Company NameAtom Consultants (Leeds) Ltd
Company StatusDissolved
Company Number06362216
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 6 months ago)
Dissolution Date17 June 2022 (1 year, 9 months ago)
Previous NameLupton Design Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Lupton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressMayburn House
Creetown
Newton Stewart
Wigtownshire
DG8 7BX
Scotland
Secretary NameLyndsey Jane Lupton
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Netherhall Road
Baildon
Shipley
West Yorkshire
BD17 6QE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitelupton.co.uk

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1James Lupton
100.00%
Ordinary

Financials

Year2014
Net Worth£34,261
Cash£34,814
Current Liabilities£109,787

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 December 2010Delivered on: 11 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 June 2016Secretary's details changed for Lyndsey Jane Lupton on 1 June 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Company name changed lupton design consultancy LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-15
(2 pages)
21 January 2016Change of name notice (2 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
11 May 2015Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Graiselound Fields Road Haxey Doncaster South Yorkshire DN9 2NA England to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 11 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Graiselound Fields Road Haxey Doncaster South Yorkshire DN9 2NA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Graiselound Fields Road Haxey Doncaster South Yorkshire DN9 2NA on 5 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Director's details changed for James Lupton on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Director's details changed for James Lupton on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 September 2009Return made up to 05/09/09; full list of members (2 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
9 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
17 November 2008Return made up to 05/09/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 48 chapeltown pudsey LS28 7RZ (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
5 September 2007Incorporation (9 pages)