LAPWORTH ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Cessation of Parvinder Kaur Kalam as a person with significant control on 2021-11-01

View Document

18/07/2318 July 2023 Termination of appointment of Parvinder Kaur Kalam as a director on 2021-11-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

09/12/219 December 2021 Notification of Parvinder Kaur Kalam as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Notification of Manraj Michael Singh as a person with significant control on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MANRAJ MICHAEL SINGH

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074027250001

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SOMERVILLE HOUSE HARBORNE ROAD BIRMINGHAM B15 3AA

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MANRAJ SINGH

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED UK PLANNING APPEALS LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

05/12/125 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MISS PARVINDER KAUR

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 32 LECHLADE ROAD BIRMINGHAM B43 5NF UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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