Company NameLupfaw 471 Limited
Company StatusActive
Company Number10994595
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Boland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr John Lendymore Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr Jamie Boland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr Ryan Boland
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameAlexandra Riley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr John Lendymore Ibson Riley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr Daniel John McCormack
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed03 October 2017(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD

Location

Registered AddressUnit 3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (4 months, 1 week ago)
Next Return Due19 January 2025 (8 months, 1 week from now)

Charges

28 September 2018Delivered on: 4 October 2018
Persons entitled: John Lendymore Riley

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: David Boland

Classification: A registered charge
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 February 2023Satisfaction of charge 109945950001 in full (1 page)
27 February 2023Satisfaction of charge 109945950002 in full (1 page)
13 January 2023Notification of Jamie Richard Boland as a person with significant control on 1 January 2023 (2 pages)
13 January 2023Notification of John Lendymore Ibson Riley as a person with significant control on 1 January 2023 (2 pages)
13 January 2023Notification of Ryan David Boland as a person with significant control on 1 January 2023 (2 pages)
13 January 2023Notification of Alexandra Riley as a person with significant control on 1 January 2023 (2 pages)
6 January 2023Notification of John Lendymore Riley as a person with significant control on 4 October 2018 (2 pages)
6 January 2023Notification of David Thomas Patrick Boland as a person with significant control on 4 October 2018 (2 pages)
6 January 2023Withdrawal of a person with significant control statement on 6 January 2023 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
11 January 2021Registered office address changed from Hanwiz House Milner Way Ossett WF5 9JF England to Unit 3 Rcs Ltd, Unit 3, Stourton Business Park Wakefield Road Leeds West Yorkshire LS10 1DS on 11 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
12 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 2 October 2018 with updates (8 pages)
8 February 2019Appointment of John Lendymore Ibson Riley as a director on 28 September 2018 (2 pages)
8 February 2019Appointment of Ryan Boland as a director on 28 September 2018 (2 pages)
8 February 2019Cessation of Lupfaw Formations Limited as a person with significant control on 28 September 2018 (1 page)
8 February 2019Appointment of Alexandra Riley as a director on 28 September 2018 (2 pages)
8 February 2019Notification of a person with significant control statement (2 pages)
8 February 2019Appointment of Jamie Boland as a director on 28 September 2018 (2 pages)
26 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
23 November 2018Change of share class name or designation (2 pages)
23 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100,000
(8 pages)
23 November 2018Change of share class name or designation (2 pages)
23 November 2018Particulars of variation of rights attached to shares (3 pages)
16 November 2018Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Hanwiz House Milner Way Ossett WF5 9JF on 16 November 2018 (1 page)
16 November 2018Appointment of Mr David Boland as a director on 28 April 2018 (2 pages)
16 November 2018Termination of appointment of Daniel John Mccormack as a director on 28 September 2018 (1 page)
16 November 2018Termination of appointment of Lupfaw Formations Limited as a director on 28 September 2018 (1 page)
16 November 2018Appointment of Mr John Lendymore Riley as a director on 28 September 2018 (2 pages)
4 October 2018Registration of charge 109945950002, created on 28 September 2018 (51 pages)
4 October 2018Registration of charge 109945950001, created on 28 September 2018 (51 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)