LAP PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Change of details for Miss Sarah Fay Colwill as a person with significant control on 2023-07-29 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with updates |
27/03/2327 March 2023 | Change of details for Miss Sarah Fay Colwill as a person with significant control on 2023-01-30 |
27/03/2327 March 2023 | Notification of Sarah Fay Colwill as a person with significant control on 2022-07-01 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2022-05-01 |
27/03/2327 March 2023 | Change of details for Mr Luke Annesley Apps as a person with significant control on 2022-07-01 |
08/02/238 February 2023 | Change of details for Mr Luke Annesley Apps as a person with significant control on 2023-01-30 |
08/02/238 February 2023 | Director's details changed for Mr Luke Annesley Apps on 2023-01-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/05/2021 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 12/12/2019 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 12/12/2019 |
05/08/195 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 15/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 15/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 15/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 15/03/2019 |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072344700001 |
28/09/1828 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/10/176 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 22/02/2016 |
03/05/163 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANNESLEY APPS / 22/02/2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE APPS / 01/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2 SUMMERFIELDS BOURNEMOUTH DORSET BH7 7RN |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 14 UPPER ADDISON GARDENS LONDON W14 8AP ENGLAND |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE APPS / 26/06/2010 |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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