EXTRALAP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Philip Martin Byrom as a director on 2022-02-01

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED PHILIP MARTIN BYROM

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/07/098 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company