LAPWORTH LETTINGS DEVELOPMENTS LIMITED
Company number 13148656
- Company Overview for LAPWORTH LETTINGS DEVELOPMENTS LIMITED (13148656)
- Filing history for LAPWORTH LETTINGS DEVELOPMENTS LIMITED (13148656)
- People for LAPWORTH LETTINGS DEVELOPMENTS LIMITED (13148656)
- Charges for LAPWORTH LETTINGS DEVELOPMENTS LIMITED (13148656)
- More for LAPWORTH LETTINGS DEVELOPMENTS LIMITED (13148656)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
19 Jun 2024 | PSC02 | Notification of Lapworth Lettings Limited as a person with significant control on 12 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Samuel Thomas Richards as a person with significant control on 12 June 2024 | |
10 Jun 2024 | CERTNM |
Company name changed lapworth lettings LIMITED\certificate issued on 10/06/24
|
|
10 Jun 2024 | CONNOT | Change of name notice | |
10 May 2024 | PSC04 | Change of details for Mr Samuel Thomas Richards as a person with significant control on 10 May 2024 | |
10 May 2024 | CH01 | Director's details changed for Mr Samuel Thomas Richards on 10 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 10 May 2024 | |
10 Nov 2023 | MR01 | Registration of charge 131486560002, created on 8 November 2023 | |
27 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
21 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
06 Sep 2022 | MR01 | Registration of charge 131486560001, created on 26 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
28 Apr 2022 | PSC07 | Cessation of Carly Jane Parton as a person with significant control on 19 November 2021 | |
28 Apr 2022 | TM01 | Termination of appointment of Carly Jane Parton as a director on 29 November 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|