Advanced company searchLink opens in new window

UPP (LANCASTER) LIMITED

Company number 04440009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2019 TM02 Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019
11 Feb 2019 TM01 Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018
05 Feb 2019 TM01 Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019
21 Jan 2019 AP01 Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
08 Jan 2019 AP01 Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
23 Jan 2018 AA Full accounts made up to 30 September 2017
18 Jan 2018 CH01 Director's details changed for Mr Jonathan James Wakeford on 1 December 2017
02 Aug 2017 CH01 Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
20 Mar 2017 AA Full accounts made up to 30 September 2016
08 Nov 2016 AP01 Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016
01 Aug 2016 AP01 Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,999,800
18 May 2016 CH03 Secretary's details changed for Mr Julian Christopher William Benkel on 16 May 2016
16 May 2016 TM01 Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016
19 Jan 2016 AA Full accounts made up to 30 September 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,999,800
22 Dec 2014 AA Full accounts made up to 30 September 2014
02 Dec 2014 MR01 Registration of charge 044400090013, created on 28 November 2014
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,999,800
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2014 AP01 Appointment of Mr Robin Samuel Bailey-Watts as a director
04 Nov 2013 AA Full accounts made up to 30 September 2013
20 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders