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

LUPFAW SECRETARIAL LIMITED

2 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, LS1 4BA,
Company Registration Number
04077390
Private Limited Company
Active

Company Overview

About Lupfaw Secretarial Ltd
LUPFAW SECRETARIAL LIMITED was founded on 2000-09-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Lupfaw Secretarial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUPFAW SECRETARIAL LIMITED
 
Legal Registered Office
2 THE EMBANKMENT
SOVEREIGN STREET
LEEDS
LS1 4BA
Other companies in LS1
 
Filing Information
Company Number 04077390
Company ID Number 04077390
Date formed 2000-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUPFAW SECRETARIAL LIMITED
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 LUPFAW SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
GILES JONATHAN CLEGG
Director 2007-09-13
COLIN ANDREW LINDSAY
Director 2013-01-16
DANIEL JOHN MCCORMACK
Director 2013-10-08
JONATHAN MICHAEL HARRY OXLEY
Director 2013-01-16
MICHELE PHILLIPS
Director 2000-09-25
THOMAS JAMES WHITESIDE
Director 2007-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HARRY EMSLEY
Director 2000-09-25 2016-11-07
CHRISTOPHER RICHARD WATERHOUSE
Director 2010-03-26 2015-12-18
JOHN ROBERT HARRAP
Director 2000-09-25 2013-10-08
MARCUS DANIEL ARMSTRONG
Director 2009-07-08 2011-09-01
STEPHEN GRIFFITHS
Company Secretary 2006-03-29 2009-09-04
RICHARD ANTHONY ANNETT
Company Secretary 2004-08-24 2008-06-26
EUAN MCCONNELL
Director 2001-07-01 2008-05-02
MARK APPLEYARD
Director 2004-12-20 2007-03-30
ROBERT PAUL FORSTER
Company Secretary 2000-09-25 2004-08-24
GARY MITCHELL SALT
Director 2000-09-25 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES JONATHAN CLEGG LUPFAW FORMATIONS LIMITED Director 2007-09-13 CURRENT 2000-09-25 Active
DANIEL JOHN MCCORMACK LUPFAW 485 LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
DANIEL JOHN MCCORMACK LUPFAW 484 LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
DANIEL JOHN MCCORMACK LUPFAW 487 LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
DANIEL JOHN MCCORMACK LUPFAW 477 LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
DANIEL JOHN MCCORMACK LUPFAW 478 LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
DANIEL JOHN MCCORMACK LUPFAW 479 LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 471 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DANIEL JOHN MCCORMACK LUPFAW 467 LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
DANIEL JOHN MCCORMACK LUPFAW 466 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DANIEL JOHN MCCORMACK LINCUS HEALTHCARE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
DANIEL JOHN MCCORMACK MORGAN PROTECT LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 457 LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 453 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 452 LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 451 LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW 438 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-08-07
DANIEL JOHN MCCORMACK LUPFAW 430 LIMITED Director 2016-05-21 CURRENT 2016-05-21 Dissolved 2017-09-12
DANIEL JOHN MCCORMACK LUPFAW 426 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-01-24
DANIEL JOHN MCCORMACK SPORTS AID YORKSHIRE AND HUMBERSIDE Director 2015-08-01 CURRENT 1998-06-03 Active - Proposal to Strike off
DANIEL JOHN MCCORMACK LUPFAW FORMATIONS LIMITED Director 2013-01-16 CURRENT 2000-09-25 Active
JONATHAN MICHAEL HARRY OXLEY LUPTON FAWCETT TRUSTEES Director 2018-04-17 CURRENT 2012-05-10 Active
JONATHAN MICHAEL HARRY OXLEY LUPFAW FORMATIONS LIMITED Director 2013-01-16 CURRENT 2000-09-25 Active
MICHELE PHILLIPS LUPTON FAWCETT LEEDS LIMITED Director 2008-12-11 CURRENT 2001-12-11 Active
MICHELE PHILLIPS LUPFAW FORMATIONS LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
THOMAS JAMES WHITESIDE LUPFAW FORMATIONS LIMITED Director 2007-04-04 CURRENT 2000-09-25 Active

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
2023-10-10CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM Lupton Fawcett Yorkshire House East Parade Leeds LS1 5BD
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES WHITESIDE
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-08-25PSC02Notification of Lupton Fawcett Llp as a person with significant control on 2016-10-12
2017-08-25PSC07CESSATION OF KEVIN HARRY EMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRY EMSLEY
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD WATERHOUSE
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0104/10/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0104/10/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRAP
2013-10-08AP01DIRECTOR APPOINTED MR DANIEL JOHN MCCORMACK
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRAP
2013-10-08AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRY OXLEY
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-01-16AP01DIRECTOR APPOINTED MR COLIN ANDREW LINDSAY
2012-10-29AR0104/10/12 ANNUAL RETURN FULL LIST
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19AR0104/10/11 ANNUAL RETURN FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ARMSTRONG
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-15AR0104/10/10 FULL LIST
2010-03-31AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD WATERHOUSE
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-12AR0122/09/09 FULL LIST
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GRIFFITHS
2009-07-11288aDIRECTOR APPOINTED MARCUS DANIEL ARMSTRONG
2008-10-02363aRETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD ANNETT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR EUAN MCCONNELL
2007-10-19363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-04288aNEW SECRETARY APPOINTED
2005-09-21363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-29225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-07-29RES13COMPANY CHANGES 21/07/05
2005-07-29RES13COMPANY CHANGES 21/07/05
2005-07-29RES13COMPANY CHANGES 21/07/05
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: CORPORATE DEPARTMENT, LUPTON FAWCETT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-10-26363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2003-10-16363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-26288bDIRECTOR RESIGNED
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-05363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LUPFAW SECRETARIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUPFAW SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUPFAW SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-03-31

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 LUPFAW SECRETARIAL LIMITED

Intangible Assets
Patents
We have not found any records of LUPFAW SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPFAW SECRETARIAL LIMITED
Trademarks
We have not found any records of LUPFAW SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPFAW SECRETARIAL 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 (74990 - Non-trading company) as LUPFAW SECRETARIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LUPFAW SECRETARIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPFAW SECRETARIAL 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 LUPFAW SECRETARIAL 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.