- Company Overview for LAPHUN LTD (12428668)
- Filing history for LAPHUN LTD (12428668)
- People for LAPHUN LTD (12428668)
- More for LAPHUN LTD (12428668)
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) |
---|---|---|---|
03 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices, 102Ae Station Road Old Hill West Midlands B64 6PL on 19 June 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
05 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 5 August 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
15 Feb 2021 | AD01 | Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 88 Soutend Arterial Rd Romford RM2 6PL on 15 February 2021 | |
07 Nov 2020 | AA01 | Current accounting period extended from 31 January 2021 to 5 April 2021 | |
18 Aug 2020 | AD01 | Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN to 161 Rotherview Road Canklow Rotherham S60 2UT on 18 August 2020 | |
04 May 2020 | PSC07 | Cessation of Suzanne Clarke as a person with significant control on 26 February 2020 | |
29 Apr 2020 | PSC01 | Notification of Joselle Burgos as a person with significant control on 26 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Suzanne Clarke as a director on 26 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Ms Joselle Burgos as a director on 26 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 75 st. Georges Road Dursley GL11 4DT United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 10 February 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|