Background WavePink WaveYellow Wave

LUPFAW 424 LIMITED (09802069)

LUPFAW 424 LIMITED (09802069) is an active UK company. incorporated on 30 September 2015. with registered office in Goole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUPFAW 424 LIMITED has been registered for 10 years. Current directors include WAUD, Peter John.

Company Number
09802069
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
Timber Terminal, Goole, DN14 5SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAUD, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPFAW 424 LIMITED

LUPFAW 424 LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Goole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUPFAW 424 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09802069

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Timber Terminal Normandy Way Goole, DN14 5SP,

Previous Addresses

, C/O First Floor, Yorkshire House East Parade, Leeds, LS1 5BD, United Kingdom
From: 30 September 2015To: 6 October 2016
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Sept 16
Funding Round
Oct 16
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 22
Capital Update
Oct 22
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WAUD, Peter John

Active
Normandy Way, GooleDN14 5SP
Born November 1970
Director
Appointed 05 Feb 2016

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 30 Sept 2015
Resigned 05 Feb 2016

RICHARDSON, Darran William

Resigned
Normandy Way, GooleDN14 5SP
Born July 1972
Director
Appointed 05 Feb 2016
Resigned 16 Sept 2018

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Sept 2015
Resigned 05 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Normandy Way, GooleDN14 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Mr Peter John Waud

Ceased
Normandy Way, GooleDN14 5SP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022

Mr Darran William Richardson

Ceased
Normandy Way, GooleDN14 5SP
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 October 2022
SH19Statement of Capital
Resolution
6 October 2022
RESOLUTIONSResolutions
Legacy
6 October 2022
CAP-SSCAP-SS
Legacy
6 October 2022
SH20SH20
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 October 2018
MAMA
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Resolution
7 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Incorporation Company
30 September 2015
NEWINCIncorporation