Leeds Road
Huddersfield
HD2 1XN
Director Name | Miss Susan Victoria Radcliffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield HD1 4EN |
Director Name | Mr Douglas Slater |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mr John David Sykes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mr Timothy Paul Sykes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mrs Susan Victoria Radcliffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Registered Address | Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
31 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
13 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Miss Susan Victoria Radcliff as a director on 30 March 2017 (2 pages) |
21 September 2018 | Termination of appointment of Susan Victoria Radcliffe as a director on 24 May 2017 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
28 May 2017 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England to Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England to Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN on 28 May 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 30 March 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 30 March 2017 (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Termination of appointment of Timothy Paul Sykes as a director on 31 January 2017 (1 page) |
23 May 2017 | Termination of appointment of John David Sykes as a director on 31 January 2017 (1 page) |
23 May 2017 | Termination of appointment of John David Sykes as a director on 31 January 2017 (1 page) |
23 May 2017 | Termination of appointment of Timothy Paul Sykes as a director on 31 January 2017 (1 page) |
23 May 2017 | Termination of appointment of Douglas Slater as a director on 31 January 2017 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Termination of appointment of Douglas Slater as a director on 31 January 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
17 February 2016 | Registered office address changed from C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN England to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN England to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 June 2015 | Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page) |
2 June 2015 | Company name changed lupfaw 412 LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page) |
2 June 2015 | Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Kevin Harry Emsley as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr John David Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to C/O C/O Walker & Sutcliffe Limited 12 Greenhead Road Huddersfield HD1 4EN on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Douglas Slater as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Timothy Paul Sykes as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages) |
2 June 2015 | Company name changed lupfaw 412 LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Appointment of John Schofield Haigh Radcliffe as a director on 1 June 2015 (2 pages) |
16 January 2015 | Incorporation
|
16 January 2015 | Incorporation
|