Background WavePink WaveYellow Wave

COVERINGS LTD (12254249)

COVERINGS LTD (12254249) is an active UK company. incorporated on 10 October 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COVERINGS LTD has been registered for 6 years. Current directors include CLARKE, Bernard Anthony.

Company Number
12254249
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Lumina, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Bernard Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERINGS LTD

COVERINGS LTD is an active company incorporated on 10 October 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COVERINGS LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12254249

LTD Company

Age

6 Years

Incorporated 10 October 2019

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 14 September 2025 (6 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

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

LUPFAW 525 LIMITED
From: 10 October 2019To: 24 October 2019
Contact
Address

Lumina Park Approach Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR England
From: 2 October 2020To: 19 January 2022
2200 Century Way Thorpe Park Leeds LS15 8ZB England
From: 16 January 2020To: 2 October 2020
Yorkshire House East Parade Leeds LS1 5BD England
From: 10 October 2019To: 16 January 2020
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Feb 20
Funding Round
Feb 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Director Joined
Apr 21
Funding Round
Jun 21
Loan Secured
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
Mar 23
Share Issue
Apr 23
Loan Secured
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
6
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CLARKE, Bernard Anthony

Active
Park Approach, LeedsLS15 8GB
Born March 1963
Director
Appointed 06 Feb 2025

ASHLEY, Michael

Resigned
Park Approach, LeedsLS15 8GB
Born November 1967
Director
Appointed 13 Apr 2021
Resigned 11 Jan 2023

HEWITT, Thomas Grahame

Resigned
Park Approach, LeedsLS15 8GB
Born May 1980
Director
Appointed 10 Aug 2023
Resigned 10 Feb 2025

HINCHLIFFE, Adrian Scott

Resigned
Park Approach, LeedsLS15 8GB
Born June 1967
Director
Appointed 24 Sept 2020
Resigned 10 Feb 2025

LOWANS, Daniel James

Resigned
Park Approach, LeedsLS15 8GB
Born September 1971
Director
Appointed 22 Apr 2022
Resigned 01 Dec 2023

LOWANS, Daniel James

Resigned
Park Approach, LeedsLS15 8GB
Born September 1971
Director
Appointed 24 Mar 2022
Resigned 24 Mar 2022

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 10 Oct 2019
Resigned 15 Jan 2020

THIRKILL, Andrew Robin

Resigned
Park Approach, LeedsLS15 8GB
Born January 1959
Director
Appointed 15 Jan 2020
Resigned 10 Aug 2023

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 10 Oct 2019
Resigned 15 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Adrian Scott Hinchliffe

Active
Park Approach, LeedsLS15 8GB
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Sept 2020

Mr Jonathan Alan Andrew Thirkill

Ceased
Century Way, LeedsLS15 8ZB
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 24 Sept 2020

Mr Andrew Robin Thirkill

Ceased
Park Approach, LeedsLS15 8GB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2020
Ceased 09 Oct 2022
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Auditors Resignation Company
14 August 2024
AUDAUD
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Auditors Resignation Company
7 March 2023
AUDAUD
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
12 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2023
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Resolution
24 October 2019
RESOLUTIONSResolutions
Incorporation Company
10 October 2019
NEWINCIncorporation