LAPPING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

09/01/259 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

09/01/259 January 2025 Satisfaction of charge 077153900003 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Peter Mackinson as a person with significant control on 2023-08-15

View Document

21/02/2421 February 2024 Notification of Alison Mackinson as a person with significant control on 2023-08-15

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077153900003

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 ADOPT ARTICLES 09/01/2019

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1823 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MACKINSON / 05/07/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKINSON / 05/07/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MACKINSON / 06/04/2016

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MACKINSON

View Document

29/08/1729 August 2017 CESSATION OF PETER MACKINSON AS A PSC

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKINSON / 05/07/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 14 MIDDLEFIELD LANE HINCKLEY LEICESTERSHIRE LE10 0RB

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/05/166 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

05/08/155 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 ALTER ARTICLES 20/07/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKINSON / 18/01/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BRINDLEY ROAD DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3BY

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 21 TANSEY CRESCENT STONEY STANTON LEICESTER LEICESTERSHIRE LE9 4BT ENGLAND

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 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