LAPWORTH ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 21/07/2321 July 2023 | Cessation of Parvinder Kaur Kalam as a person with significant control on 2021-11-01 |
| 18/07/2318 July 2023 | Termination of appointment of Parvinder Kaur Kalam as a director on 2021-11-01 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/05/2213 May 2022 | Total exemption full accounts made up to 2020-10-31 |
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-09 with updates |
| 09/12/219 December 2021 | Notification of Parvinder Kaur Kalam as a person with significant control on 2021-12-09 |
| 09/12/219 December 2021 | Notification of Manraj Michael Singh as a person with significant control on 2021-12-08 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/07/1718 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 18/05/1718 May 2017 | DIRECTOR APPOINTED MR MANRAJ MICHAEL SINGH |
| 08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074027250001 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
| 18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SOMERVILLE HOUSE HARBORNE ROAD BIRMINGHAM B15 3AA |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/06/1520 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
| 25/02/1525 February 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
| 10/02/1510 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/01/149 January 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MANRAJ SINGH |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/12/1211 December 2012 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 11/12/1211 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/12/1211 December 2012 | COMPANY NAME CHANGED UK PLANNING APPEALS LIMITED CERTIFICATE ISSUED ON 11/12/12 |
| 05/12/125 December 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/03/1226 March 2012 | DIRECTOR APPOINTED MISS PARVINDER KAUR |
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 32 LECHLADE ROAD BIRMINGHAM B43 5NF UNITED KINGDOM |
| 26/03/1226 March 2012 | Annual return made up to 11 October 2011 with full list of shareholders |
| 14/03/1214 March 2012 | DISS40 (DISS40(SOAD)) |
| 07/02/127 February 2012 | FIRST GAZETTE |
| 11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAPWORTH ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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