LAPFIELD LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY DENISE BRIGGS / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BRIGGS / 30/09/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 48 HAYDN ROAD CHADDESDEN DERBY DE2 4HR

View Document

12/12/9312 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 73 NORMAN STREET COTMANHAY ILKESTON DERBYSHIRE DE7 8NP

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 WD 09/11/87 PD 17/09/87--------- � SI 2@1

View Document

27/10/8727 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/8727 October 1987 DIVISION OF SHARES 170987

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/10/871 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 180687

View Document

19/06/8719 June 1987 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