LAPWING FEN II LTD.
Status | ACTIVE |
Company No. | 10448269 |
Category | Private Limited Company |
Incorporated | 27 Oct 2016 |
Age | 7 years, 7 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104482690001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 06373156 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MIDHOPE CLOSE,WOKING,GU22 7UF
Number: | 09393984 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
WHIRLOW COTTAGE,SHEFFIELD,S11 9QB
Number: | 06426433 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |