LAPPI UK LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-03 View Report
Dissolution. Dissolution application strike off company. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type micro entity. 2018-02-20 View Report
Persons with significant control. Psc name: Antonio Lappi Perea. Notification date: 2017-09-15. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type micro entity. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type micro entity. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Officers. Officer name: Kevin Murphy. Change date: 2015-09-15. 2015-10-22 View Report
Address. New address: Oulton Institute Quarry Hill Oulton Leeds LS26 8SX. Change date: 2015-10-22. Old address: Oulton Institute Quarry Hill Oulton Leeds West Yorkshire LS26 8JX. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-04-26 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Officers. Officer name: Pablo Ferre. 2013-11-15 View Report
Officers. Officer name: Jordi Mas Mura. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Officers. Officer name: Antonio Lappi Perea. 2013-03-20 View Report
Address. Change date: 2013-03-07. Old address: 78 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UE. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-04-20 View Report
Address. Change date: 2010-02-16. Old address: Carrwood Park Selby Road Swillington Common Farm Leeds West Yorkshire LS15 4LG. 2010-02-16 View Report
Annual return. Legacy. 2009-09-16 View Report
Address. Description: Registered office changed on 07/02/2009 from 78 stone brig lane rothwell leeds west yorkshire LS26 0UE. 2009-02-07 View Report
Accounts. Legacy. 2008-11-10 View Report
Address. Description: Registered office changed on 09/10/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-10-09 View Report
Officers. Description: Director appointed kevin murphy. 2008-10-09 View Report
Officers. Description: Secretary appointed pablo ferre. 2008-10-09 View Report
Officers. Description: Appointment terminated director london law services LIMITED. 2008-10-09 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-10-09 View Report
Incorporation. Incorporation company. 2008-09-15 View Report