LAP OCEAN HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

15/05/2415 May 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

06/02/236 February 2023 Termination of appointment of Michael Aron Heller as a director on 2023-01-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital on 2021-12-16

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021

View Document

09/11/219 November 2021 Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR JONATHAN MINTZ

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JONATHAN MINTZ

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY ANIL THAPAR

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANIL THAPAR

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 14/10/2018

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 SECRETARY APPOINTED ANIL KUMAR THAPAR

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANIL KUMAR THAPAR

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Document

10/01/1310 January 2013 COMPANY BUSINESS 21/12/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH

View Document

09/11/119 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MS HEATHER ANNE CURTIS

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 AMEMDED AGREEMENT 22/06/2010

View Document

26/10/0926 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 SECTION 175 18/12/2008

View Document

06/01/096 January 2009 SECTION 175 18/12/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0610 December 2006 NC INC ALREADY ADJUSTED 16/11/06

View Document

10/12/0610 December 2006 £ NC 1000/50000000 16/

View Document

10/12/0610 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

07/12/057 December 2005 COMPANY NAME CHANGED PIMCO 2384 LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

07/11/057 November 2005 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