Leeds
LS2 3AA
Director Name | Mr Andrew John Kelly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr Michael Andrew Rodgers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr John Cameron McArthur |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Maxwell James Cawthra |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way Leeds LS2 3AA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way Leeds LS2 3AA |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sep Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
1 February 2021 | Appointment of Mr Andrew John Kelly as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Maxwell James Cawthra as a director on 29 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Alex Johnson on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Maxwell James Cawthra on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Christopher Matthew Barnes on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Sep Limited as a person with significant control on 9 January 2020 (2 pages) |
2 May 2019 | Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of John Cameron Mcarthur as a director on 1 May 2019 (1 page) |
18 March 2019 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 18 March 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 October 2015 | Termination of appointment of Michael Andrew Rodgers as a director on 25 September 2015 (2 pages) |
7 October 2015 | Appointment of John Cameron Mcarthur as a director on 25 September 2015 (3 pages) |
7 October 2015 | Appointment of John Cameron Mcarthur as a director on 25 September 2015 (3 pages) |
7 October 2015 | Appointment of Mark Anthony Mattison as a director on 25 September 2015 (3 pages) |
7 October 2015 | Appointment of Alexander Johnson as a director on 25 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ England to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ England to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Michael Andrew Rodgers as a director on 25 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ England to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mark Anthony Mattison as a director on 25 September 2015 (3 pages) |
7 October 2015 | Appointment of Alexander Johnson as a director on 25 September 2015 (3 pages) |
28 July 2015 | Memorandum and Articles of Association (6 pages) |
28 July 2015 | Memorandum and Articles of Association (6 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed lupfaw 407 LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed lupfaw 407 LIMITED\certificate issued on 25/07/15
|
17 July 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
17 July 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
16 July 2015 | Appointment of Michael Andrew Rodgers as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Michael Andrew Rodgers as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Kevin Harry Emsley as a director on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Kevin Harry Emsley as a director on 16 July 2015 (1 page) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|