Company NameLUPA Land Limited
Company StatusDissolved
Company Number09455409
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameCamborne Land Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(4 years after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Declan John Mackle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressThe Office, The Old Rectory Godington
Bicester
OX27 9AF
Secretary NameMiss Sally Milliner
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Office, The Old Rectory Godington
Bicester
OX27 9AF
Director NameMrs Mary Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2015(4 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Caspian Point Caspian Way
Pierhead Street
Cardiff
CF10 4DQ
Wales
Director NameMs Sally Milliner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2017)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThe Office, The Old Rectory Godington
Bicester
OX27 9AF
Director NameMs Mary Josephine Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Mark Patrick James Ewing
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Conal Long
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2019)
RoleFinance & Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Vicar Street
Dudley
DY2 8RG
Director NameMr Neal Edward Gordon Watkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2019)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Vicar Street
Dudley
DY2 8RG
Director NameMr Gavin Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ

Location

Registered Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 February 2019Delivered on: 7 March 2019
Persons entitled: Acpi Private Debt Fund Ii Designated Activity Company

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage all its real property (as defined in the instrument), although no detail is specified in the instrument. For further detail, please refer to the instrument. The company charges by way of first fixed charge all its intellectual property (as defined in the instrument), although no detail is specified in the instrument. For further detail, please refer to the instrument.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2021Auditor's resignation (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page)
1 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
11 March 2019Appointment of Mr Gavin Fraser as a director on 27 February 2019 (2 pages)
7 March 2019Registration of charge 094554090001, created on 27 February 2019 (74 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 March 2019Registered office address changed from 36 Vicar Street Dudley DY2 8RG England to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 1 March 2019 (1 page)
28 February 2019Notification of Kent Street (Hsg) Limited as a person with significant control on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Conal Long as a director on 27 February 2019 (1 page)
28 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 February 2019Termination of appointment of Neal Edward Gordon Watkins as a director on 26 February 2019 (1 page)
28 February 2019Appointment of Mr Gary Ronald Forrest as a director on 27 February 2019 (2 pages)
28 February 2019Cessation of Vulpes Holdings Limited as a person with significant control on 27 February 2019 (1 page)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
5 March 2018Notification of Vulpes Holdings Limited as a person with significant control on 15 November 2017 (2 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 November 2017Appointment of Mr Neal Edward Gordon Watkins as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Conal Long as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Conal Long as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Neal Edward Gordon Watkins as a director on 15 November 2017 (2 pages)
17 November 2017Registered office address changed from The Office, the Old Rectory Godington Bicester OX27 9AF England to 36 Vicar Street Dudley DY2 8RG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from The Office, the Old Rectory Godington Bicester OX27 9AF England to 36 Vicar Street Dudley DY2 8RG on 17 November 2017 (1 page)
16 November 2017Cessation of Declan John Mackle as a person with significant control on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Sally Milliner as a director on 15 November 2017 (1 page)
16 November 2017Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to The Office, the Old Rectory Godington Bicester OX27 9AF on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Declan John Mackle as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Sally Milliner as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Sally Milliner as a secretary on 15 November 2017 (1 page)
16 November 2017Cessation of Declan John Mackle as a person with significant control on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Declan John Mackle as a director on 15 November 2017 (1 page)
16 November 2017Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to The Office, the Old Rectory Godington Bicester OX27 9AF on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Sally Milliner as a secretary on 15 November 2017 (1 page)
8 November 2017Registered office address changed from 48 Dover Street London W1S 4FF England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 48 Dover Street London W1S 4FF England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 8 November 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
19 February 2017Termination of appointment of Mark Patrick James Ewing as a director on 20 January 2017 (1 page)
19 February 2017Termination of appointment of Mark Patrick James Ewing as a director on 20 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Termination of appointment of Mary Josephine Walsh as a director on 5 September 2016 (1 page)
8 September 2016Termination of appointment of Mary Josephine Walsh as a director on 5 September 2016 (1 page)
19 July 2016Registered office address changed from One Caspian Point Caspian Way Pierhead Street Cardiff CF10 4DQ United Kingdom to 48 Dover Street London W1S 4FF on 19 July 2016 (1 page)
19 July 2016Registered office address changed from One Caspian Point Caspian Way Pierhead Street Cardiff CF10 4DQ United Kingdom to 48 Dover Street London W1S 4FF on 19 July 2016 (1 page)
27 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(6 pages)
27 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(6 pages)
12 January 2016Appointment of Mr Mark Patrick James Ewing as a director on 2 November 2015 (2 pages)
12 January 2016Appointment of Mr Mark Patrick James Ewing as a director on 2 November 2015 (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 July 2015Appointment of Ms Mary Josephine Walsh as a director on 13 July 2015 (2 pages)
21 July 2015Termination of appointment of Mary Walsh as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Ms Mary Josephine Walsh as a director on 13 July 2015 (2 pages)
21 July 2015Termination of appointment of Mary Walsh as a director on 21 July 2015 (1 page)
13 July 2015Appointment of Miss Sally Milliner as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Mrs Mary Walsh as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Miss Sally Milliner as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Mrs Mary Walsh as a director on 10 July 2015 (2 pages)
5 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)