LAPA DISTRIBUTION UK LTD
Status | ACTIVE |
Company No. | 07006296 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LAPA DISTRIBUTION UK LTD is an active private limited company with number 07006296. It was incorporated 14 years, 7 months, 27 days ago, on 02 September 2009. The company address is Fifth Floor Intergen House Fifth Floor Intergen House, Hove, BN3 2JQ, East Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
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: 07 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
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: 20 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
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: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Craig John Ormiston
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: 14 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
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 BN3 1TL
Change date: 2015-04-22
Documents
Change account reference date company current extended
Date: 08 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Gazette filings brought up to date
Date: 31 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Legacy
Date: 29 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed craig john ormiston
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 02/09/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
50 PRIORY ROAD,SHEFFORD,SG17 5PG
Number: | 08126005 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 10 BURNS COURT,ROCHDALE,OL11 5AR
Number: | 04531384 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11680270 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11622117 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FERRY FARM DRIVE,STAFFORD,ST17 4JE
Number: | 10169370 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NELMES WAY,HORNCHURCH,RM11 2QY
Number: | 10476868 |
Status: | ACTIVE |
Category: | Private Limited Company |