Company NameSistine Properties (Westbury) Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number06514669
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Previous NamesLupfaw 252 Limited and Petherick (Westbury) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Peter Owen George
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Coniscliffe Road
Darlington
County Durham
DL3 7ET
Director NameMrs Paula Marie Scott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2012)
RolePropertydeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameBenjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Phillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressLupton Fawcett Llp Yorkshire House
East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressLupton Fawcett Llp Yorkshire House
East Parade
Leeds
West Yorkshire
LS1 5BD

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£231,000
Net Worth-£285,000
Current Liabilities£4,995,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2021Delivered on: 16 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Freehold with address: uplands care centre, 254 leigham court road, streatham, london, SW16 6QH and with title number TGL93106. For more details please refer to the instrument.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The subjects known as st margarets care home, 5 east suffolk road, edinburgh, EH16 5PH registered in the land register of scotland under title number MID136746.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The subjects known as colinton care home, 69 spylaw road, edinburgh, EH10 5BP registered in the land register of scotland under title number MID77471.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The subjects known as angusfield house care home, 226 queens road, aberdeen, AB15 8DN registered in the land register of scotland under title number ABN46155.
Outstanding
18 January 2016Delivered on: 20 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land interest in the property k/a granby court residential home, granby road, harrogate t/no NYK153693.
Outstanding
7 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H interests in t/nos SF400620, NYK177811, NYK201848, BK303511, SY685666, SYK346888, TGL120969, DT253035 & TGL93106 for further details please refer to the instrument.
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 December 2011Delivered on: 22 December 2011
Satisfied on: 7 April 2012
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company or sistine properties (thetford) limited to the group members (or any of them) on any account whatsoever.
Particulars: Land and buildings at station road westbury wiltshire t/nos WT866899, WT270821, WT270799, WT114023 & WT289522 and the land at the rear 96 west end westbury wiltshire by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in the insurances, the benefit of all authorisations, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Fully Satisfied

Filing History

6 July 2020Full accounts made up to 31 December 2018 (29 pages)
31 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
8 May 2017Registration of charge 065146690006, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 065146690005, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 065146690007, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 065146690005, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 065146690007, created on 3 May 2017 (7 pages)
8 May 2017Registration of charge 065146690006, created on 3 May 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
19 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
19 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
8 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
8 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
3 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
20 January 2016Registration of charge 065146690004, created on 18 January 2016 (15 pages)
20 January 2016Registration of charge 065146690004, created on 18 January 2016 (15 pages)
15 October 2015Registration of charge 065146690003, created on 7 October 2015 (20 pages)
15 October 2015Registration of charge 065146690003, created on 7 October 2015 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 March 2015Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom on 21 February 2014 (1 page)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 December 2011 (15 pages)
8 January 2013Total exemption full accounts made up to 31 December 2011 (15 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
27 March 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
26 March 2012Appointment of Benjamin Robert Taberner as a director (2 pages)
26 March 2012Termination of appointment of Philip Scott as a director (1 page)
26 March 2012Termination of appointment of Paula Scott as a director (1 page)
26 March 2012Appointment of Dominic Jude Kay as a director (2 pages)
26 March 2012Appointment of Dr Peter Calveley as a director (2 pages)
26 March 2012Termination of appointment of Paula Scott as a director (1 page)
26 March 2012Termination of appointment of Philip Scott as a director (1 page)
26 March 2012Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 26 March 2012 (1 page)
26 March 2012Appointment of Dr Peter Calveley as a director (2 pages)
26 March 2012Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 26 March 2012 (1 page)
26 March 2012Appointment of Dominic Jude Kay as a director (2 pages)
26 March 2012Appointment of Benjamin Robert Taberner as a director (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
8 April 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
31 January 2011Amended accounts made up to 28 February 2010 (5 pages)
31 January 2011Amended accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed petherick (westbury) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
15 September 2010Company name changed petherick (westbury) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
7 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Peter George as a director (2 pages)
4 March 2010Appointment of Paula Marie Scott as a director (3 pages)
4 March 2010Appointment of Paula Marie Scott as a director (3 pages)
4 March 2010Appointment of Philip Henry Scott as a director (3 pages)
4 March 2010Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Peter George as a director (2 pages)
4 March 2010Appointment of Philip Henry Scott as a director (3 pages)
4 March 2010Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Return made up to 26/02/09; full list of members (3 pages)
9 June 2009Return made up to 26/02/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
31 March 2009Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
31 March 2009Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
31 March 2009Appointment terminated director lupfaw formations LIMITED (1 page)
31 March 2009Director appointed peter george (1 page)
31 March 2009Appointment terminated director lupfaw formations LIMITED (1 page)
31 March 2009Director appointed peter george (1 page)
31 March 2009Registered office changed on 31/03/2009 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
26 March 2009Company name changed lupfaw 252 LIMITED\certificate issued on 27/03/09 (2 pages)
26 March 2009Company name changed lupfaw 252 LIMITED\certificate issued on 27/03/09 (2 pages)
26 February 2008Incorporation (20 pages)
26 February 2008Incorporation (20 pages)