Background WavePink WaveYellow Wave

KESTONS INVESTMENTS LIMITED (10352973)

KESTONS INVESTMENTS LIMITED (10352973) is an active UK company. incorporated on 31 August 2016. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KESTONS INVESTMENTS LIMITED has been registered for 9 years. Current directors include INGRAM, Christopher William Ivor Lockley.

Company Number
10352973
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
The Coach House, Ripon, HG4 3HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INGRAM, Christopher William Ivor Lockley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESTONS INVESTMENTS LIMITED

KESTONS INVESTMENTS LIMITED is an active company incorporated on 31 August 2016 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KESTONS INVESTMENTS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10352973

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

LUPFAW 433 LIMITED
From: 31 August 2016To: 28 February 2019
Contact
Address

The Coach House 4 The Old Palace Ripon, HG4 3HF,

Previous Addresses

Holly Hill Well Bedale North Yorkshire DL8 2QD England
From: 28 October 2016To: 20 November 2023
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 31 August 2016To: 28 October 2016
Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

INGRAM, Christopher William Ivor Lockley

Active
Well, BedaleDL8 2QD
Born February 1965
Director
Appointed 26 Oct 2016

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 31 Aug 2016
Resigned 26 Oct 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 31 Aug 2016
Resigned 26 Oct 2016

Persons with significant control

1

East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Incorporation Company
31 August 2016
NEWINCIncorporation