LAPMASTER WOLTERS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Full accounts made up to 2020-12-31

View Document

27/09/2227 September 2022 Termination of appointment of Thomas Scott Avila as a director on 2022-09-21

View Document

04/02/224 February 2022 Registration of charge 005373280008, created on 2022-02-02

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mr. Thomas Scott Avila as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Brian Nelson as a director on 2021-12-03

View Document

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OSWALD

View Document

15/10/1915 October 2019 ARTICLES OF ASSOCIATION

View Document

15/10/1915 October 2019 ALTER ARTICLES 26/09/2019

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005373280007

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005373280006

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR DAVID JOSEPH OSWALD

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR KELLY CAVITT

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTOLINI

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID STEVEN BARTOLINI

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED LAPMASTER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 NC INC ALREADY ADJUSTED 15/12/2011

View Document

25/01/1225 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 208640

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CLARKE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR CLARKE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTOLINI

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN BARTOLINI / 16/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR KENNETH DOUGLAS CLARKE / 16/08/2011

View Document

23/08/1023 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR KENNETH DOUGLAS CLARKE / 16/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NELSON / 16/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 £ IC 31720/30800 10/08/07 £ SR 920@1=920

View Document

31/07/0731 July 2007 £ IC 40000/31720 18/06/07 £ SR 8280@1=8280

View Document

31/07/0731 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/032 December 2003 BANK GUARANTEE 13/10/03

View Document

02/12/032 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 04/07/01 TO 31/07/01

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 04/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

02/10/892 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 26/11/88

View Document

08/09/888 September 1988 ADOPT MEM AND ARTS 140788

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 02/12/87; NO CHANGE OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 ANNUAL RETURN MADE UP TO 13/11/86

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

06/06/836 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/06/83

View Document

25/08/5425 August 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/5425 August 1954 CERTIFICATE OF INCORPORATION

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