Advanced company searchLink opens in new window

LUPFAW 374 LIMITED

Company number 08595845

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)
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 12,209,530
06 Sep 2016 AA Full accounts made up to 26 November 2015
15 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
08 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 30 November 2015
04 Feb 2016 SH20 Statement by Directors
04 Feb 2016 SH19 Statement of capital on 4 February 2016
  • GBP 1,209,530.00
04 Feb 2016 CAP-SS Solvency Statement dated 04/02/16
04 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,609,530
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 991,530
12 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
25 Sep 2013 TM01 Termination of appointment of Lupfaw Formations Limited as a director
25 Sep 2013 TM01 Termination of appointment of Kevin Emsley as a director
25 Sep 2013 AD01 Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 25 September 2013
25 Sep 2013 AP01 Appointment of Ms Julia Caroline Hands as a director
25 Sep 2013 AP01 Appointment of Mr Kenneth Arkley as a director
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted