddell as a director on 2024-05-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon08/04/2024
Termination of appointment of Peter Michael Herbert as a director on 2024-03-15
dot icon08/04/2024
Appointment of Ms Rebecca Kate Simonds as a director on 2024-03-15
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-29
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-30
dot icon05/12/2022
Appointment of Mr. Peter Michael Herbert as a director on 2022-10-21
dot icon05/12/2022
Termination of appointment of Huw O'connor as a director on 2022-10-21
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon01/06/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon02/12/2021
Group of companies' accounts made up to 2020-11-26
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon15/07/2021
Appointment of Mr. Huw O'connor as a director on 2021-07-02
dot icon15/07/2021
Termination of appointment of Kenneth Arkley as a director on 2021-07-02
dot icon05/05/2021
Termination of appointment of Stewart John Fairs as a director on 2021-04-01
dot icon05/05/2021
Appointment of Mr Douglas Ross Waddell as a director on 2021-04-01
dot icon04/12/2020
Group of companies' accounts made up to 2019-11-28
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon04/09/2019
Group of companies' accounts made up to 2018-11-29
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/09/2018
Accounts for a small company made up to 2017-11-30
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon11/04/2018
Appointment of Mr Stewart John Fairs as a director on 2018-03-09
dot icon13/03/2018
Termination of appointment of Julia Caroline Hands as a director on 2018-03-09
dot icon01/09/2017
Accounts for a small company made up to 2016-11-24
dot icon20/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon06/09/2016
Full accounts made up to 2015-11-26
dot icon15/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/04/2016
Previous accounting period extended from 2015-07-31 to 2015-11-30
dot icon04/02/2016
Statement by Directors
dot icon04/02/2016
Statement of capital on 2016-02-04
dot icon04/02/2016
Solvency Statement dated 04/02/16
dot icon04/02/2016
Resolutions
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon12/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Lupfaw Formations Limited as a director
dot icon25/09/2013
Termination of appointment of Kevin Emsley as a director
dot icon25/09/2013
Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 2013-09-25
dot icon25/09/2013
Appointment of Ms Julia Caroline Hands as a director
dot icon25/09/2013
Appointment of Mr Kenneth Arkley as a director
dot icon03/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Paul Richard
Director
31/03/2025 - Present
65
O'connor, Huw
Director
02/07/2021 - 21/10/2022
44
Simonds, Rebecca Kate
Director
15/03/2024 - 31/03/2025
42
Waddell, Douglas Ross
Director
01/04/2021 - 30/05/2024
48
Bauwens, Ignace
Director
30/05/2024 - 31/03/2025
34

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUPFAW 374 LIMITED

LUPFAW 374 LIMITED is an(a) Active company incorporated on 03/07/2013 with the registered office located at The Old Library, The Drive, Sevenoaks, Kent TN13 3AB. 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 374 LIMITED?

toggle

LUPFAW 374 LIMITED is currently Active. It was registered on 03/07/2013 .

Where is LUPFAW 374 LIMITED located?

toggle

LUPFAW 374 LIMITED is registered at The Old Library, The Drive, Sevenoaks, Kent TN13 3AB.

What does LUPFAW 374 LIMITED do?

toggle

LUPFAW 374 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for LUPFAW 374 LIMITED?

toggle

The latest filing was on 04/01/2026: Group of companies' accounts made up to 2024-12-26.