LUPINE ADVENTURE CO-OPERATIVE LIMITED

Register to unlock more data on OkredoRegister

LUPINE ADVENTURE CO-OPERATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378809

Incorporation date

24/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6a Rodley Lane, Rodley, Leeds LS13 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-11-30
dot icon20/06/2025
Appointment of Mr Robert Slingsby Normington as a director on 2025-06-19
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/06/2024
Termination of appointment of James Benjamin Barnard as a director on 2024-06-20
dot icon10/12/2023
Memorandum and Articles of Association
dot icon22/11/2023
Resolutions
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-11-30
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/10/2021
Termination of appointment of Madeleine Olivia Wood as a director on 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Termination of appointment of Clive Nutton as a director on 2021-04-10
dot icon14/12/2020
Appointment of Mr James Benjamin Barnard as a director on 2020-12-03
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-11-30
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Second filing for the appointment of Mr David Lyons as a director
dot icon30/10/2018
Director's details changed for Ms Joanna Lee Chitty on 2018-10-25
dot icon29/10/2018
Director's details changed for Mr David Lyons on 2018-10-25
dot icon29/10/2018
Director's details changed for Miss Madeleine Olivia Wood on 2018-10-20
dot icon29/10/2018
Director's details changed for Andrew Paul Godfrey on 2018-10-10
dot icon07/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/05/2017
Registered office address changed from 13 Lilac Grove Victoria Park Avenue Kirkstall Leeds LS5 3AG to 6a Rodley Lane Rodley Leeds LS13 1HU on 2017-05-26
dot icon26/05/2017
Appointment of Ms Joanna Lee Chitty as a director on 2017-05-22
dot icon15/05/2017
Termination of appointment of Peter Marshall as a director on 2017-05-12
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon13/05/2016
Termination of appointment of James Benjamin Barnard as a director on 2016-04-04
dot icon24/09/2015
Annual return made up to 2015-09-24 no member list
dot icon26/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/06/2015
Appointment of Mr Clive Nutton as a director on 2015-06-10
dot icon24/09/2014
Annual return made up to 2014-09-24 no member list
dot icon16/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/06/2014
Appointment of Miss Madeleine Olivia Wood as a director
dot icon01/10/2013
Annual return made up to 2013-09-24 no member list
dot icon02/09/2013
Registered office address changed from 16 Sholebroke Avenue Leeds West Yorkshire LS7 3HB on 2013-09-02
dot icon24/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/07/2013
Termination of appointment of Giles Lane as a director
dot icon05/10/2012
Annual return made up to 2012-09-24 no member list
dot icon05/10/2012
Appointment of Mr David Lyons as a director
dot icon17/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/03/2012
Appointment of Mr Giles Lane as a director
dot icon29/09/2011
Annual return made up to 2011-09-24 no member list
dot icon21/09/2011
Appointment of Mr James Benjamin Barnard as a director
dot icon21/09/2011
Termination of appointment of David Lyons as a director
dot icon16/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/12/2010
Appointment of Mr David Lyons as a director
dot icon27/09/2010
Annual return made up to 2010-09-24 no member list
dot icon27/09/2010
Director's details changed for Mr Peter Marshall on 2010-09-01
dot icon27/09/2010
Termination of appointment of David Lyons as a director
dot icon22/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/02/2010
Termination of appointment of David Lyons as a secretary
dot icon10/02/2010
Director's details changed for Andrew Paul Godfrey on 2010-02-09
dot icon10/02/2010
Appointment of Mr Andrew Paul Godfrey as a secretary
dot icon10/02/2010
Termination of appointment of Catherine Forster as a director
dot icon10/02/2010
Termination of appointment of David Lyons as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-24 no member list
dot icon29/07/2009
Accounting reference date shortened from 28/02/2010 to 30/11/2009
dot icon27/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2008
Annual return made up to 24/09/08
dot icon15/10/2008
Director appointed mr peter marshall
dot icon15/10/2008
Director appointed ms catherine forster
dot icon14/10/2008
Director and secretary's change of particulars / david lyons / 13/10/2008
dot icon18/08/2008
Accounting reference date extended from 30/09/2008 to 28/02/2009
dot icon24/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
77.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Andrew Paul
Director
24/09/2007 - Present
1
Normington, Robert Slingsby
Director
19/06/2025 - Present
3
Barnard, James Benjamin
Director
03/12/2020 - 20/06/2024
-
Chitty, Joanna Lee
Director
22/05/2017 - Present
-
Lyons, David
Director
17/09/2012 - Present
-

Persons with Significant Control

1
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 LUPINE ADVENTURE CO-OPERATIVE LIMITED

LUPINE ADVENTURE CO-OPERATIVE LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at 6a Rodley Lane, Rodley, Leeds LS13 1HU. There are currently 4 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 LUPINE ADVENTURE CO-OPERATIVE LIMITED?

toggle

LUPINE ADVENTURE CO-OPERATIVE LIMITED is currently Active. It was registered on 24/09/2007 .

Where is LUPINE ADVENTURE CO-OPERATIVE LIMITED located?

toggle

LUPINE ADVENTURE CO-OPERATIVE LIMITED is registered at 6a Rodley Lane, Rodley, Leeds LS13 1HU.

What does LUPINE ADVENTURE CO-OPERATIVE LIMITED do?

toggle

LUPINE ADVENTURE CO-OPERATIVE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for LUPINE ADVENTURE CO-OPERATIVE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-24 with no updates.