Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LUPTON FAWCETT LLP

2 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, LS1 4BA,
Company Registration Number
OC316270
Limited Liability Partnership
Active

Company Overview

About Lupton Fawcett Llp
LUPTON FAWCETT LLP was founded on 2005-11-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Lupton Fawcett Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUPTON FAWCETT LLP
 
Legal Registered Office
2 THE EMBANKMENT
SOVEREIGN STREET
LEEDS
LS1 4BA
Other companies in LS1
 
Filing Information
Company Number OC316270
Company ID Number OC316270
Date formed 2005-11-21
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB169854312  
Last Datalog update: 2024-01-08 01:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUPTON FAWCETT LLP
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.
Companies with same name LUPTON FAWCETT LLP
The following companies were found which have the same name as LUPTON FAWCETT LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUPTON FAWCETT LEEDS LIMITED 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA Active Company formed on the 2001-12-11
LUPTON FAWCETT LIMITED 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA Active Company formed on the 2009-12-12
LUPTON FAWCETT SERVICES LIMITED 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA Active Company formed on the 2010-05-26
LUPTON FAWCETT TRUSTEES 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA Active Company formed on the 2012-05-10

Company Officers of LUPTON FAWCETT LLP

Current Directors
Officer Role Date Appointed
ROBERT NEIL COOKE
Limited Liability Partnership (LLP) Designated Member 2015-04-01
KEVIN HARRY EMSLEY
Limited Liability Partnership (LLP) Designated Member 2005-11-21
CAROLINE FRANCES MOCKFORD
Limited Liability Partnership (LLP) Designated Member 2014-09-01
JONATHAN MICHAEL HARRY OXLEY
Limited Liability Partnership (LLP) Designated Member 2012-10-01
JAMES DAVID RICHARDSON
Limited Liability Partnership (LLP) Designated Member 2012-10-01
CHRISTOPHER AUBREY BURNS
Limited Liability Partnership (LLP) Member 2012-10-01
GILES JONATHAN CLEGG
Limited Liability Partnership (LLP) Member 2006-12-04
JOHN DAVID COLEMAN
Limited Liability Partnership (LLP) Member 2012-10-01
LOUISE MARY CONNACHER
Limited Liability Partnership (LLP) Member 2006-03-20
JONATHAN PAUL CRIPWELL
Limited Liability Partnership (LLP) Member 2013-12-01
JOHN CHRISTOPHER JOSEPH EATON
Limited Liability Partnership (LLP) Member 2008-04-01
GIACOMO ANGELO FERRARO
Limited Liability Partnership (LLP) Member 2009-01-01
PETER WILLIAM FOSKETT
Limited Liability Partnership (LLP) Member 2014-08-01
MARTIN FRANK BAIRD FROST
Limited Liability Partnership (LLP) Member 2013-12-01
ANDREW IAN GILCHRIST
Limited Liability Partnership (LLP) Member 2007-08-13
HAYDEN DANIEL GLYNN
Limited Liability Partnership (LLP) Member 2013-12-01
ANGELA MICHELLE GORTON
Limited Liability Partnership (LLP) Member 2009-01-01
JOHN ROBERT HARRAP
Limited Liability Partnership (LLP) Member 2005-11-21
BRIAN PATRICK HARRINGTON
Limited Liability Partnership (LLP) Member 2013-12-01
JEREMY COULTAS HENDERSON
Limited Liability Partnership (LLP) Member 2006-03-20
NEIL LARGE
Limited Liability Partnership (LLP) Member 2017-02-01
ANN LAVERTY
Limited Liability Partnership (LLP) Member 2013-12-01
CLIVE SYDNEY LAWRENCE
Limited Liability Partnership (LLP) Member 2017-04-01
COLIN ANDREW LINDSAY
Limited Liability Partnership (LLP) Member 2011-05-01
SIMON JOHN LOCKLEY
Limited Liability Partnership (LLP) Member 2013-09-05
JAMES RICHARD MARSHALL
Limited Liability Partnership (LLP) Member 2006-03-20
DANIEL JOHN MCCORMACK
Limited Liability Partnership (LLP) Member 2013-01-01
JONATHAN SPENCER MOORE
Limited Liability Partnership (LLP) Member 2014-05-27
JULIAN RICHARD MORAN
Limited Liability Partnership (LLP) Member 2017-01-03
JOAN ELIZABETH PETTINGILL
Limited Liability Partnership (LLP) Member 2014-07-01
MICHELE PHILLIPS
Limited Liability Partnership (LLP) Member 2006-03-20
JULIAN ROWDEN
Limited Liability Partnership (LLP) Member 2013-09-02
HOWARD ARTHUR RUTTER
Limited Liability Partnership (LLP) Member 2006-03-20
JEREMY RICHARD SCOTT
Limited Liability Partnership (LLP) Member 2014-11-01
DAVID ALISTAIR SMYLLIE
Limited Liability Partnership (LLP) Member 2006-07-17

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
2024-04-05Limited liability partnership termination of member Howard Arthur Rutter on 2024-03-31
2024-04-05Limited liability partnership termination of member James Richard Marshall on 2024-03-31
2024-01-10Change of partner details Mr Daniel John Mccormack on 2024-01-10
2024-01-10Limited liability partnership termination of member Jonathan Michael Harry Oxley on 2024-01-10
2023-12-04Confirmation statement with no updates made up to 2023-11-21
2023-09-15Limited liability partnership appointment of Ms Sarah Sargent on 2022-04-01 as member
2023-04-03Limited liability partnership termination of member Jonathan Paul Cripwell on 2023-04-01
2023-03-15Limited liability partnership termination of member Louise Mary Connacher on 2023-03-10
2023-03-15Limited liability partnership appointment of Mrs Louise Mary Connacher on 2023-03-10 as member
2023-01-27Limited liability partnership termination of member Michele Phillips on 2022-12-31
2022-12-22Confirmation statement with no updates made up to 2022-11-21
2022-06-22Change of registered office address for limited liability partnership from Yorkshire House East Parade Leeds Yorkshire LS1 5BD to 2 the Embankment Sovereign Street Leeds LS1 4BA
2021-11-24LLCS01Confirmation statement with no updates made up to 2021-11-21
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04LLTM01Limited liability partnership termination of member Clive Sydney Lawrence on 2021-09-30
2021-05-06LLTM01Limited liability partnership termination of member Robert Neil Cooke on 2021-04-30
2021-01-22LLCS01Confirmation statement with no updates made up to 2020-11-21
2020-12-16LLTM01Limited liability partnership termination of member John David Coleman on 2020-10-31
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30LLTM01Limited liability partnership termination of member Julian Richard Moran on 2020-04-30
2020-04-16LLTM01Limited liability partnership termination of member Giacomo Angelo Ferraro on 2020-04-10
2020-03-31LLTM01Limited liability partnership termination of member Jeremy Coultas Henderson on 2020-03-31
2019-11-21LLCS01Confirmation statement with no updates made up to 2019-11-21
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04LLTM01Limited liability partnership termination of member Jonathan Spencer Moore on 2019-09-30
2019-09-05LLCH01Change of partner details Jonathan Spencer Moore on 2019-09-05
2019-07-22LLTM01Limited liability partnership termination of member Neil Large on 2019-07-19
2019-07-09LLTM01Limited liability partnership termination of member John Christopher Joseph Eaton on 2019-07-08
2019-07-01LLTM01Limited liability partnership termination of member John Robert Harrap on 2019-06-30
2019-04-24LLCH01Change of partner details Jonathan Spencer Moore on 2019-04-24
2019-04-08LLTM01Limited liability partnership termination of member Caroline Frances Mockford on 2019-03-05
2019-01-31LLTM01Limited liability partnership termination of member Brian Patrick Harrington on 2019-01-31
2018-12-06LLCH01Change of partner details Mr Kevin Harry Emsley on 2018-12-06
2018-11-27LLCS01Confirmation statement with no updates made up to 2018-11-21
2018-11-02LLTM01Limited liability partnership termination of member Thomas James Whiteside on 2018-10-31
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE FRANCES MOCKFORD / 02/08/2018
2018-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT NEIL COOKE / 02/08/2018
2018-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD MARSHALL / 27/04/2018
2018-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CRIPWELL / 27/04/2018
2018-04-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID RICHARDSON / 20/04/2018
2018-04-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HARRY OXLEY / 20/04/2018
2018-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL BROADBENT
2017-12-05LLCS01CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-11-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CRIPWELL / 27/11/2017
2017-11-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GIACOMA ANGELO FERRARO / 27/11/2017
2017-10-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERAINT PINCHES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-25LLAP01LLP MEMBER APPOINTED CLIVE SYDNEY LAWRENCE
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER LIONEL LENNOX
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SYKES
2017-03-06LLAP01LLP MEMBER APPOINTED NEIL LARGE
2017-02-21LLAP01LLP MEMBER APPOINTED HUGH CARRICK THOMPSON
2017-01-10LLAP01LLP MEMBER APPOINTED JULIAN MORAN
2017-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE LIST
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-25LLCS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN MILWAIN
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD JONES
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HEPWORTH
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREA DYER
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL DAVIDSON
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BELL
2016-10-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3162700003
2015-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WATERHOUSE
2015-12-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES DALE
2015-12-10LLAR01ANNUAL RETURN MADE UP TO 21/11/15
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID RICHARDSON / 31/03/2015
2015-10-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN BROADBENT / 31/03/2015
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUPFAW 336 LIMITED
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUPFAW 335 LIMITED
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUPFAW 337 LIMITED
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN JENKINS
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUPFAW 334 LIMITED
2015-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUPFAW 333 LIMITED
2015-04-20LLAP01LLP MEMBER APPOINTED MR ROBERT NEIL COOKE
2015-02-22LLAP01LLP MEMBER APPOINTED NICHOLAS JAMES BELL
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-12LLAR01ANNUAL RETURN MADE UP TO 21/11/14
2014-12-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW THOMPSON
2014-12-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL LUMB
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GERAINT JONES / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GIACOMA ANGELO FERRARO / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK WHITAKER / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JAMES WHITESIDE / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN WARNER REED / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA MICHELLE GORTON / 01/10/2009
2014-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW IAN GILCHRIST / 01/10/2009
2014-11-17LLAP01LLP MEMBER APPOINTED JEREMY RICHARD SCOTT
2014-09-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DIARMUID DEENEY
2014-09-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BOWDEN
2014-09-19LLAP01LLP MEMBER APPOINTED CAROLINE FRANCES MOCKFORD
2014-08-30LLAP01LLP MEMBER APPOINTED PETER WILLIAM FOSKETT
2014-08-30LLAP01LLP MEMBER APPOINTED JOAN ELIZABETH PETTINGILL
2014-08-06LLAP01LLP MEMBER APPOINTED JONATHAN SPENCER MOORE
2014-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER TANYA FORRET
2014-04-15LLAP01LLP MEMBER APPOINTED PATRICIA WHITHAM
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN BATESON
2014-02-10LLAP01LLP MEMBER APPOINTED MR JOHN PAUL SYKES
2014-01-17LLAP01LLP MEMBER APPOINTED MR HAYDEN DANIEL GLYNN
2014-01-10LLAP01LLP MEMBER APPOINTED MR JONATHAN PAUL CRIPWELL
2014-01-10LLAP01LLP MEMBER APPOINTED MR LIONEL PATRICK MADILL LENNOX
2014-01-10LLAP01LLP MEMBER APPOINTED JOHANNE CLARE SPITTLE
2014-01-10LLAP01LLP MEMBER APPOINTED BRIAN PATRICK HARRINGTON
2014-01-10LLAP01LLP MEMBER APPOINTED MARK GRAHAM BAINES HEPWORTH
2014-01-10LLAP01LLP MEMBER APPOINTED MR MARTIN FRANK BAIRD FROST
2014-01-10LLAP01LLP MEMBER APPOINTED ANN LAVERTY
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JAMES WHITESIDE / 20/11/2013
2013-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK WHITAKER / 20/11/2013
2013-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD WATERHOUSE / 20/11/2013
2013-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN WARNER REED / 20/11/2013
2013-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN RANDAL HEDLEY SYKES / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALISTAIR SMYLLIE / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD ARTHUR RUTTER / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHELE PHILLIPS / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN MILWAIN / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD MARSHALL / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GERAINT JONES / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY COULTAS HENDERSON / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT HARRAP / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA MICHELLE GORTON / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW IAN GILCHRIST / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TANYA KAREN FORRET / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GIACOMA ANGELO FERRARO / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN HARRY EMSLEY / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER JOSEPH EATON / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE MARY CONNACHER / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILES JONATHAN CLEGG / 20/11/2013
2013-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN BROADBENT / 20/11/2013
2013-12-09LLAR01ANNUAL RETURN MADE UP TO 21/11/13
2013-10-22LLAP01LLP MEMBER APPOINTED JULIAN ROWDEN
2013-10-08LLAP01LLP MEMBER APPOINTED GERAINT LEE PINCHES
2013-09-18LLAP01LLP MEMBER APPOINTED SIMON JOHN LOCKLEY
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TANYA KAREN FORRET / 07/08/2013
2013-08-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID RICHARDSON / 05/08/2013
2013-08-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT HARRAP / 05/08/2013
2013-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HUNTER
2013-03-27LLAP01LLP MEMBER APPOINTED MELANIE LISA LIST
2013-02-11LLAP01LLP MEMBER APPOINTED DIARMUID ANTHONY DEENEY
2013-01-21LLAP02CORPORATE LLP MEMBER APPOINTED LUPFAW 337 LIMITED
2013-01-21LLAP02CORPORATE LLP MEMBER APPOINTED LUPFAW 336 LIMITED
2013-01-21LLAP02CORPORATE LLP MEMBER APPOINTED LUPFAW 335 LIMITED
2013-01-21LLAP02CORPORATE LLP MEMBER APPOINTED LUPFAW 334 LIMITED
2013-01-21LLAP02CORPORATE LLP MEMBER APPOINTED LUPFAW 333 LIMITED
2013-01-21LLAP01LLP MEMBER APPOINTED DANIEL JOHN MCCORMACK
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18LLAR01ANNUAL RETURN MADE UP TO 21/11/12
2012-11-13LLAP01LLP MEMBER APPOINTED JAMES ROBERT GUY DALE
2008-12-12Annual return made up to 21/11/08
2007-12-17Annual return made up to 21/11/07
2006-12-13Annual return made up to 21/11/06
2006-08-21New member appointed
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to LUPTON FAWCETT LLP 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 LUPTON FAWCETT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LUPTON FAWCETT LLP registering or being granted any patents
Domain Names

LUPTON FAWCETT LLP owns 1 domain names.

foxhayes.co.uk  

Trademarks

Trademark applications by LUPTON FAWCETT LLP

LUPTON FAWCETT LLP is the Original Applicant for the trademark Image for mark UK00003080262 Sure Claim Doggedly persistent personal injury solicitors ™ (UK00003080262) through the UKIPO on the 2014-11-05
Trademark classes: Administration of financial affairs; financial advice; financial advice relating to tax; tax planning; financial advice relating to share option schemes and employee share schemes; financial advice relating to inheritance; financial advice relating to investment; financial advice relating to pensions; pension services; financial advice relating to trusts, wills and estates: independent financial planning advice; provision of financial advice to accident investigators and loss adjusters; financial management services; management of investment portfolios; escrow services; collection of debts; debt recovery; recovery of unpaid invoices; recovery of insurance excesses; recovery of unpaid insurance premiums; risk assessment advice relating to debts; all the aforesaid services being offered solely in conjunction with legal services related to personal injury. Rehabilitation services relating to personal injury. Legal services; legal advice and representation; witness services; mediation services; legal, regulatory and personal injury information and advice provided via the telephone; advice and consultancy services relating to personal injury claims; professional consultancy services relating to legal services; legal information services; legal research services; dispute resolution services, including advocacy and case management in all forms of litigation, arbitration and mediation; company formation and registration services; conveyancing services; provision of consultancy, information and advisory services relating to the aforesaid, including such services provided online from a computer network and/or via the Internet and/or extranets.
Income
Government Income

Government spend with LUPTON FAWCETT LLP

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-10-16 GBP £7,500
Sandwell Metroplitan Borough Council 2014-10-16 GBP £7,500
Bradford City Council 2012-11-30 GBP £13,892
Bradford City Council 2012-11-30 GBP £6,370
Bradford City Council 2012-08-17 GBP £10,514
Bradford City Council 2012-08-17 GBP £10,514
Bradford City Council 2012-08-17 GBP £10,514
Bradford City Council 2012-08-17 GBP £9,688
Bradford City Council 2012-08-17 GBP £9,688
Bradford City Council 2012-08-17 GBP £9,688
Bradford City Council 2012-07-09 GBP £8,358
Bradford City Council 2012-07-09 GBP £2,752
Wakefield Council 2012-05-08 GBP £25,000
Bradford City Council 2012-04-13 GBP £1,176
Bradford City Council 2012-04-13 GBP £18,157
Bradford City Council 2012-02-20 GBP £29,168
Bradford City Council 2012-02-20 GBP £18,778
Bradford City Council 2012-02-20 GBP £29,168
Bradford City Council 2012-02-20 GBP £29,168
Southend-on-Sea Borough Council 2012-01-04 GBP £7,500
Sandwell Metroplitan Borough Council 2011-07-01 GBP £7,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2009-10-09Petitions to Wind Up (Companies)LUPTON FAWCETT LLPLAWRENCE AUTOMOTIVE LIMITED
Outgoings
Business Rates/Property Tax
Business rates information was found for LUPTON FAWCETT LLP for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES LUPTON FAWCETT 1ST TO 5TH FLOORS YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SX 460,00020/02/2008
Car Parking Space and Premises CAR SPACES 6A & 18-30 & 34-38 YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SX 37,00001/07/2012
STORE AND PREMISES LUPTONS YARD WEBSTERS ROW LEEDS LS12 4DB 34,75001/03/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPTON FAWCETT LLP 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 LUPTON FAWCETT LLP 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.
    Other companies at postcode LS1 4BA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1