LUPFAW 221 LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0XG

Company number 06214786
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address CENTURY HOUSE, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 January 2016; Termination of appointment of Richard John Hayes as a director on 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of LUPFAW 221 LIMITED are www.lupfaw221.co.uk, and www.lupfaw-221.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Lupfaw 221 Limited is a Private Limited Company. The company registration number is 06214786. Lupfaw 221 Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Lupfaw 221 Limited is Century House Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary LONGSTAFFE, Andrew David has been resigned. Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director BARRACLOUGH, Anthony David has been resigned. Director HAYES, Richard John has been resigned. Director HOYLE, Dean has been resigned. Director HOYLE, Janet Elizabeth has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BECK, Christopher Robbert
Appointed Date: 11 September 2009
51 years old

Director
BRYANT, Darren
Appointed Date: 11 September 2009
57 years old

Resigned Directors

Secretary
LONGSTAFFE, Andrew David
Resigned: 27 September 2012
Appointed Date: 29 June 2007

Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 29 June 2007
Appointed Date: 16 April 2007

Director
BARRACLOUGH, Anthony David
Resigned: 04 December 2015
Appointed Date: 29 June 2007
71 years old

Director
HAYES, Richard John
Resigned: 30 June 2016
Appointed Date: 29 June 2007
60 years old

Director
HOYLE, Dean
Resigned: 08 April 2010
Appointed Date: 29 June 2007
58 years old

Director
HOYLE, Janet Elizabeth
Resigned: 08 April 2010
Appointed Date: 29 June 2007
58 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 29 June 2007
Appointed Date: 16 April 2007

LUPFAW 221 LIMITED Events

29 Sep 2016
Full accounts made up to 31 January 2016
01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

04 Dec 2015
Termination of appointment of Anthony David Barraclough as a director on 4 December 2015
07 Jul 2015
Full accounts made up to 31 January 2015
...
... and 44 more events
10 Jul 2007
New director appointed
10 Jul 2007
New director appointed
10 Jul 2007
Secretary resigned
10 Jul 2007
Director resigned
16 Apr 2007
Incorporation

LUPFAW 221 LIMITED Charges

2 June 2010
Debenture
Delivered: 7 June 2010
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Composite debenture
Delivered: 8 May 2008
Status: Satisfied on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee
Description: F/H land to the south east of lawns lane wakefield t/nos…