Background WavePink WaveYellow Wave

LUPFAW 447 LIMITED (10662014)

LUPFAW 447 LIMITED (10662014) is an active UK company. incorporated on 9 March 2017. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUPFAW 447 LIMITED has been registered for 9 years. Current directors include BIDDLE, Ian, DUNN, David Liam.

Company Number
10662014
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
39-40 Alison Business Centre, Sheffield, S2 1AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIDDLE, Ian, DUNN, David Liam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPFAW 447 LIMITED

LUPFAW 447 LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUPFAW 447 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10662014

LTD Company

Age

9 Years

Incorporated 9 March 2017

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

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

39-40 Alison Business Centre 39-40 Alison Crescent Sheffield, S2 1AS,

Previous Addresses

C/O Lupton Fawcett Llp, Cubo 28 Carver Street Sheffield South Yorkshire S1 4FS England
From: 18 September 2024To: 30 January 2025
C/O Lupton Fawcett Llp the Synergy Building, Belgrave House 47 Bank Street Sheffield S1 2DR England
From: 15 August 2017To: 18 September 2024
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 9 March 2017To: 15 August 2017
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
New Owner
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Apr 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIDDLE, Ian

Active
Alison Business Centre, SheffieldS2 1AS
Born January 1958
Director
Appointed 03 Aug 2017

DUNN, David Liam

Active
Alison Business Centre, SheffieldS2 1AS
Born October 1987
Director
Appointed 08 Jun 2018

FARRELL, Jane

Resigned
The Synergy Building, Belgrave House, SheffieldS1 2DR
Born April 1960
Director
Appointed 23 Jun 2017
Resigned 08 Jun 2018

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 09 Mar 2017
Resigned 23 Jun 2017

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 09 Mar 2017
Resigned 23 Jun 2017

Persons with significant control

1

Helen Williams

Active
Alison Business Centre, SheffieldS2 1AS
Born January 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
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 Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
29 August 2017
SH10Notice of Particulars of Variation
Resolution
25 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
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
4 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
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
Incorporation Company
9 March 2017
NEWINCIncorporation