Company NameLawrence Lupin Solicitors Limited
DirectorLawrence Poul Rossing Lupin
Company StatusLiquidation
Company Number04697162
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Lawrence Poul Rossing Lupin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Cherington Road
London
W7 3HL
Secretary NameAlec Harvey Lupin
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellington House
1 Greenberry Street
London
NW8 7AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lawrencelupin.co.uk
Telephone020 87337200
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lawrence Poul Rossing Lupin
100.00%
Ordinary A

Financials

Year2014
Net Worth£166,855
Cash£200,224
Current Liabilities£888,574

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2018 (6 years, 1 month ago)
Next Return Due27 March 2019 (overdue)

Charges

26 October 2015Delivered on: 30 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Registration of charge 046971620001, created on 26 October 2015 (18 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Registered office address changed from 2Nd Floor Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to No 1 Olympic Way Wembley Middlesex HA9 0NP on 16 September 2014 (1 page)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Director's details changed for Lawrence Poul Rossing Lupin on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Lawrence Poul Rossing Lupin on 1 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Lawrence Poul Rossing Lupin on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Lawrence Poul Rossing Lupin on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 13/03/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: 1 olympic way wembley middlesex HA9 0NP (1 page)
1 April 2005Return made up to 13/03/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
13 March 2003Incorporation (23 pages)