Background WavePink WaveYellow Wave

38 LUPUS STREET LIMITED (05251526)

38 LUPUS STREET LIMITED (05251526) is an active UK company. incorporated on 6 October 2004. with registered office in New Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 LUPUS STREET LIMITED has been registered for 21 years. Current directors include PRICE, Michael David, SEELY, Susannah Shelley.

Company Number
05251526
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
17 Highpoint, New Barnet, EN5 1LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRICE, Michael David, SEELY, Susannah Shelley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 LUPUS STREET LIMITED

38 LUPUS STREET LIMITED is an active company incorporated on 6 October 2004 with the registered office located in New Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 LUPUS STREET LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05251526

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

17 Highpoint Eversleigh Road New Barnet, EN5 1LS,

Previous Addresses

C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
From: 4 July 2018To: 17 July 2023
Brook Point 1412 High Road London N20 9BH
From: 6 October 2004To: 4 July 2018
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 13
Director Left
May 13
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRICE, Michael David

Active
Highpoint, New BarnetEN5 1LS
Born December 1946
Director
Appointed 06 Oct 2004

SEELY, Susannah Shelley

Active
Lupus Street, LondonSW1V 3EB
Born November 1959
Director
Appointed 18 Apr 2013

LEGAL CONSULTANTS LIMITED

Resigned
1412 High Road, LondonN20 9BH
Corporate secretary
Appointed 06 Oct 2004
Resigned 09 Jul 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 06 Oct 2004

BAKER, Bruce

Resigned
38a Lupus Street, LondonSW1V 3EB
Born December 1947
Director
Appointed 06 Oct 2004
Resigned 08 Nov 2007

GIBBONS, Caroline Evelyn

Resigned
Highpoint, New BarnetEN5 1LS
Born June 1958
Director
Appointed 06 Oct 2004
Resigned 09 Sept 2024

SMART, Roger Bernard

Resigned
Flat 3 38 Lupus Street, LondonSW1V 3EB
Born January 1966
Director
Appointed 06 Oct 2004
Resigned 11 Mar 2009

WILLIAMS, Thomas John Meyrick

Resigned
Brook Point, LondonN20 9BH
Born November 1978
Director
Appointed 11 Mar 2009
Resigned 18 Apr 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

Persons with significant control

1

Mr Michael David Price

Active
Highpoint, New BarnetEN5 1LS
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Incorporation Company
6 October 2004
NEWINCIncorporation