LAP ARCHITECTS AND INTERIOR DESIGNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

03/10/243 October 2024 Change of details for Tri Arch Developments Limited as a person with significant control on 2024-06-07

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Termination of appointment of Mark Andrew Hale as a director on 2022-12-21

View Document

10/01/2310 January 2023 Director's details changed for Mr Salvatore Genco on 2023-01-05

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR SALVATORE GENCO

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ALAN HILL

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANNER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN VANNER

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF AMARJIT DEVSI AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF STEPHEN JOHN VANNER AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF MARK HALE AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRI ARCH DEVELOPMENTS LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DERRY

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040806650003

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM GREAT BURSTEAD SCHOOL HOUSE 70 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040806650002

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 SUB-DIVISION 01/04/11

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL DERRY / 29/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HALE / 29/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH DEVSI / 29/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

27/10/0427 October 2004 £ NC 2000/5000 22/09/0

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: TAYLORS 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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