Lupus Homes Limited

General information

Name:

Lupus Homes Ltd

Office Address:

Holly House North Lane Marks Tey CO6 1EG Colchester

Number: 09003219

Incorporation date: 2014-04-17

Dissolution date: 2023-09-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lupus Homes started conducting its operations in the year 2014 as a Private Limited Company registered with number: 09003219. The company's headquarters was located in Colchester at Holly House North Lane. This particular Lupus Homes Limited firm had been operating in this business for nine years. The company was known as Parkgate Construction until 2018-03-21, at which point the name got changed to Parkgate Construction And Interiors. The definitive was known as occurred on 2021-07-22.

Holly H. and Tania C. were registered as the company's directors and were running the company for eight years.

The companies that controlled this firm were as follows: Parkgate Investments L:Imited owned over 3/4 of company shares. This business could have been reached in Ferndown at Lynwood Close, BH22 9TD.

  • Previous company's names
  • Lupus Homes Limited 2021-07-22
  • Parkgate Construction And Interiors Limited 2018-03-21
  • Parkgate Construction Limited 2014-04-17

Financial data based on annual reports

Company staff

Holly H.

Role: Director

Appointed: 01 October 2015

Latest update: 5 January 2024

Tania C.

Role: Director

Appointed: 17 April 2014

Latest update: 5 January 2024

People with significant control

Parkgate Investments L:Imited
Address: 8 Lynwood Close, Ferndown, BH22 9TD, England
Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 May 2023
Confirmation statement last made up date 17 April 2022
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2014-04-17
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 24 June 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 May 2016
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 11 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
9
Company Age

Closest Companies - by postcode