LAP RESEARCH

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Robert Rayner Hutchins as a director on 2024-10-29

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

09/09/229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALBERT

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 39 STONE MEADOWS STONE MEADOW OXFORD OX2 6TD ENGLAND

View Document

17/07/1717 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED LAP RESEARCH UK CERTIFICATE ISSUED ON 13/07/17

View Document

13/07/1713 July 2017 NE01

View Document

12/06/1712 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

01/10/161 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 69, GODDARD PLACE TUFNELL PARK LONDON N19 5GT

View Document

24/11/1524 November 2015 18/11/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 SAIL ADDRESS CREATED

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK ALBERT / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD LEO BOND-SMITH / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYNER HUTCHINS / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLEN / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN CURTIS

View Document

21/11/1421 November 2014 18/11/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 18/11/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 18/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 18/11/11 NO MEMBER LIST

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 18/11/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 18/11/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD LEO BOND-SMITH / 31/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAYNER HUTCHINS / 31/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK ALBERT / 31/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLEN / 31/10/2009

View Document

23/06/0923 June 2009 MEMORANDUM OF ASSOCIATION

View Document

23/06/0923 June 2009 ALTER MEMORANDUM 29/05/2009

View Document

18/11/0818 November 2008 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