LAPIS ADVISERS LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
22/01/2422 January 2024 | Registered office address changed from Chiswick Gate 3rd Floor 598-608 Chiswick High Road Chiswick London W4 5RT to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 2024-01-22 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/10/1925 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/09/1825 September 2018 | 28/02/18 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
17/05/1717 May 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREAS WUEGER |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/05/1610 May 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
15/01/1615 January 2016 | SECRETARY APPOINTED MR ANDREAS WUEGER |
15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS WUEGER / 15/01/2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MAURO DEL MASCHIO |
11/05/1511 May 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/05/1412 May 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/09/132 September 2013 | DIRECTOR APPOINTED DR MAURO DEL MASCHIO |
17/05/1317 May 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 137- 139 BRENT STREET HENDON LONDON NW4 4DJ ENGLAND |
27/03/1227 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY ENGLAND |
07/04/117 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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