Advanced company searchLink opens in new window

LAPWING CENTRE (MANAGEMENT) LIMITED

Company number 02487912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
18 May 2015 AP01 Appointment of Mr William Alder Oliver as a director on 12 May 2015
18 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 12 May 2015
30 Apr 2015 CH01 Director's details changed for Mr Steven Paul Knowles on 30 April 2015
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
19 Aug 2014 AP01 Appointment of Mr Steven Paul Knowles as a director on 19 August 2014
13 May 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8
25 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
12 Dec 2012 AP01 Appointment of Mr Stephen Francis Prosser as a director
12 Dec 2012 TM01 Termination of appointment of Michelle Taylor as a director
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
15 Apr 2012 CH01 Director's details changed for Mrs Michelle Taylor on 2 April 2012
23 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
02 Jun 2011 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 2 April 2011
21 Dec 2010 AP01 Appointment of Mr Michael Edward Dunn as a director
26 Nov 2010 TM01 Termination of appointment of Timothy Haywood as a director
08 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
02 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders