-
LUPFAW 445 LIMITED - C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom
Company Information
- Company registration number
- 10624646
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Trupart Limited Decoy Bank
- White Rose Way
- Doncaster
- DN4 5JD
- England C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD, England UK
Management
- Managing Directors
- BIDDLE, Ian
- FARRELL, Jane
- WILLIAMS, Gareth David
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-16
- Age Of Company 2017-02-16 7 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Gareth David Williams
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800Z2BBZVH7D41E14
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-06-22
- Last Date: 2021-06-08
-
LUPFAW 445 LIMITED Company Description
- LUPFAW 445 LIMITED is a ltd registered in United Kingdom with the Company reg no 10624646. Its current trading status is "live". It was registered 2017-02-16. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at C/o Trupart Limited Decoy Bank .
Get LUPFAW 445 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lupfaw 445 Limited - C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom
- 2017-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUPFAW 445 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-group (2021-09-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
-
accounts-with-accounts-type-group (2020-10-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-03) - AA
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-10-23) - AA01
-
confirmation-statement-with-updates (2018-06-08) - CS01
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-23) - AD01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-18) - PSC09
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-13) - MR01
-
capital-variation-of-rights-attached-to-shares (2017-08-30) - SH10
-
resolution (2017-08-24) - RESOLUTIONS
-
incorporation-company (2017-02-16) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-15) - MR01
-
accounts-with-accounts-type-dormant (2017-07-27) - AA
-
change-account-reference-date-company-previous-shortened (2017-07-27) - AA01
-
resolution (2017-06-30) - RESOLUTIONS
-
capital-allotment-shares (2017-06-23) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-23) - AD01
-
termination-director-company-with-name-termination-date (2017-06-23) - TM01
-
appoint-person-director-company-with-name-date (2017-08-15) - AP01
-
capital-allotment-shares (2017-08-15) - SH01