Background WavePink WaveYellow Wave

LUPFAW FORMATIONS LIMITED (04077278)

LUPFAW FORMATIONS LIMITED (04077278) is a dissolved UK company. incorporated on 25 September 2000. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUPFAW FORMATIONS LIMITED has been registered for 25 years. Current directors include CLEGG, Giles Jonathan, MCCORMACK, Daniel John, OXLEY, Jonathan Michael Harry and 1 others.

Company Number
04077278
Status
dissolved
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
2 The Embankment, Leeds, LS1 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEGG, Giles Jonathan, MCCORMACK, Daniel John, OXLEY, Jonathan Michael Harry, PHILLIPS, Michele
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPFAW FORMATIONS LIMITED

LUPFAW FORMATIONS LIMITED is an dissolved company incorporated on 25 September 2000 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUPFAW FORMATIONS LIMITED was registered 25 years ago.(SIC: 74990)

Status

dissolved

Active since 25 years ago

Company No

04077278

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 October 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

2 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

Corporate Department 1st Floor Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
From: 25 September 2000To: 22 June 2022
Timeline

18 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Left
Nov 16
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Oct 19
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CLEGG, Giles Jonathan

Active
2 Park Chase, HarrogateHG1 5AL
Born October 1966
Director
Appointed 13 Sept 2007

MCCORMACK, Daniel John

Active
Sovereign Street, LeedsLS1 4BA
Born November 1976
Director
Appointed 16 Jan 2013

OXLEY, Jonathan Michael Harry

Active
Sovereign Street, LeedsLS1 4BA
Born September 1961
Director
Appointed 16 Jan 2013

PHILLIPS, Michele

Active
Sycamore Cottage 60 Wrenthorpe Road, WakefieldWF2 0LP
Born August 1963
Director
Appointed 25 Sept 2000

ANNETT, Richard Anthony

Resigned
19 New Walk Terrace, YorkYO10 4BG
Secretary
Appointed 24 Aug 2004
Resigned 26 Jun 2008

FORSTER, Robert Paul

Resigned
7 Hawthorn View, LeedsLS7 4PL
Secretary
Appointed 25 Sept 2000
Resigned 24 Aug 2004

LINDSAY, Colin Andrew

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Secretary
Appointed 14 Feb 2014
Resigned 24 Apr 2019

APPLEYARD, Mark

Resigned
9 Ryton Way, DoncasterDN4 6PS
Born September 1962
Director
Appointed 20 Dec 2004
Resigned 30 Mar 2007

ARMSTRONG, Marcus Daniel

Resigned
15 Sandmoor Lane, LeedsLS17 7EA
Born October 1970
Director
Appointed 08 Jul 2009
Resigned 01 Sept 2011

CORKER, Daniel

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born March 1975
Director
Appointed 29 Jan 2010
Resigned 31 Mar 2012

EMSLEY, Kevin Harry

Resigned
5 Heathfield, LeedsLS16 6AQ
Born November 1953
Director
Appointed 25 Sept 2000
Resigned 07 Nov 2016

FROST, Martin Frank Baird

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born July 1976
Director
Appointed 14 Feb 2014
Resigned 30 Sept 2019

HACKETT, Adrian Paul

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born December 1963
Director
Appointed 29 Jan 2010
Resigned 31 Dec 2011

HARRAP, John Robert

Resigned
Emley Woodhouse, HuddersfieldHD8 9QX
Born January 1951
Director
Appointed 25 Sept 2000
Resigned 16 Jan 2012

LARGE, Neil

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born June 1972
Director
Appointed 25 Oct 2017
Resigned 19 Jul 2019

LINDSAY, Colin Andrew

Resigned
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born April 1958
Director
Appointed 25 Jul 2011
Resigned 24 Apr 2019

MCCONNELL, Euan

Resigned
51 Southway, LeedsLS18 5RN
Born August 1964
Director
Appointed 01 Jul 2001
Resigned 02 May 2008

SALT, Gary Mitchell

Resigned
3 Thorpe Close, LeedsLS20 8HP
Born May 1963
Director
Appointed 25 Sept 2000
Resigned 30 Apr 2003

WHITESIDE, Thomas James

Resigned
7 Newlay Lane, LeedsLS18 4LE
Born April 1957
Director
Appointed 04 Apr 2007
Resigned 24 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016

Mr Kevin Harry Emsley

Ceased
Corporate Department, Yorkshire House East ParadeLS1 5BD
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2024
DS01DS01
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
29 October 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
11 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
225Change of Accounting Reference Date
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Incorporation Company
25 September 2000
NEWINCIncorporation