LUPO LIMITED

Register to unlock more data on OkredoRegister

LUPO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05166720

Incorporation date

30/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bricket Road, St Albans, Hertfordshire AL1 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2004)
dot icon06/02/2026
Director's details changed for Mr Simon Paul Lane on 2023-05-02
dot icon28/01/2026
Director's details changed for Mr Thomas Mckenzie Biggart on 2023-05-02
dot icon28/01/2026
Director's details changed for Mr William Bahlsen Bannister on 2023-05-02
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Registration of charge 051667200075, created on 2025-07-28
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/12/2024
Registration of charge 051667200074, created on 2024-12-20
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon23/08/2024
Director's details changed for Mr Jeremy Clarke on 2024-01-29
dot icon01/08/2024
Registration of charge 051667200073, created on 2024-07-26
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/05/2023
Change of details for a person with significant control
dot icon02/05/2023
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 2023-05-02
dot icon19/04/2023
Second filing of Confirmation Statement dated 2022-06-30
dot icon14/04/2023
Registration of charge 051667200072, created on 2023-04-06
dot icon05/04/2023
Cessation of Malthurst (Uk) Limited as a person with significant control on 2021-01-27
dot icon05/04/2023
Notification of Mrh (Gb) Limited as a person with significant control on 2021-01-27
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/06/2021
Registration of charge 051667200071, created on 2021-06-17
dot icon26/01/2021
Registration of charge 051667200070, created on 2021-01-22
dot icon09/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/04/2020
Registration of charge 051667200069, created on 2020-04-22
dot icon11/12/2019
Registration of charge 051667200068, created on 2019-12-09
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Change of details for Malthurst (Uk) Limited as a person with significant control on 2019-07-16
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/04/2019
Appointment of Thomas Mckenzie Biggart as a director on 2019-03-11
dot icon01/04/2019
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-03-07
dot icon01/04/2019
Termination of appointment of David Hathaway as a secretary on 2019-03-07
dot icon20/02/2019
Termination of appointment of Graham Paul Timbers as a director on 2019-02-12
dot icon09/01/2019
Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 2019-01-09
dot icon04/12/2018
Appointment of Mr Simon Paul Lane as a director on 2018-11-29
dot icon03/12/2018
Appointment of Mr Jeremy Clarke as a director on 2018-11-29
dot icon03/12/2018
Appointment of Mr William Bahlsen Bannister as a director on 2018-11-29
dot icon22/10/2018
Termination of appointment of Steven John Back as a director on 2018-10-15
dot icon12/10/2018
Appointment of Mr Graham Paul Timbers as a director on 2018-10-11
dot icon28/09/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon07/09/2018
Registration of charge 051667200067, created on 2018-09-06
dot icon22/08/2018
Registration of charge 051667200066, created on 2018-08-20
dot icon21/08/2018
Registration of charge 051667200065, created on 2018-08-14
dot icon06/07/2018
Satisfaction of charge 051667200064 in full
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Termination of appointment of Karen Juanita Dickens as a director on 2018-06-22
dot icon29/06/2018
Full accounts made up to 2017-10-01
dot icon21/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon04/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/06/2017
Full accounts made up to 2016-10-02
dot icon17/03/2017
Satisfaction of charge 53 in full
dot icon17/03/2017
Satisfaction of charge 34 in full
dot icon17/03/2017
Satisfaction of charge 31 in full
dot icon17/03/2017
Satisfaction of charge 30 in full
dot icon17/03/2017
Satisfaction of charge 47 in full
dot icon17/03/2017
Satisfaction of charge 46 in full
dot icon17/03/2017
Satisfaction of charge 33 in full
dot icon06/03/2017
Satisfaction of charge 051667200061 in full
dot icon06/03/2017
Satisfaction of charge 051667200063 in full
dot icon06/03/2017
Satisfaction of charge 051667200059 in full
dot icon06/03/2017
Satisfaction of charge 051667200058 in full
dot icon06/03/2017
Satisfaction of charge 55 in full
dot icon06/03/2017
Satisfaction of charge 54 in full
dot icon06/03/2017
Satisfaction of charge 49 in full
dot icon06/03/2017
Satisfaction of charge 35 in full
dot icon06/03/2017
Satisfaction of charge 36 in full
dot icon06/03/2017
Satisfaction of charge 38 in full
dot icon06/03/2017
Satisfaction of charge 43 in full
dot icon06/03/2017
Satisfaction of charge 27 in full
dot icon06/03/2017
Satisfaction of charge 051667200062 in full
dot icon06/03/2017
Satisfaction of charge 051667200060 in full
dot icon06/03/2017
Satisfaction of charge 56 in full
dot icon06/03/2017
Satisfaction of charge 39 in full
dot icon06/03/2017
Satisfaction of charge 29 in full
dot icon06/03/2017
Satisfaction of charge 52 in full
dot icon06/03/2017
Satisfaction of charge 44 in full
dot icon06/03/2017
Satisfaction of charge 45 in full
dot icon06/03/2017
Satisfaction of charge 41 in full
dot icon06/03/2017
Satisfaction of charge 28 in full
dot icon06/03/2017
Satisfaction of charge 26 in full
dot icon19/01/2017
Resolutions
dot icon29/12/2016
Memorandum and Articles of Association
dot icon16/12/2016
Registration of charge 051667200064, created on 2016-12-14
dot icon18/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 34
dot icon14/09/2016
Auditor's resignation
dot icon02/09/2016
Auditor's resignation
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/05/2016
Termination of appointment of Damian Shameem Iqbal as a secretary on 2016-05-03
dot icon06/05/2016
Full accounts made up to 2015-09-27
dot icon07/03/2016
Termination of appointment of Susan Margaret Tobbell as a director on 2016-02-29
dot icon07/03/2016
Termination of appointment of Graham Frederick Peacock as a director on 2016-02-29
dot icon07/03/2016
Appointment of Mr Steven Back as a director on 2016-02-29
dot icon07/03/2016
Appointment of Dr Karen Juanita Dickens as a director on 2016-02-29
dot icon27/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 051667200060
dot icon27/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 26
dot icon27/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 34
dot icon27/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 051667200063
dot icon04/09/2015
Satisfaction of charge 37 in full
dot icon04/09/2015
Satisfaction of charge 40 in full
dot icon04/09/2015
Satisfaction of charge 42 in full
dot icon04/09/2015
Satisfaction of charge 50 in full
dot icon04/09/2015
Satisfaction of charge 51 in full
dot icon04/09/2015
Satisfaction of charge 48 in full
dot icon04/09/2015
Satisfaction of charge 57 in full
dot icon04/09/2015
Satisfaction of charge 32 in full
dot icon04/09/2015
Satisfaction of charge 34 in part
dot icon04/09/2015
Satisfaction of charge 051667200060 in part
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-28
dot icon15/05/2015
Termination of appointment of Richard Antony Cargill Scott as a director on 2015-05-05
dot icon17/12/2014
Registration of charge 051667200063, created on 2014-12-11
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/07/2014
Registration of charge 051667200062, created on 2014-07-03
dot icon19/06/2014
Full accounts made up to 2013-09-29
dot icon10/05/2014
Registration of charge 051667200061
dot icon25/04/2014
Registration of charge 051667200060
dot icon15/04/2014
Registration of charge 051667200059
dot icon24/12/2013
Registration of charge 051667200058
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-09-30
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 57
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 48
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 55
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 49
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 50
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 56
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 53
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 54
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 51
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 52
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 46
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 47
dot icon24/10/2012
Duplicate mortgage certificatecharge no:45
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 45
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 35
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 36
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 37
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 38
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 39
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 40
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 41
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 42
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 43
dot icon17/10/2012
Particulars of a mortgage or charge/MG09 / charge no: 44
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 34
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/07/2012
Register(s) moved to registered inspection location
dot icon19/07/2012
Register inspection address has been changed
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 33
dot icon04/04/2012
Full accounts made up to 2011-10-02
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 32
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 31
dot icon21/02/2012
Appointment of Damian Shameem Iqbal as a secretary
dot icon21/02/2012
Appointment of Mr Richard Antony Cargill Scott as a director
dot icon11/10/2011
Termination of appointment of Roderick Keating as a secretary
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2010-09-26
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Roderick Charles Keating on 2010-06-30
dot icon06/07/2010
Director's details changed for Mr Graham Frederick Peacock on 2010-06-30
dot icon06/07/2010
Secretary's details changed for David Hathaway on 2010-06-30
dot icon06/07/2010
Director's details changed for Mrs Susan Margaret Tobbell on 2010-06-30
dot icon22/02/2010
Full accounts made up to 2009-09-27
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-09-28
dot icon17/09/2008
Director's change of particulars / graham peacock / 11/09/2008
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon15/05/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon15/05/2008
Secretary's change of particulars / roderick keating / 01/05/2008
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon14/03/2008
Director appointed susan margaret tobbell
dot icon31/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Auditor's resignation
dot icon06/12/2007
New secretary appointed
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of assistance for shares acquisition
dot icon15/11/2007
Registered office changed on 15/11/07 from: ground floor 30 city road london EC1Y 2AB
dot icon09/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
New secretary appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Secretary resigned
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon19/09/2006
Return made up to 30/06/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB
dot icon31/07/2006
Full accounts made up to 2006-03-31
dot icon10/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon15/08/2005
New director appointed
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon02/08/2005
Location of register of members
dot icon09/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon04/08/2004
Memorandum and Articles of Association
dot icon04/08/2004
Resolutions
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Registered office changed on 03/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon30/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Steven
Director
23/07/2004 - 24/10/2007
128
Sir Trevor Steven Pears
Director
23/07/2004 - 24/10/2007
407
Clarke, Jeremy
Director
29/11/2018 - Present
65
Robinson, Melvin Frank
Director
23/07/2004 - 24/10/2007
99
Pears, Mark Andrew
Director
23/07/2004 - 24/10/2007
474

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 LUPO LIMITED

LUPO LIMITED is an(a) Active company incorporated on 30/06/2004 with the registered office located at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX. 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 LUPO LIMITED?

toggle

LUPO LIMITED is currently Active. It was registered on 30/06/2004 .

Where is LUPO LIMITED located?

toggle

LUPO LIMITED is registered at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX.

What does LUPO LIMITED do?

toggle

LUPO 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 LUPO LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Simon Paul Lane on 2023-05-02.