LAPHUN LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices, 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/08/215 August 2021 Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-08-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 33 SIMMONSITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN

View Document

04/05/204 May 2020 CESSATION OF SUZANNE CLARKE AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSELLE BURGOS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLARKE

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS JOSELLE BURGOS

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 75 ST. GEORGES ROAD DURSLEY GL11 4DT UNITED KINGDOM

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information