THE LAPA COMPANY UK LIMITED
Status | ACTIVE |
Company No. | 04949894 |
Category | Private Limited Company |
Incorporated | 31 Oct 2003 |
Age | 20 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE LAPA COMPANY UK LIMITED is an active private limited company with number 04949894. It was incorporated 20 years, 7 months, 4 days ago, on 31 October 2003. The company address is Fifth Floor Intergen House Fifth Floor Intergen House, Hove, BN3 2JQ, East Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts amended with made up date
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change person secretary company with change date
Date: 03 Nov 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vanessa Leigh Ormiston
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ
Old address: 201 Dyke Road Hove East Sussex BN3 1TL
Change date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049498940001
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Craig John Ormiston
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 30 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wacky town LIMITED\certificate issued on 30/07/04
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/03/04
Documents
Some Companies
37 ARUNDEL WALK,CHESTER LE STREET,DH2 1JD
Number: | 09547423 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORCESTER LODGE SPEECH HOUSE ROAD,COLEFORD,GL16 7EG
Number: | 06620994 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HIGH STREET,WILTSHIRE,SN8 1LZ
Number: | 05361379 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 IMPERIAL GATE,CHATHAM,ME4 4PH
Number: | 11684455 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBSQUAY HOUSE,GLOUCESTER,GL16 8QA
Number: | 10983700 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARADISE LANE,BIRMINGHAM,B28 0DY
Number: | 10623827 |
Status: | ACTIVE |
Category: | Private Limited Company |