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