About

Registered Number: 04934963
Date of Incorporation: 16/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite A31 Elstree Tower, Elstree Way, Borehamwood, WD6 1SD,

 

Founded in 2003, Lupa Foods Ltd has its registered office in Borehamwood, it's status is listed as "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDAVIA, Manish Jayant 08 December 2008 - 1
PEARCE, Benjamin Warren Richard 10 June 2020 - 1
BEDFORD, Darren 18 December 2003 08 July 2005 1
DONATANTONIO, Sheila Mary 15 December 2003 07 December 2007 1
WELSH, Christopher 18 December 2003 10 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MANDAVIA, Manish 13 October 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 03 June 2020
RESOLUTIONS - N/A 30 October 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 October 2019
AD01 - Change of registered office address 19 September 2019
CH01 - Change of particulars for director 21 June 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
MR01 - N/A 18 December 2018
MR01 - N/A 17 December 2018
MR04 - N/A 10 December 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 November 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 October 2014
MR01 - N/A 19 November 2013
MR01 - N/A 19 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 24 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 18 June 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 14 July 2008
AUD - Auditor's letter of resignation 06 March 2008
RESOLUTIONS - N/A 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
RESOLUTIONS - N/A 12 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 July 2006
AUD - Auditor's letter of resignation 14 March 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 16 March 2005
CERTNM - Change of name certificate 02 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 13 August 2004
225 - Change of Accounting Reference Date 16 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
123 - Notice of increase in nominal capital 01 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Charge on intellectual property rights 03 December 2009 Outstanding

N/A

Debenture 10 September 2008 Outstanding

N/A

Guarantee & debenture 10 December 2007 Outstanding

N/A

Letter of pledge over a deposit 09 March 2005 Fully Satisfied

N/A

Assignment of life policy 23 December 2003 Fully Satisfied

N/A

Assignment of life policy 23 December 2003 Fully Satisfied

N/A

Assignment of life policy 23 December 2003 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.