LAPICIDA STONE GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Registration of charge 075401650004, created on 2025-02-14 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
07/03/247 March 2024 | Registration of charge 075401650003, created on 2024-02-26 |
06/03/246 March 2024 | Registered office address changed from Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-03-06 |
29/02/2429 February 2024 | Cessation of Louise Cherrington as a person with significant control on 2024-02-26 |
29/02/2429 February 2024 | Appointment of Mrs Louise Cherrington as a director on 2024-02-26 |
29/02/2429 February 2024 | Notification of Lapicida Group Limited as a person with significant control on 2024-02-26 |
29/02/2429 February 2024 | Cessation of Philip Noble as a person with significant control on 2024-02-26 |
29/02/2429 February 2024 | Termination of appointment of David Patrick Brown as a director on 2024-02-26 |
29/02/2429 February 2024 | Termination of appointment of James Peter Steiner as a director on 2024-02-26 |
29/02/2429 February 2024 | Satisfaction of charge 1 in full |
29/02/2429 February 2024 | Termination of appointment of Archie Christopher Julian Seymour as a director on 2024-02-26 |
20/12/2320 December 2023 | Director's details changed for Mr James Peter Steiner on 2023-12-20 |
20/12/2320 December 2023 | Appointment of Mr James Peter Steiner as a director on 2023-12-19 |
20/12/2320 December 2023 | Appointment of Mr Archie Christopher Julian Seymour as a director on 2023-12-19 |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Notification of Philip Noble as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Resolutions |
30/10/2330 October 2023 | Cessation of Sotobella Limited as a person with significant control on 2016-04-06 |
23/10/2323 October 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL on 2023-09-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
25/01/2225 January 2022 | Termination of appointment of David James Horrocks as a director on 2020-09-30 |
16/12/2116 December 2021 | Accounts for a small company made up to 2021-03-31 |
24/03/1524 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
03/04/143 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
11/12/1311 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
17/05/1317 May 2013 | SECOND FILING WITH MUD 23/02/13 FOR FORM AR01 |
27/03/1327 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/11/1228 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
18/11/1118 November 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
24/10/1124 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/06/1128 June 2011 | COMPANY NAME CHANGED LAPICIDA (STONE GROUP) LIMITED CERTIFICATE ISSUED ON 28/06/11 |
17/06/1117 June 2011 | CHANGE OF NAME 21/04/2011 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 3 GREENGATE CANDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
23/05/1123 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM |
21/04/1121 April 2011 | SUB-DIVIDED 13/04/2011 |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/1121 April 2011 | SUB-DIVISION 13/04/11 |
18/04/1118 April 2011 | DIRECTOR APPOINTED DAVID JAMES HORROCKS |
18/04/1118 April 2011 | DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON |
18/04/1118 April 2011 | DIRECTOR APPOINTED MR DAVID PATRICK BROWN |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY |
15/04/1115 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1115 April 2011 | COMPANY NAME CHANGED CROSSCO (1226) LIMITED CERTIFICATE ISSUED ON 15/04/11 |
08/03/118 March 2011 | DIRECTOR APPOINTED CHRISTOPHER JAMES PERRY |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
23/02/1123 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAPICIDA STONE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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