LAPICIDA LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document (might not be available)

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

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 United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-03-06

View Document (might not be available)

30/01/2430 January 2024 Change of details for Lapicida Stone Group Limited as a person with significant control on 2024-01-30

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document (might not be available)

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 (might not be available)

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document (might not be available)

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID CHERRINGTON / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document (might not be available)

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document (might not be available)

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAPICIDA STONE GROUP LIMITED

View Document (might not be available)

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document (might not be available)

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

02/02/162 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID CHERRINGTON / 19/11/2015

View Document (might not be available)

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document (might not be available)

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document (might not be available)

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document (might not be available)

09/05/149 May 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document (might not be available)

25/03/1425 March 2014 FIRST GAZETTE

View Document (might not be available)

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document (might not be available)

07/02/137 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document (might not be available)

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY

View Document (might not be available)

04/10/124 October 2012 DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON

View Document (might not be available)

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document (might not be available)

28/02/1228 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document (might not be available)

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PERRY / 26/10/2011

View Document (might not be available)

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JAMES PERRY / 27/09/2011

View Document (might not be available)

03/05/113 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document (might not be available)

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

27/04/1127 April 2011 COMPANY NAME CHANGED KEXVIEW LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document (might not be available)

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND

View Document (might not be available)

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document (might not be available)

05/04/115 April 2011 DIRECTOR APPOINTED CHRIS PERRY

View Document (might not be available)

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document (might not be available)

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information