LAPMAY LIMITED

Medcar House Medcar House, London, N16 5LL, England
StatusACTIVE
Company No.01231297
CategoryPrivate Limited Company
Incorporated27 Oct 1975
Age48 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

LAPMAY LIMITED is an active private limited company with number 01231297. It was incorporated 48 years, 7 months, 3 days ago, on 27 October 1975. The company address is Medcar House Medcar House, London, N16 5LL, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Sylvia Krieger

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Krieger

Termination date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 02 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: Medcar House 149a Stamford Hill London N16 5LL

Change date: 2021-01-07

Old address: Medcar House 149a Stamford Hill London N16 5LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

New address: Medcar House 149a Stamford Hill London N16 5LL

Change date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 02 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-03

New date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Lillian Leah Krieger

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lilian Leah Krieger

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lilian Leah Krieger

Change date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Miss Lilian Leah Krieger

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 03 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-04

New date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2017-05-16

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2015

Action Date: 04 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-05

New date: 2015-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH

Change date: 2015-01-27

New address: Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2015

Action Date: 05 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-06

New date: 2014-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2014

Action Date: 06 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-06

Made up date: 2014-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-19

Officer name: Sylvia Krieger

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Krieger

Change date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2011

Action Date: 07 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-08

New date: 2011-01-07

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2011

Action Date: 08 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lilian Krieger

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Krieger

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sylvia Krieger

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from hallswelle house 1 hallswelle road london NW11 0DH

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from 5 goodyers gardens hendon london NW4 2HD

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lilian krieger / 16/04/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sylvia krieger / 16/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/96; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/92; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

BRAYMEN LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:09377127
Status:ACTIVE
Category:Private Limited Company

DISCOUNTS 2000 LIMITED

24 DULVERTON AVENUE,SWINDON,SN3 2NS

Number:11358854
Status:ACTIVE
Category:Private Limited Company

ITR MATERIALS SERVICES LIMITED

5 LUMSDEN WAY,ABERDEEN,AB23 8TS

Number:SC392942
Status:ACTIVE
Category:Private Limited Company

NORTHERN TREE TRANSPLANTERS LTD

LIZARDS FARM,DURHAM,DH7 0RE

Number:10993440
Status:ACTIVE
Category:Private Limited Company

NOVO TRANSPORT LTD

27 CHALGROVE AVENUE,MORDEN,SM4 5RB

Number:11484976
Status:ACTIVE
Category:Private Limited Company

RED PANDA PROJECTS LTD

43 GREY ROAD,LIVERPOOL,L9 1AX

Number:11024830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source