Lupe Technology Limited

DataGardener
lupe technology limited
dissolved
Unknown

Lupe Technology Limited

08988260Private Limited With Share Capital

1St Floor Fairclough House, Church Street, Chorley, PR74EX
Incorporated

09/04/2014

Company Age

12 years

Directors

2

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Lupe Technology Limited (08988260) is a private limited with share capital incorporated on 09/04/2014 (12 years old) and registered in chorley, PR74EX. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Lupe is a new consumer technology brand looking to create a cleaner world with our debut product, the pure cordless. say hello to the world's best performing cordless vacuum.designed and built for long-term ownership.the cordless, fully realised... finally. now available to buy on our website. next ...

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 09/04/2014
PR74EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

80

Shareholders

5

Patents

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Resolution
Category:Resolution
Date:02-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Capital Allotment Shares
Category:Capital
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Capital Allotment Shares
Category:Capital
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Capital Allotment Shares
Category:Capital
Date:11-05-2022
Capital Allotment Shares
Category:Capital
Date:04-04-2022
Capital Allotment Shares
Category:Capital
Date:28-03-2022
Capital Cancellation Shares
Category:Capital
Date:16-03-2022
Capital Return Purchase Own Shares
Category:Capital
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Capital Allotment Shares
Category:Capital
Date:29-06-2021
Capital Allotment Shares
Category:Capital
Date:28-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Capital Allotment Shares
Category:Capital
Date:31-03-2021
Resolution
Category:Resolution
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2021
Capital Allotment Shares
Category:Capital
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Capital Allotment Shares
Category:Capital
Date:25-11-2020
Memorandum Articles
Category:Incorporation
Date:17-09-2020
Resolution
Category:Resolution
Date:17-09-2020
Capital Allotment Shares
Category:Capital
Date:24-08-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-07-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-06-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Capital Allotment Shares
Category:Capital
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Capital Allotment Shares
Category:Capital
Date:20-04-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Resolution
Category:Resolution
Date:08-06-2017
Resolution
Category:Resolution
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Resolution
Category:Resolution
Date:29-03-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:21-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2015
Incorporation Company
Category:Incorporation
Date:09-04-2014

Innovate Grants

4

This company received a grant of £235600.0 for Ultevac - Ultra Efficient Vacuum Cleaner. The project started on 01/06/2020 and ended on 30/09/2020.

This company received a grant of £298912.0 for Ultevac (Ultra Efficienct Vacuum Cleaner). The project started on 06/02/2019 and ended on 06/02/2020.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date31/01/2023
Latest Accounts31/08/2022

Trading Addresses

1St Floor Fairclough House, Church Street, Chorley, Lancashire Pr7 4Ex, PR74EXRegistered
The Cabin, Folly House, Badminton Road, Bristol, Avon, BS376LR

Contact

03334560583
enquiries@lupetechnology.co.uksales@lupetechnology.co.uk
lupetechnology.co.uk
1St Floor Fairclough House, Church Street, Chorley, PR74EX