L.A.P. ELECTRICAL LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-07-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

03/11/243 November 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Notification of Paul Anthony Greenfield as a person with significant control on 2024-09-12

View Document

31/10/2431 October 2024 Notification of Anthony Bryan Greenfield as a person with significant control on 2024-09-12

View Document

31/10/2431 October 2024 Cessation of Janet Mary Greenfield as a person with significant control on 2024-09-12

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/01/2422 January 2024 Second filing of Confirmation Statement dated 2022-10-15

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

21/11/2221 November 2022 Purchase of own shares.

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-07-20

View Document

17/12/1417 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/10/1324 October 2013 15/10/13 NO CHANGES

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT HUNT

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 AGREEMENT 22/07/2010

View Document

16/12/0916 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 � NC 400000/100000 30/06/06

View Document

10/10/0610 October 2006 � SR 2700@1 17/07/06

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/08/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 24/08/01; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/10/9929 October 1999 � SR 120000@1 28/11/97

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/08/99; CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 � IC 220000/200000 18/01/99 � SR 20000@1=20000

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/08/98; CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 � SR 50000@1 29/11/96

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 24/08/96; CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 � IC 320000/270000 31/01/96 � SR 50000@1=50000

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 24/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 24/08/92; CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 � IC 380000/320000 01/08/92 � SR 60000@1=60000

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 ALTER MEM AND ARTS 10/08/90

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 220989

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 ADOPT MEM AND ARTS 180889

View Document

04/09/894 September 1989 � NC 100000/400000

View Document

04/09/894 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/89

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 FIFTH FLOOR POST & MAIL HOUSE 26 COLMORE BIRMINGHAM B4 6DD

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 310789

View Document

10/08/8910 August 1989 � NC 100/100000 31/07

View Document

10/08/8910 August 1989 NC INC ALREADY ADJUSTED

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 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