LAPICIDA STONE GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registration of charge 075401650004, created on 2025-02-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

07/03/247 March 2024 Registration of charge 075401650003, created on 2024-02-26

View Document

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

View Document

29/02/2429 February 2024 Cessation of Louise Cherrington as a person with significant control on 2024-02-26

View Document

29/02/2429 February 2024 Appointment of Mrs Louise Cherrington as a director on 2024-02-26

View Document

29/02/2429 February 2024 Notification of Lapicida Group Limited as a person with significant control on 2024-02-26

View Document

29/02/2429 February 2024 Cessation of Philip Noble as a person with significant control on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of David Patrick Brown as a director on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of James Peter Steiner as a director on 2024-02-26

View Document

29/02/2429 February 2024 Satisfaction of charge 1 in full

View Document

29/02/2429 February 2024 Termination of appointment of Archie Christopher Julian Seymour as a director on 2024-02-26

View Document

20/12/2320 December 2023 Director's details changed for Mr James Peter Steiner on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr James Peter Steiner as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Archie Christopher Julian Seymour as a director on 2023-12-19

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Notification of Philip Noble as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Resolutions

View Document

30/10/2330 October 2023 Cessation of Sotobella Limited as a person with significant control on 2016-04-06

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of David James Horrocks as a director on 2020-09-30

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/03/1524 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 SECOND FILING WITH MUD 23/02/13 FOR FORM AR01

View Document

27/03/1327 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED LAPICIDA (STONE GROUP) LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

17/06/1117 June 2011 CHANGE OF NAME 21/04/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 3 GREENGATE CANDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

21/04/1121 April 2011 SUB-DIVIDED 13/04/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 SUB-DIVISION 13/04/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID PATRICK BROWN

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED CROSSCO (1226) LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES PERRY

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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