Advanced company searchLink opens in new window

LAPAY HOLDINGS LTD

Company number 12371981

Filter by category

Filter by category


Confirmation statement filters

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)
04 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 14 Fox Court, 14 Gray's Inn Road London WC1X 8HN England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from Fox Court Fox Court 14 Gray's Inn Road London WC1X 8HN England to 14 Fox Court, 14 Gray's Inn Road London WC1X 8HN on 4 March 2024
09 Feb 2024 CERTNM Company name changed lapay LTD\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
20 Dec 2023 AD01 Registered office address changed from 160 Kemp House, City Road, London EC1V 2NX England to Fox Court Fox Court 14 Gray's Inn Road London WC1X 8HN on 20 December 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 TM01 Termination of appointment of Alicia Logan as a director on 28 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Oct 2022 CH01 Director's details changed for Mr Toby Wootton on 1 September 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 AP01 Appointment of Mr Toby Wootton as a director on 1 September 2022
15 Jul 2022 PSC07 Cessation of Alicia Logan as a person with significant control on 20 February 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 AP01 Appointment of Mrs Dongdong Wang as a director on 15 March 2022
30 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
19 Aug 2020 AD01 Registered office address changed from 64 Nile Street London N1 7SR England to 160 Kemp House, City Road, London EC1V 2NX on 19 August 2020
14 Jul 2020 PSC01 Notification of Dongdong Wang as a person with significant control on 19 December 2019
29 Jun 2020 TM01 Termination of appointment of Dongdong Wang as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Dongdong Wang as a person with significant control on 29 June 2020
19 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-19
  • GBP 1,000