LAPWING FEN II LTD.

7-10 Chandos Street 7-10 Chandos Street, London, W1G 9DQ, England
StatusACTIVE
Company No.10448269
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

LAPWING FEN II LTD. is an active private limited company with number 10448269. It was incorporated 7 years, 7 months, 1 day ago, on 27 October 2016. The company address is 7-10 Chandos Street 7-10 Chandos Street, London, W1G 9DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Spyridon Sfantos

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Stephen Lloyd Rosser

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-01

Officer name: Lea Secretaries Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Old address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England

New address: 7-10 Chandos Street 5th Floor, North Side, Cavendish Square London W1G 9DQ

Change date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spyridon Sfantos

Appointment date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon

Appointment date: 2022-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Luke Murray

Cessation date: 2022-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nextpower Eelpower (2) Limited

Notification date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Christopher Poulton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Luke Murray

Termination date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sulwen Vaughan

Appointment date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104482690001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Luke Murray

Change date: 2019-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Murray

Cessation date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 54B Addison Gardens London W14 0DP England

New address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Murray

Notification date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 104482690001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANLECK LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:06373156
Status:ACTIVE
Category:Private Limited Company

C & E MEDICAL LIMITED

28 MIDHOPE CLOSE,WOKING,GU22 7UF

Number:09393984
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT IN ACTION

78 YORK STREET,LONDON,W1H 1DP

Number:08161683
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOOTBALLWORLD LIMITED

WHIRLOW COTTAGE,SHEFFIELD,S11 9QB

Number:06426433
Status:ACTIVE
Category:Private Limited Company

HOME AND MORE STORE LTD

41 SOUTHFIELD,LONDON,EN5 2AT

Number:07618950
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SUPPORT OVERSEAS LIMITED

21 ULLSWATER WAY,ESSEX,RM12 5JU

Number:04342564
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