Background WavePink WaveYellow Wave

LUPFAW 445 LIMITED (10624646)

LUPFAW 445 LIMITED (10624646) is an active UK company. incorporated on 16 February 2017. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUPFAW 445 LIMITED has been registered for 9 years. Current directors include BIDDLE, Ian, FARRELL, Jane, WILLIAMS, Gareth David.

Company Number
10624646
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
C/O Trupart Limited Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIDDLE, Ian, FARRELL, Jane, WILLIAMS, Gareth David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPFAW 445 LIMITED

LUPFAW 445 LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUPFAW 445 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10624646

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 18 September 2025 (7 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Trupart Limited Decoy Bank White Rose Way Doncaster, DN4 5JD,

Previous Addresses

Decoy Bank White Rose Way Doncaster DN4 5JD England
From: 23 June 2017To: 23 April 2018
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 16 February 2017To: 23 June 2017
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Funding Round
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
New Owner
Apr 18
Loan Cleared
Apr 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIDDLE, Ian

Active
Decoy Bank, DoncasterDN4 5JD
Born January 1958
Director
Appointed 03 Aug 2017

FARRELL, Jane

Active
Decoy Bank, DoncasterDN4 5JD
Born April 1960
Director
Appointed 23 Jun 2017

WILLIAMS, Gareth David

Active
Decoy Bank, DoncasterDN4 5JD
Born March 1984
Director
Appointed 23 Jun 2017

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 16 Feb 2017
Resigned 23 Jun 2017

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 16 Feb 2017
Resigned 23 Jun 2017

Persons with significant control

1

Mr Gareth David Williams

Active
Decoy Bank, DoncasterDN4 5JD
Born March 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
30 August 2017
SH10Notice of Particulars of Variation
Resolution
24 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Incorporation Company
16 February 2017
NEWINCIncorporation