Company NameLupins Restaurants Ltd
DirectorsLucy Cecilia Pedder and Margaret Louise Pedder
Company StatusActive
Company Number09823283
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Previous NameThe Cooking Collective Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Lucy Cecilia Pedder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL
Secretary NameMiss Lucy Cecilia Pedder
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL
Director NameMrs Margaret Louise Pedder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL
Director NameMiss Natasha Alexandra Cooke
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address27 Vineyard Hill Road
London
SW19 7JL

Location

Registered Address27 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
27 June 2022Memorandum and Articles of Association (28 pages)
27 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Margaret peddar be appointed as an additional director 10/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2022Change of share class name or designation (2 pages)
21 June 2022Appointment of Mrs Margaret Louise Pedder as a director on 10 June 2022 (2 pages)
21 June 2022Notification of Margaret Louise Pedder as a person with significant control on 10 June 2022 (2 pages)
21 June 2022Cessation of Natasha Alexandra Cooke as a person with significant control on 10 June 2022 (1 page)
21 June 2022Notification of John Pedder as a person with significant control on 10 June 2022 (2 pages)
3 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
30 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
23 February 2021Termination of appointment of Natasha Alexandra Cooke as a director on 18 February 2021 (1 page)
19 February 2021Memorandum and Articles of Association (21 pages)
11 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 June 2017Registered office address changed from 20 st. Saviour's Road London SW2 5HD United Kingdom to 27 Vineyard Hill Road London SW19 7JL on 15 June 2017 (1 page)
15 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 June 2017Director's details changed for Miss Lucy Cecilia Pedder on 4 June 2017 (2 pages)
15 June 2017Registered office address changed from 20 st. Saviour's Road London SW2 5HD United Kingdom to 27 Vineyard Hill Road London SW19 7JL on 15 June 2017 (1 page)
15 June 2017Director's details changed for Miss Lucy Cecilia Pedder on 4 June 2017 (2 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 27,000
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 27,000
(3 pages)
25 March 2017Company name changed the cooking collective LTD\certificate issued on 25/03/17
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
25 March 2017Company name changed the cooking collective LTD\certificate issued on 25/03/17
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 2,000
(3 pages)
17 October 2016Elect to keep the directors' register information on the public register (1 page)
17 October 2016Director's details changed for Miss Natasha Alexandra Cooke on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 2,000
(3 pages)
17 October 2016Elect to keep the directors' register information on the public register (1 page)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Director's details changed for Miss Natasha Alexandra Cooke on 17 October 2016 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)