Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUPFAW 365 LIMITED
Company Information for

LUPFAW 365 LIMITED

C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
08429274
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lupfaw 365 Ltd
LUPFAW 365 LIMITED was founded on 2013-03-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Lupfaw 365 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUPFAW 365 LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in LS12
 
Filing Information
Company Number 08429274
Company ID Number 08429274
Date formed 2013-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUPFAW 365 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 365 LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID RICHARDSON
Company Secretary 2015-09-02
SIMON TIMOTHY COOPER
Director 2013-08-09
STEPHEN TONY GOODMAN
Director 2014-03-05
DAVID MCGOLPIN
Director 2013-08-09
LEE DAVID RICHARDSON
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUTHERFORD NEWBOULD
Director 2013-08-09 2016-09-27
STEPHEN TONY GOODMAN
Company Secretary 2014-03-05 2015-09-02
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
Director 2013-08-09 2015-09-02
KEVIN HARRY EMSLEY
Director 2013-03-04 2013-08-09
LUPFAW FORMATIONS LIMITED
Director 2013-03-04 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY COOPER HAMSARD 3302 LIMITED Director 2013-08-09 CURRENT 2012-12-03 Active - Proposal to Strike off
SIMON TIMOTHY COOPER THE LETTERSHOP LIMITED Director 2013-08-09 CURRENT 1920-03-24 Active
STEPHEN TONY GOODMAN CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
STEPHEN TONY GOODMAN YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YM GROUP LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO DIRECT MARKETING LIMITED Director 2014-09-23 CURRENT 1999-10-08 Active
STEPHEN TONY GOODMAN GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2014-09-23 CURRENT 2012-12-13 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO ANALYSE LIMITED Director 2014-09-23 CURRENT 2008-10-08 Active
STEPHEN TONY GOODMAN YORK MAILING LIMITED Director 2014-03-05 CURRENT 1998-06-16 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING (HOLDINGS) LTD Director 2014-03-05 CURRENT 2006-04-03 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING GROUP LIMITED Director 2014-03-05 CURRENT 2011-09-26 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN PINDAR SCARBOROUGH LTD Director 2014-03-05 CURRENT 2011-02-08 In Administration
STEPHEN TONY GOODMAN HAMSARD 3302 LIMITED Director 2014-03-05 CURRENT 2012-12-03 Active - Proposal to Strike off
STEPHEN TONY GOODMAN THE LETTERSHOP LIMITED Director 2014-03-05 CURRENT 1920-03-24 Active
DAVID MCGOLPIN YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration/Administrative Receiver
DAVID MCGOLPIN HAMSARD 3302 LIMITED Director 2013-08-09 CURRENT 2012-12-03 Active - Proposal to Strike off
DAVID MCGOLPIN THE LETTERSHOP LIMITED Director 2013-08-09 CURRENT 1920-03-24 Active
DAVID MCGOLPIN CIRCULATED FORM LIMITED Director 2007-09-27 CURRENT 2007-09-12 Active - Proposal to Strike off
LEE DAVID RICHARDSON GO DIRECT MARKETING LIMITED Director 2016-10-27 CURRENT 1999-10-08 Active
LEE DAVID RICHARDSON GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2016-10-27 CURRENT 2012-12-13 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING LIMITED Director 2016-10-27 CURRENT 1998-06-16 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING (HOLDINGS) LTD Director 2016-10-27 CURRENT 2006-04-03 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING GROUP LIMITED Director 2016-10-27 CURRENT 2011-09-26 In Administration/Administrative Receiver
LEE DAVID RICHARDSON GO ANALYSE LIMITED Director 2016-10-27 CURRENT 2008-10-08 Active
LEE DAVID RICHARDSON PINDAR SCARBOROUGH LTD Director 2016-10-27 CURRENT 2011-02-08 In Administration
LEE DAVID RICHARDSON HAMSARD 3302 LIMITED Director 2016-10-27 CURRENT 2012-12-03 Active - Proposal to Strike off
LEE DAVID RICHARDSON THE LETTERSHOP LIMITED Director 2016-10-27 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
LEE DAVID RICHARDSON YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration/Administrative Receiver

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
2023-09-13Final Gazette dissolved via compulsory strike-off
2023-06-13Liquidation. Administration move to dissolve company
2023-01-13Liquidation statement of affairs AM02SOA/AM02SOC
2023-01-13Administrator's progress report
2022-07-18AM06Notice of deemed approval of proposals
2022-07-04Statement of administrator's proposal
2022-07-04AM03Statement of administrator's proposal
2022-06-30MR05
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England
2022-06-24AM01Appointment of an administrator
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084292740001
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY COOPER
2020-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084292740003
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-31AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD NEWBOULD
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-29TM02Termination of appointment of Stephen Tony Goodman on 2015-09-02
2015-09-28AP03Appointment of Lee David Richardson as company secretary on 2015-09-02
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-18RES13Resolutions passed:The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An ac...
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084292740002
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU
2014-03-05AP03Appointment of Mr Stephen Tony Goodman as company secretary
2014-03-05AP01DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN
2013-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
2013-08-16RES01ADOPT ARTICLES 16/08/13
2013-08-16AA01CURREXT FROM 31/03/2014 TO 31/05/2014
2013-08-16RES12VARYING SHARE RIGHTS AND NAMES
2013-08-16AP01DIRECTOR APPOINTED MICHAEL RUTHERFORD NEWBOULD
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED
2013-08-16AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2013-08-16AP01DIRECTOR APPOINTED SIMON COOPER
2013-08-16AP01DIRECTOR APPOINTED DAVID MCGOLPIN
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD ENGLAND
2013-08-16SH08Change of share class name or designation
2013-08-16SH0109/08/13 STATEMENT OF CAPITAL GBP 100.00
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084292740001
2013-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUPFAW 365 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-23
Fines / Sanctions
No fines or sanctions have been issued against LUPFAW 365 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
2013-08-13 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LUPFAW 365 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPFAW 365 LIMITED
Trademarks
We have not found any records of LUPFAW 365 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPFAW 365 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 (70100 - Activities of head offices) as LUPFAW 365 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUPFAW 365 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 TypeAppointmen
Defending partyLUPFAW 365 LIMITEDEvent Date2022-06-23
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-001767 LUPFAW 365 LIMITED (Company Number 08429274 ) Nature o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPFAW 365 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 365 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.