LAPLETON LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/04/2313 April 2023 Appointment of Mr James Mcginley as a secretary on 2023-04-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

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

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MISS LOUISE BAILEY

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE BOOTH

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE BOOTH

View Document

29/09/2029 September 2020 CESSATION OF JOANNE SARAH BOOTH AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BAILEY

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 30 KEW GREEN RICHMOND SURREY TW9 3BH

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SARAH BOOTH / 26/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN RUSSELL EVANS / 26/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOOTH / 29/11/2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 65 ARCHWAY STREET LONDON SW13 0AS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 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