Company NameLUPA Management Services Limited
DirectorJohn Michael Gough
Company StatusActive
Company Number03360459
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Gough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameMrs Tina Violet Gough
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Michael Gough
100.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£2,928
Current Liabilities£5,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 August 2019Change of details for Mr John Michael Gough as a person with significant control on 1 August 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 December 2018 (1 page)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for Mrs Tina Violet Gough on 2 July 2018 (1 page)
2 July 2018Director's details changed for Mr John Michael Gough on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr John Michael Gough as a person with significant control on 2 July 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Tina Violet Gough on 21 August 2017 (1 page)
23 August 2017Secretary's details changed for Mrs Tina Violet Gough on 21 August 2017 (1 page)
21 August 2017Secretary's details changed for Tina Violet Gough on 21 August 2017 (1 page)
21 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 21 August 2017 (1 page)
21 August 2017Director's details changed for John Michael Gough on 21 August 2017 (3 pages)
21 August 2017Secretary's details changed for Tina Violet Gough on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 August 2017Change of details for Mr John Michael Gough as a person with significant control on 30 June 2017 (2 pages)
21 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 21 August 2017 (1 page)
21 August 2017Director's details changed for John Michael Gough on 21 August 2017 (3 pages)
21 August 2017Change of details for Mr John Michael Gough as a person with significant control on 30 June 2017 (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 15 December 2010 (1 page)
9 July 2010Director's details changed for John Michael Gough on 1 October 2009 (2 pages)
9 July 2010Director's details changed for John Michael Gough on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for John Michael Gough on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Return made up to 25/04/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from unit 1 freemantle business centre 152 millbrook road east southampton SO15 1JR (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 1 freemantle business centre 152 millbrook road east southampton SO15 1JR (1 page)
9 July 2009Registered office changed on 09/07/2009 from 311A uxbridge road mill end rickmansworth hertfordshire WD3 8DS (1 page)
9 July 2009Return made up to 25/04/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 311A uxbridge road mill end rickmansworth hertfordshire WD3 8DS (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Return made up to 25/04/07; no change of members (6 pages)
20 June 2007Return made up to 25/04/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
3 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Return made up to 25/04/05; full list of members (6 pages)
26 April 2005Return made up to 25/04/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 May 2003Return made up to 25/04/03; full list of members (6 pages)
4 May 2003Return made up to 25/04/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000Full accounts made up to 31 March 2000 (7 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 April 1999Return made up to 25/04/99; no change of members (4 pages)
29 April 1999Return made up to 25/04/99; no change of members (4 pages)
22 May 1998Full accounts made up to 31 March 1998 (9 pages)
22 May 1998Return made up to 25/04/98; full list of members (6 pages)
22 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 May 1998Full accounts made up to 31 March 1998 (9 pages)
22 May 1998Return made up to 25/04/98; full list of members (6 pages)
22 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 November 1997Registered office changed on 18/11/97 from: 7TH floor 372A shirley road shirley southampton hampshire SO15 3HY (1 page)
18 November 1997Registered office changed on 18/11/97 from: 7TH floor 372A shirley road shirley southampton hampshire SO15 3HY (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
25 April 1997Incorporation (15 pages)
25 April 1997Incorporation (15 pages)