Background WavePink WaveYellow Wave

LUPFAW 529 LIMITED (12327048)

LUPFAW 529 LIMITED (12327048) is an active UK company. incorporated on 21 November 2019. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUPFAW 529 LIMITED has been registered for 6 years. Current directors include BARRACLOUGH, David Lyndon.

Company Number
12327048
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
Unit 11 Mariner Court, Wakefield, WF4 3FL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRACLOUGH, David Lyndon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPFAW 529 LIMITED

LUPFAW 529 LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUPFAW 529 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12327048

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Unit 11 Mariner Court Durkar Wakefield, WF4 3FL,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 21 November 2019To: 12 February 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARRACLOUGH, David Lyndon

Active
Mariner Court, WakefieldWF4 3FL
Born September 1950
Director
Appointed 07 Feb 2020

MCCORMACK, Daniel John

Resigned
Mariner Court, WakefieldWF4 3FL
Born November 1976
Director
Appointed 21 Nov 2019
Resigned 07 Feb 2020

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 21 Nov 2019
Resigned 07 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Lyndon Barraclough

Active
Mariner Court, WakefieldWF4 3FL
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020

Lupfaw Formations Limited

Ceased
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 21 Nov 2019
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Incorporation Company
21 November 2019
NEWINCIncorporation