Background WavePink WaveYellow Wave

LUFAPAK HOLDINGS LTD (07709434)

LUFAPAK HOLDINGS LTD (07709434) is an active UK company. incorporated on 18 July 2011. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LUFAPAK HOLDINGS LTD has been registered for 14 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne.

Company Number
07709434
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Unit 5 Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUFAPAK HOLDINGS LTD

LUFAPAK HOLDINGS LTD is an active company incorporated on 18 July 2011 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LUFAPAK HOLDINGS LTD was registered 14 years ago.(SIC: 64204)

Status

active

Active since 14 years ago

Company No

07709434

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby, CV23 9EU,

Previous Addresses

Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 18 July 2011To: 29 July 2011
Timeline

18 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 15 Mar 2017

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Jul 2011
Resigned 26 Jul 2011

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 18 Jul 2011
Resigned 26 Jul 2011

GRIFFITHS, Marcus Lee

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born September 1959
Director
Appointed 26 Jul 2011
Resigned 19 Aug 2014

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2021

RUSSELL, Craig Scott

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born August 1970
Director
Appointed 26 Jul 2011
Resigned 31 Jul 2017

WARD, Peter Jonathan

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born December 1953
Director
Appointed 26 Jul 2011
Resigned 15 Mar 2017

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Jul 2011
Resigned 26 Jul 2011

Persons with significant control

3

1 Active
2 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Mar 2021

Mr Peter Jonathan Ward

Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2016
AAAnnual Accounts
Legacy
4 April 2016
PARENT_ACCPARENT_ACC
Legacy
16 March 2016
GUARANTEE2GUARANTEE2
Legacy
16 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2015
AAAnnual Accounts
Legacy
1 May 2015
PARENT_ACCPARENT_ACC
Legacy
1 May 2015
AGREEMENT2AGREEMENT2
Legacy
1 May 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Incorporation Company
18 July 2011
NEWINCIncorporation