Background WavePink WaveYellow Wave

UPP (LANCASTER) LIMITED (04440009)

UPP (LANCASTER) LIMITED (04440009) is an active UK company. incorporated on 16 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UPP (LANCASTER) LIMITED has been registered for 23 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John.

Company Number
04440009
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
1st Floor 12, Arthur Street, London, EC4R 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (LANCASTER) LIMITED

UPP (LANCASTER) LIMITED is an active company incorporated on 16 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UPP (LANCASTER) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04440009

LTD Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

JARVISHELF 27 LIMITED
From: 16 May 2002To: 25 September 2002
Contact
Address

1st Floor 12, Arthur Street London, EC4R 9AB,

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 15 March 2011To: 16 November 2020
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 16 May 2002To: 15 March 2011
Timeline

29 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Loan Secured
Dec 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Mar 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAMFORD, Mark Christopher

Active
12 Arthur Street, LondonEC4R 9AB
Born September 1975
Director
Appointed 03 Oct 2022

BOORNE, Simon Anthony

Active
12, Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 2022

BURTON, Matthew John

Active
12, Arthur Street, LondonEC4R 9AB
Born December 1984
Director
Appointed 16 Feb 2022

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 May 2005
Resigned 31 Jan 2019

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 16 May 2002
Resigned 04 Jan 2005

ALLEN, Mark

Resigned
7 Southvale Road, LondonSE3 0TP
Born December 1962
Director
Appointed 15 Oct 2008
Resigned 18 Feb 2011

BAILEY-WATTS, Robin Samuel

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2018

BEHR, Gabriel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1973
Director
Appointed 15 Oct 2008
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 18 Feb 2011
Resigned 31 Jan 2019

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 31 Jan 2020

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jul 2003
Resigned 15 Jun 2004

CLAPP, Andrew David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1975
Director
Appointed 07 Jun 2010
Resigned 13 Sept 2012

CRAWFORD, Clive Wilson

Resigned
5 Leaver Gardens, LondonUB6 8EN
Born October 1943
Director
Appointed 26 Mar 2003
Resigned 02 Oct 2010

GERVAISE-JONES, Henry Barnaby

Resigned
12, Arthur Street, LondonEC4R 9AB
Born June 1980
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

GREGSON, Anita Catherine

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1964
Director
Appointed 15 Oct 2008
Resigned 07 Jun 2010

JENNINGS, Oliver James Wake

Resigned
62 Kings Road, Kingston Upon ThamesKT2 5HS
Born May 1963
Director
Appointed 26 Mar 2003
Resigned 12 Sept 2003

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

LOMAS, David James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 15 Oct 2008
Resigned 29 Sept 2010

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 16 May 2002
Resigned 26 Mar 2003

MCCLATCHEY, Robert Sean

Resigned
Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 12 Sept 2012

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 26 Mar 2003
Resigned 15 Oct 2008

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Born August 1960
Director
Appointed 16 May 2002
Resigned 26 Mar 2003

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 26 Mar 2003
Resigned 11 Feb 2004

SWINDLEHURST, Mark

Resigned
12, Arthur Street, LondonEC4R 9AB
Born August 1969
Director
Appointed 01 Jan 2019
Resigned 02 Feb 2022

WAKEFORD, Jonathan James

Resigned
12, Arthur Street, LondonEC4R 9AB
Born October 1968
Director
Appointed 16 Feb 2022
Resigned 01 Mar 2023

WAKEFORD, Jonathan James

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1968
Director
Appointed 27 Jul 2016
Resigned 31 Jan 2019

Persons with significant control

1

12, Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 May 2019
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Resolution
2 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Resolution
16 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
123Notice of Increase in Nominal Capital
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Legacy
20 September 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 December 2004
287Change of Registered Office
Legacy
27 August 2004
288cChange of Particulars
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Legacy
17 March 2004
288cChange of Particulars
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363aAnnual Return
Legacy
10 June 2003
88(2)R88(2)R
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
123Notice of Increase in Nominal Capital
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2002
NEWINCIncorporation