Background WavePink WaveYellow Wave

WAPENTAKE LIMITED (09802107)

WAPENTAKE LIMITED (09802107) is an active UK company. incorporated on 30 September 2015. with registered office in Batley. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WAPENTAKE LIMITED has been registered for 10 years. Current directors include WELBURN, Antony William.

Company Number
09802107
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
1b Sedgewick Street, Batley, WF17 9HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
WELBURN, Antony William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAPENTAKE LIMITED

WAPENTAKE LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Batley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WAPENTAKE LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09802107

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/10

Overdue

2 years overdue

Last Filed

Made up to 30 October 2021 (4 years ago)
Submitted on 26 October 2022 (3 years ago)
Period: 1 November 2020 - 30 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2023
Period: 31 October 2021 - 30 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 November 2022 (3 years ago)
Submitted on 8 December 2022 (3 years ago)

Next Due

Due by 7 December 2023
For period ending 23 November 2023

Previous Company Names

LUPFAW 422 LIMITED
From: 30 September 2015To: 5 November 2015
Contact
Address

1b Sedgewick Street Birstall Batley, WF17 9HQ,

Previous Addresses

92 Kirkgate Leeds LS2 7DJ
From: 5 November 2015To: 8 December 2020
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 30 September 2015To: 5 November 2015
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WELBURN, Antony William

Active
Sedgewick Street, BatleyWF17 9HQ
Born May 1980
Director
Appointed 02 Nov 2015

BATTYE, Craig

Resigned
Kirkgate, LeedsLS2 7DJ
Born October 1976
Director
Appointed 02 Nov 2015
Resigned 13 Aug 2019

MCCORMACK, Daniel John

Resigned
Kirkgate, LeedsLS2 7DJ
Born November 1976
Director
Appointed 30 Sept 2015
Resigned 02 Nov 2015

YOUELL, Emily Jane

Resigned
Sedgewick Street, BatleyWF17 9HQ
Born June 1991
Director
Appointed 13 Aug 2019
Resigned 06 Nov 2023

YOUELL, Emily Jane

Resigned
Kirkgate, LeedsLS2 7DJ
Born June 1991
Director
Appointed 02 Nov 2015
Resigned 19 Nov 2015

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Sept 2015
Resigned 02 Nov 2015

Persons with significant control

1

Mr Antony William Welburn

Active
Sedgewick Street, BatleyWF17 9HQ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Incorporation Company
30 September 2015
NEWINCIncorporation