LAPKA LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Cessation of Dmitrijs Balodis as a person with significant control on 2022-07-10

View Document

02/11/222 November 2022 Termination of appointment of Dmitrijs Balodis as a director on 2022-07-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-21 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 DISS40 (DISS40(SOAD))

View Document

22/02/2122 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

13/05/2013 May 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 40 BANK STREET 30TH FLOOR 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 31 GODBOLD ROAD LONDON E15 3AL

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ARTURS KURBIS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DMITRIJS BALODIS

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 40 HOPEDALE ROAD HOPEDALE ROAD LONDON SE7 7JJ UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/147 November 2014 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