Creetown
Newton Stewart
Wigtownshire
DG8 7BX
Scotland
Secretary Name | Lyndsey Jane Lupton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Netherhall Road Baildon Shipley West Yorkshire BD17 6QE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | lupton.co.uk |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | James Lupton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,261 |
Cash | £34,814 |
Current Liabilities | £109,787 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 December 2010 | Delivered 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 |
---|
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 June 2016 | Secretary's details changed for Lyndsey Jane Lupton on 1 June 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Company name changed lupton design consultancy LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Register 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Director's details changed for James Lupton on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Director's details changed for James Lupton on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (2 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
9 May 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
17 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 48 chapeltown pudsey LS28 7RZ (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (9 pages) |