LAPMAY LIMITED
Status | ACTIVE |
Company No. | 01231297 |
Category | Private Limited Company |
Incorporated | 27 Oct 1975 |
Age | 48 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
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
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
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lilian krieger / 16/04/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sylvia krieger / 16/04/2008
Documents
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
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
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
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
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
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
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
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/04; full list of members
Documents
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
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/03; full list of members
Documents
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
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/02; full list of members
Documents
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
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/01; full list of members
Documents
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
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/00; full list of members
Documents
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
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/99; full list of members
Documents
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
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/98; full list of members
Documents
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
Legacy
Date: 06 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/97; full list of members
Documents
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
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/96; full list of members
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/94; full list of members
Documents
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
Legacy
Date: 20 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/93; full list of members
Documents
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
Legacy
Date: 13 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/92; full list of members
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/91; full list of members
Documents
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
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
Some Companies
ARBOR HOUSE,WALSALL,WS1 2AN
Number: | 09377127 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 CHALGROVE AVENUE,MORDEN,SM4 5RB
Number: | 11484976 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GREY ROAD,LIVERPOOL,L9 1AX
Number: | 11024830 |
Status: | ACTIVE |
Category: | Private Limited Company |