Background WavePink WaveYellow Wave

NYPD GROUP LIMITED (12504772)

NYPD GROUP LIMITED (12504772) is an active UK company. incorporated on 9 March 2020. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NYPD GROUP LIMITED has been registered for 6 years. Current directors include FEARNLEY, Robert Neil.

Company Number
12504772
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FEARNLEY, Robert Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYPD GROUP LIMITED

NYPD GROUP LIMITED is an active company incorporated on 9 March 2020 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. NYPD GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12504772

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LUPFAW 536 LIMITED
From: 9 March 2020To: 26 November 2021
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Murray Harcourt 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 5 February 2021To: 24 January 2024
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 9 March 2020To: 5 February 2021
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FEARNLEY, Robert Neil

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979
Director
Appointed 21 Jan 2021

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 09 Mar 2020
Resigned 21 Jan 2021

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 09 Mar 2020
Resigned 21 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Neil Fearnley

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
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 09 Mar 2020
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Incorporation Company
9 March 2020
NEWINCIncorporation