Company NameSEP Events Ltd
DirectorsChristopher Matthew Barnes and Andrew John Kelly
Company StatusActive
Company Number09382850
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 2 months ago)
Previous NameLupfaw 407 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Matthew Barnes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
Leeds
LS2 3AA
Director NameMr Andrew John Kelly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr Michael Andrew Rodgers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr John Cameron McArthur
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Maxwell James Cawthra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
Leeds
LS2 3AA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
Leeds
LS2 3AA
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed12 January 2015(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sep Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

1 February 2021Appointment of Mr Andrew John Kelly as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Maxwell James Cawthra as a director on 29 January 2021 (1 page)
18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Alex Johnson on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Maxwell James Cawthra on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Christopher Matthew Barnes on 9 January 2020 (2 pages)
9 January 2020Change of details for Sep Limited as a person with significant control on 9 January 2020 (2 pages)
2 May 2019Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of John Cameron Mcarthur as a director on 1 May 2019 (1 page)
18 March 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
7 October 2015Termination of appointment of Michael Andrew Rodgers as a director on 25 September 2015 (2 pages)
7 October 2015Appointment of John Cameron Mcarthur as a director on 25 September 2015 (3 pages)
7 October 2015Appointment of John Cameron Mcarthur as a director on 25 September 2015 (3 pages)
7 October 2015Appointment of Mark Anthony Mattison as a director on 25 September 2015 (3 pages)
7 October 2015Appointment of Alexander Johnson as a director on 25 September 2015 (3 pages)
7 October 2015Registered 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 2015Registered 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 2015Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (3 pages)
7 October 2015Termination of appointment of Michael Andrew Rodgers as a director on 25 September 2015 (2 pages)
7 October 2015Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (3 pages)
7 October 2015Registered 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 2015Appointment of Mark Anthony Mattison as a director on 25 September 2015 (3 pages)
7 October 2015Appointment of Alexander Johnson as a director on 25 September 2015 (3 pages)
28 July 2015Memorandum and Articles of Association (6 pages)
28 July 2015Memorandum and Articles of Association (6 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed lupfaw 407 LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-16
(4 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed lupfaw 407 LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-16
(4 pages)
17 July 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
17 July 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
16 July 2015Appointment of Michael Andrew Rodgers as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Michael Andrew Rodgers as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Lupfaw Formations Limited as a director on 16 July 2015 (1 page)
16 July 2015Registered 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 2015Termination of appointment of Kevin Harry Emsley as a director on 16 July 2015 (1 page)
16 July 2015Registered 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 2015Termination of appointment of Lupfaw Formations Limited as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Kevin Harry Emsley as a director on 16 July 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)