LAPIS ADVISERS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Chiswick Gate 3rd Floor 598-608 Chiswick High Road Chiswick London W4 5RT to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 2024-01-22

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREAS WUEGER

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR ANDREAS WUEGER

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS WUEGER / 15/01/2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAURO DEL MASCHIO

View Document

11/05/1511 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DR MAURO DEL MASCHIO

View Document

17/05/1317 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 137- 139 BRENT STREET HENDON LONDON NW4 4DJ ENGLAND

View Document

27/03/1227 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 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