LAPORTA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with updates |
03/06/243 June 2024 | Particulars of variation of rights attached to shares |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Sub-division of shares on 2024-05-02 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Memorandum and Articles of Association |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 467 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD1 7PS |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI MARIA LAPORTA / 16/05/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/09/166 September 2016 | PREVEXT FROM 30/12/2015 TO 31/12/2015 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
28/09/1528 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/05/1024 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/10/0724 October 2007 | SECRETARY RESIGNED |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/06/075 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | LOCATION OF REGISTER OF MEMBERS |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 35 BALLARDS LANE LONDON EN4 9LE |
29/08/0629 August 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | LOCATION OF DEBENTURE REGISTER |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE |
29/08/0629 August 2006 | LOCATION OF REGISTER OF MEMBERS |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 35 BALLARDS LANE LONDON N3 1XW |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
25/07/0525 July 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | DIRECTOR RESIGNED |
29/09/0429 September 2004 | S366A DISP HOLDING AGM 12/09/04 |
05/07/045 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
05/05/045 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0422 January 2004 | SECRETARY RESIGNED |
22/01/0422 January 2004 | LOCATION OF REGISTER OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
22/01/0422 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2 3TH |
05/08/035 August 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/07/0330 July 2003 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
28/07/0328 July 2003 | COMPANY NAME CHANGED SHADEPARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/07/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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