Background WavePink WaveYellow Wave

NYPD GROVE ROAD LIMITED (09756128)

NYPD GROVE ROAD LIMITED (09756128) is an active UK company. incorporated on 1 September 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NYPD GROVE ROAD LIMITED has been registered for 10 years. Current directors include FEARNLEY, Robert Neil.

Company Number
09756128
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
6 Queen Street, Leeds, LS1 2TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEARNLEY, Robert Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYPD GROVE ROAD LIMITED

NYPD GROVE ROAD LIMITED is an active company incorporated on 1 September 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NYPD GROVE ROAD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09756128

LTD Company

Age

10 Years

Incorporated 1 September 2015

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 20 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

LUPFAW 421 LIMITED
From: 1 September 2015To: 6 October 2015
Contact
Address

6 Queen Street Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
From: 16 August 2019To: 2 September 2022
C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
From: 9 January 2017To: 16 August 2019
Convention House St. Marys Street Leeds LS9 7DP England
From: 12 October 2015To: 9 January 2017
Wigton Lodge, 42 Wigton Lane Leeds LS17 8SJ England
From: 6 October 2015To: 12 October 2015
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 1 September 2015To: 6 October 2015
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FEARNLEY, Robert Neil

Active
Queen Street, LeedsLS1 2TW
Born March 1979
Director
Appointed 05 Oct 2016

FEARNLEY, Robert

Resigned
St. Marys Street, LeedsLS9 7DP
Born October 1945
Director
Appointed 02 Oct 2015
Resigned 05 Oct 2016

MCCORMACK, Daniel John

Resigned
Wigton Lane, LeedsLS17 8SJ
Born November 1976
Director
Appointed 01 Sept 2015
Resigned 02 Oct 2015

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 01 Sept 2015
Resigned 02 Oct 2015

Persons with significant control

1

Mr Robert Neil Fearnley

Active
Queen Street, LeedsLS1 2TW
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Incorporation Company
1 September 2015
NEWINCIncorporation