LAP DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

31/07/2431 July 2024 Notification of a person with significant control statement

View Document

31/07/2431 July 2024 Notification of Agnieszka Zala as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Lukasz Pulak as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Cessation of Bovini Holdings Limited as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of a person with significant control statement

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

08/07/248 July 2024 Director's details changed for Miss Agnieszka Zala on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Lukasz Pulak on 2024-07-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Director's details changed for Mr Lukasz Pulak on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Miss Agnieszka Zala on 2024-06-21

View Document

19/06/2419 June 2024 Notification of Bovini Holdings Limited as a person with significant control on 2024-06-01

View Document

19/06/2419 June 2024 Cessation of Lukasz Pulak as a person with significant control on 2024-06-01

View Document

19/06/2419 June 2024 Cessation of Agnieszka Zala as a person with significant control on 2024-06-01

View Document

18/04/2418 April 2024 Registered office address changed from 44 Kinnaird Avenue Bromley BR1 4HQ England to 39C Foxbury Road Bromley BR1 4DG on 2024-04-18

View Document

11/04/2411 April 2024 Director's details changed for Mrs Agnieszka Zala on 2024-03-08

View Document

11/04/2411 April 2024 Director's details changed for Mr Lukasz Pulak on 2024-03-08

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

11/04/2411 April 2024 Change of details for Mr Lukasz Pulak as a person with significant control on 2024-03-08

View Document

11/04/2411 April 2024 Change of details for Mrs Agnieszka Zala as a person with significant control on 2024-03-08

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/11/194 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102451800002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR LUKASZ PULAK / 14/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 186 ANERLEY ROAD LONDON SE20 8BL ENGLAND

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102451800001

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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