Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUPE 24 LIMITED
Company Information for

LUPE 24 LIMITED

10 PRINCES STREET, LONDON, W1G,
Company Registration Number
02504922
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Lupe 24 Ltd
LUPE 24 LIMITED was founded on 1990-05-23 and had its registered office in 10 Princes Street. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
LUPE 24 LIMITED
 
Legal Registered Office
10 PRINCES STREET
LONDON
 
Previous Names
RS SERVICES 2015 LIMITED13/01/2015
MALDIVES SCUBA TOURS LIMITED12/01/2015
Filing Information
Company Number 02504922
Date formed 1990-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-10 09:49:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUPE 24 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW HARWOOD
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN HODGES
Company Secretary 2006-05-24 2014-01-13
ROBERT GEORGE BRYNING
Director 1996-02-19 2011-06-01
HARWOOD HARWOOD
Company Secretary 1998-08-13 2006-05-24
HARWOOD HARWOOD
Director 1992-06-30 2006-05-24
ANGELA ELIZABETH HARWOOD
Company Secretary 1992-06-30 1998-08-13
SAMANTHA ELIZABETH HARWOOD
Company Secretary 1992-05-23 1992-06-30
ROBERT GEORGE BRYNING
Director 1992-05-23 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW HARWOOD THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP Director 2014-06-25 CURRENT 2001-03-29 Liquidation
CHRISTOPHER ANDREW HARWOOD FIRST LIGHT TRAVEL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2017:LIQ. CASE NO.1
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-284.70DECLARATION OF SOLVENCY
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-284.70DECLARATION OF SOLVENCY
2015-12-15AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-19AR0123/05/15 FULL LIST
2015-01-13RES15CHANGE OF NAME 13/01/2015
2015-01-13CERTNMCOMPANY NAME CHANGED RS SERVICES 2015 LIMITED CERTIFICATE ISSUED ON 13/01/15
2015-01-12RES15CHANGE OF NAME 06/01/2015
2015-01-12CERTNMCOMPANY NAME CHANGED MALDIVES SCUBA TOURS LIMITED CERTIFICATE ISSUED ON 12/01/15
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HODGES
2014-11-13AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-13AR0123/05/14 FULL LIST
2013-11-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-10AR0123/05/13 FULL LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29AR0123/05/12 FULL LIST
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HARWOOD
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYNING
2011-06-14AR0123/05/11 FULL LIST
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-02AR0123/05/10 FULL LIST
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-25363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-17288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN HODGES / 01/01/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYNING / 01/01/2009
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-04363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 23 DORSET STREET LONDON W1H 3EL
2006-06-08363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-19363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-19363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-29363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-24363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-31363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-19363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-21363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-25288bSECRETARY RESIGNED
1998-08-25288aNEW SECRETARY APPOINTED
1998-07-21ELRESS252 DISP LAYING ACC 10/06/98
1998-07-21ELRESS366A DISP HOLDING AGM 10/06/98
1998-07-21ELRESS386 DISP APP AUDS 10/06/98
1998-05-21363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-01-20288cDIRECTOR'S PARTICULARS CHANGED
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-19363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1997-04-22123£ NC 20000/100000 11/04/97
1997-04-22SRES04NC INC ALREADY ADJUSTED 11/04/97
1997-04-2288(2)RAD 11/04/97--------- £ SI 10000@1=10000 £ IC 20000/30000
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-05-21363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-05SRES04£ NC 1000/20000 19/02/
1996-03-05123NC INC ALREADY ADJUSTED 19/02/96
1996-03-05288NEW DIRECTOR APPOINTED
1995-08-29287REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 5 LEXHAM GARDENS MEWS KENSINGTON LONDON W8 5JQ
1995-07-17363sRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to LUPE 24 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-25
Appointment of Liquidators2016-07-25
Notices to Creditors2016-07-25
Fines / Sanctions
No fines or sanctions have been issued against LUPE 24 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUPE 24 LIMITED

Intangible Assets
Patents
We have not found any records of LUPE 24 LIMITED registering or being granted any patents
Domain Names

LUPE 24 LIMITED owns 1 domain names.

firstlighttravel.co.uk  

Trademarks
We have not found any records of LUPE 24 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPE 24 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LUPE 24 LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where LUPE 24 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLUPE 24 LIMITEDEvent Date2016-07-18
Passed: 18 July 2016 At a General Meeting of the company duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 18 July 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact Sylwia Starzynska, sylwia@insolveplus.com , 020 7495 2348. Christopher Harwood , Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUPE 24 LIMITEDEvent Date2016-07-18
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH :
 
Initiating party Event TypeNotices to Creditors
Defending partyLUPE 24 LIMITEDEvent Date2016-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPE 24 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUPE 24 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.