LUPTON DEL PRINCIPE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LUPTON DEL PRINCIPE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151266

Incorporation date

26/01/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Block B Lawes House, 66 - 68 Bristol Road, Portishead, North Somerset BS20 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/01/2026
Register inspection address has been changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/10/2024
Director's details changed for Mr Stephen Alexander Watson on 2024-09-12
dot icon16/09/2024
Termination of appointment of Clare Lebecq as a director on 2024-09-02
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/01/2024
Secretary's details changed for Ms Eleanor Rachel Smith on 2023-12-15
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/02/2023
Register inspection address has been changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 6th Floor, One America Square 17 Crosswall London EC3N 2LB
dot icon06/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon06/02/2023
Director's details changed for Mr Robert William Newsham on 2023-02-07
dot icon17/01/2023
Appointment of Mr Lee David Anderson as a director on 2023-01-18
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/11/2022
Appointment of Ms Eleanor Rachel Smith as a secretary on 2022-09-29
dot icon24/10/2022
Statement of company's objects
dot icon24/10/2022
Change of share class name or designation
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Particulars of variation of rights attached to shares
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon26/07/2022
Appointment of Ms Clare Lebecq as a director on 2022-07-26
dot icon08/06/2022
Termination of appointment of Tom Julian Rolfe as a director on 2022-05-30
dot icon10/05/2022
Appointment of Mr Joseph James Hanly as a director on 2022-05-10
dot icon10/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/02/2022
Register(s) moved to registered office address First Floor, Block B Lawes House 66 - 68 Bristol Road Portishead North Somerset BS20 6QG
dot icon26/07/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon11/02/2021
Appointment of Mr Charles Love as a director on 2021-02-08
dot icon11/02/2021
Appointment of Mr Warren Downey as a director on 2021-02-08
dot icon03/02/2021
Satisfaction of charge 031512660002 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/07/2020
Registration of charge 031512660002, created on 2020-07-21
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon07/02/2018
Notification of The Channel Partnership (Holdings) Ltd as a person with significant control on 2017-04-28
dot icon07/02/2018
Cessation of John Frederick Anthony Lupton as a person with significant control on 2017-04-28
dot icon07/02/2018
Notification of John Frederick Anthony Lupton as a person with significant control on 2017-04-18
dot icon07/02/2018
Withdrawal of a person with significant control statement on 2018-02-07
dot icon22/11/2017
Appointment of Robert William Newsham as a director on 2017-11-06
dot icon08/06/2017
Termination of appointment of John Frederick Anthony Lupton as a secretary on 2017-04-29
dot icon08/06/2017
Termination of appointment of John Frederick Anthony Lupton as a director on 2017-04-29
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Satisfaction of charge 1 in full
dot icon01/08/2016
Register(s) moved to registered inspection location Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
dot icon01/08/2016
Register inspection address has been changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
dot icon10/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon01/02/2016
Secretary's details changed for Mr John Frederick Anthony Lupton on 2016-02-01
dot icon01/02/2016
Director's details changed for Mr John Frederick Anthony Lupton on 2016-02-01
dot icon01/02/2016
Director's details changed for Mr Tom Julian Rolfe on 2016-02-01
dot icon01/02/2016
Registered office address changed from The Custom House 80C Kenn Road Clevedon North Somerset BS21 6EX to First Floor, Block B Lawes House 66 - 68 Bristol Road Portishead North Somerset BS20 6QG on 2016-02-01
dot icon01/02/2016
Director's details changed for Mr Stephen Alexander Watson on 2016-02-01
dot icon06/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Stephen Alexander Wilson on 2013-11-11
dot icon29/10/2013
Appointment of Mr Stephen Alexander Wilson as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr John Frederick Anthony Lupton on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Mr John Frederick Anthony Lupton on 2010-01-28
dot icon28/01/2010
Director's details changed for Tom Julian Rolfe on 2010-01-28
dot icon17/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon07/02/2006
Return made up to 26/01/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-07-31
dot icon04/02/2005
Return made up to 26/01/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/02/2004
Return made up to 26/01/04; full list of members
dot icon06/05/2003
Director resigned
dot icon07/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/02/2003
Return made up to 26/01/03; full list of members
dot icon19/02/2002
Ad 30/11/01--------- £ si 72@1
dot icon02/02/2002
Return made up to 26/01/02; full list of members
dot icon29/01/2002
Miscellaneous
dot icon10/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/01/2002
Ad 30/06/01--------- £ si 26@1=26 £ ic 52/78
dot icon11/12/2001
Registered office changed on 11/12/01 from: the custom house 80C kenn road clevedon somerset BS21 6EX
dot icon29/11/2001
Registered office changed on 29/11/01 from: 25 denny view portishead bristol BS20 8BT
dot icon29/11/2001
Ad 30/06/01--------- £ si 50@1=50 £ ic 2/52
dot icon07/08/2001
New director appointed
dot icon21/03/2001
Accounts for a small company made up to 2000-07-31
dot icon30/01/2001
Return made up to 26/01/01; full list of members
dot icon21/02/2000
Return made up to 26/01/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-07-31
dot icon25/02/1999
Return made up to 26/01/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-07-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon27/01/1998
Full accounts made up to 1997-07-31
dot icon27/01/1998
Return made up to 26/01/98; full list of members
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon26/02/1997
Return made up to 26/01/97; full list of members
dot icon10/02/1997
New director appointed
dot icon27/01/1997
Director resigned
dot icon17/10/1996
Full accounts made up to 1996-07-31
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Accounting reference date notified as 31/07
dot icon26/01/1996
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
26/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebecq, Clare
Director
26/07/2022 - 02/09/2024
12
Watson, Stephen Alexander
Director
01/08/2013 - Present
1
Newsham, Robert William
Director
06/11/2017 - Present
1
Downey, Warren
Director
08/02/2021 - Present
72
Borkhataria, Eleanor Rachel
Secretary
29/09/2022 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LUPTON DEL PRINCIPE ASSOCIATES LIMITED

LUPTON DEL PRINCIPE ASSOCIATES LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at First Floor, Block B Lawes House, 66 - 68 Bristol Road, Portishead, North Somerset BS20 6QG. There are currently 6 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 LUPTON DEL PRINCIPE ASSOCIATES LIMITED?

toggle

LUPTON DEL PRINCIPE ASSOCIATES LIMITED is currently Active. It was registered on 26/01/1996 .

Where is LUPTON DEL PRINCIPE ASSOCIATES LIMITED located?

toggle

LUPTON DEL PRINCIPE ASSOCIATES LIMITED is registered at First Floor, Block B Lawes House, 66 - 68 Bristol Road, Portishead, North Somerset BS20 6QG.

What does LUPTON DEL PRINCIPE ASSOCIATES LIMITED do?

toggle

LUPTON DEL PRINCIPE ASSOCIATES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LUPTON DEL PRINCIPE ASSOCIATES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.