Company NameSue Lupton Consulting Limited
Company StatusDissolved
Company Number02792497
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamePrime Prospects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Suzanne Patricia Lupton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(same day as company formation)
RoleSales And Direct Marketing
Country of ResidenceEngland
Correspondence AddressFlat 47 37-59 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameMs Julia Mary Morrell
NationalityBritish
StatusClosed
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRhos Fach Rhos Fach
Meifod
Powys
SY22 6DS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.help.blogware.com

Location

Registered Address1st Floor 24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,040
Cash£11,080
Current Liabilities£59,199

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 July 1997Delivered on: 10 July 1997
Satisfied on: 7 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 prince consort drive ascot berkshire t/no;-BK6778.
Fully Satisfied
20 May 1997Delivered on: 2 June 1997
Satisfied on: 7 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(4 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Secretary's details changed for Ms Julia Mary Morrell on 23 February 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60,000
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60,000
(4 pages)
23 February 2015Secretary's details changed for Ms Julia Mary Morrell on 23 February 2015 (1 page)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,000
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mrs Suzanne Patricia Lupton on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mrs Suzanne Patricia Lupton on 6 March 2013 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mrs Suzanne Patricia Lupton on 6 March 2013 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY on 10 January 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Suzanne Patricia Lupton on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Suzanne Patricia Lupton on 16 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 22/02/09; full list of members (3 pages)
19 March 2009Return made up to 22/02/09; full list of members (3 pages)
18 March 2009Director's change of particulars / suzanne lupton / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / suzanne lupton / 18/03/2009 (1 page)
2 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 June 2008Company name changed prime prospects LIMITED\certificate issued on 20/06/08 (2 pages)
20 June 2008Company name changed prime prospects LIMITED\certificate issued on 20/06/08 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 February 2005Return made up to 22/02/05; full list of members (6 pages)
15 February 2005Return made up to 22/02/05; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
20 February 2003Return made up to 22/02/03; full list of members (6 pages)
20 February 2003Return made up to 22/02/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Return made up to 22/02/02; full list of members (6 pages)
19 February 2002Return made up to 22/02/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
12 July 2000Accounts made up to 31 March 2000 (13 pages)
12 July 2000Accounts made up to 31 March 2000 (13 pages)
15 May 2000Return made up to 22/02/00; full list of members (6 pages)
15 May 2000Return made up to 22/02/00; full list of members (6 pages)
3 September 1999Accounts made up to 31 March 1999 (14 pages)
3 September 1999Accounts made up to 31 March 1999 (14 pages)
14 July 1998Accounts made up to 31 March 1998 (13 pages)
14 July 1998Accounts made up to 31 March 1998 (13 pages)
23 April 1998Return made up to 22/02/98; no change of members (4 pages)
23 April 1998Return made up to 22/02/98; no change of members (4 pages)
28 July 1997Accounts made up to 31 March 1997 (13 pages)
28 July 1997Accounts made up to 31 March 1997 (13 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Secretary's particulars changed (1 page)
8 May 1997Secretary's particulars changed (1 page)
10 April 1997Return made up to 22/02/97; no change of members (4 pages)
10 April 1997Return made up to 22/02/97; no change of members (4 pages)
25 January 1997Accounts made up to 31 March 1996 (11 pages)
25 January 1997Accounts made up to 31 March 1996 (11 pages)
25 June 1996Secretary's particulars changed (1 page)
25 June 1996Secretary's particulars changed (1 page)
28 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Accounts made up to 31 March 1995 (11 pages)
20 September 1995Accounts made up to 31 March 1995 (11 pages)
7 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1995Nc inc already adjusted 31/03/95 (1 page)
7 September 1995Ad 31/03/95--------- £ si 59900@1=59900 £ ic 2/59902 (2 pages)
7 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1995Nc inc already adjusted 31/03/95 (1 page)
7 September 1995Ad 31/03/95--------- £ si 59900@1=59900 £ ic 2/59902 (2 pages)