LAPIS LAZULI ATELIER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/02/2528 February 2025 Change of details for Mr Eyyup Saglik as a person with significant control on 2024-01-09

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-01-22

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-01-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Eyyup Saglik on 2023-06-03

View Document

18/03/2418 March 2024 Change of details for Mr Eyyup Saglik as a person with significant control on 2023-06-03

View Document

13/01/2413 January 2024 Change of details for Mr Eyyup Saglik as a person with significant control on 2024-01-09

View Document

12/01/2412 January 2024 Notification of Elif Saglik as a person with significant control on 2024-01-09

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

09/01/249 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2024-01-08

View Document

18/10/2318 October 2023 Registered office address changed from 20 st. Peters Square London W6 9AJ United Kingdom to 124 City Road London EC1V 2NX on 2023-10-18

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from 190 Shaftesbury Avenue London WC2H 8JL United Kingdom to 20 st. Peters Square London W6 9AJ on 2023-01-27

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

22/01/2022 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR CEMAL POLAT

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR CEMAL POLAT

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID DAHBI

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYYUP SAGLIK

View Document

14/03/1914 March 2019 CESSATION OF BLUEKITCHEN MANAGEMENT LIMITED AS A PSC

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEKITCHEN MANAGEMENT LIMITED

View Document

17/09/1817 September 2018 CESSATION OF EYYUP SAGLIK AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF KHALID DAHBI AS A PSC

View Document

17/09/1817 September 2018 Registered office address changed from , 29 Portland Place, London, W1B 1QB, United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2018-09-17

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 29 PORTLAND PLACE LONDON W1B 1QB UNITED KINGDOM

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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