Active
Company Information for LAPADA LIMITED
535 KINGS ROAD, LONDON, SW10 0SZ,
|
Company Registration Number
01168440
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LAPADA LIMITED | |
Legal Registered Office | |
535 KINGS ROAD LONDON SW10 0SZ Other companies in EC4R | |
Company Number | 01168440 | |
---|---|---|
Company ID Number | 01168440 | |
Date formed | 1974-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB241818468 |
Last Datalog update: | 2024-09-08 22:07:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAPADA ENTERPRISES, INC. | 17905 WENDY SUE AVE. HUDSON FL 34667 | Inactive | Company formed on the 1983-12-07 | |
LAPADA EVENTS LTD | THE STABLES PANSHANGER PARK HERTFORD HERTFORDSHIRE SG14 2NA | Active | Company formed on the 2022-10-17 | |
LAPADA, INC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2007-02-12 | |
LAPADANCO, INC. | 14314 TWISTED OAK LN HOUSTON TX 77079 | Active | Company formed on the 2007-06-13 | |
LAPADAR (NO.2) LIMITED | ASHLINE KILRUSH ROAD ENNIS CO.CLARE | Dissolved | Company formed on the 2003-06-05 | |
LAPADAR (NO.3) LIMITED | 199 PHILIPSBURGH AVENUE DUBLIN 3 | Dissolved | Company formed on the 2003-06-05 | |
LAPADATU & STOICOVICI LTD | 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | Active - Proposal to Strike off | Company formed on the 2015-04-18 | |
LAPADATU CONSTRUCTION LTD | 35 COURTLAND GROVE LONDON SE28 8PB | Active | Company formed on the 2020-09-02 | |
LAPADAUCLINERS LTD | 58 New Bedford Road Luton BEDFORDSHIRE LU1 1SH | Active - Proposal to Strike off | Company formed on the 2023-05-03 |
Officer | Role | Date Appointed |
---|---|---|
EMMA CAROLINE MCVITTIE |
||
VICTOR BENADY |
||
IAN MICHAEL BUTCHOFF |
||
DAVID SEAN DOMINIC CLARKE |
||
RUPERT DE MAULEY |
||
JOHN MUREDACH DIXON |
||
ANTHEA GESUA |
||
MICHAEL FRANK GOLDING |
||
MATTHEW JOHN MORGAN HALL |
||
REBECCA ANNE HOSSACK |
||
COSTAS PHOTIOS KLEANTHOUS |
||
HELEN MARY LINFIELD |
||
PATRICK JOHN MACINTOSH |
||
CATHERINE MARY MCKENNA |
||
FREYA NICOLA SIMMS |
||
GRAHAM CHARLES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ANN DAVIES |
Director | ||
PETER SELWYN CHADLINGTON |
Director | ||
IAN ANDERSON |
Director | ||
DEBORAH RHODES |
Company Secretary | ||
ANGUS RONALD ADAM |
Director | ||
FIONA ANNESLEY |
Company Secretary | ||
MARGARET COWLEY |
Director | ||
IAN ANTHONY HARRIS |
Director | ||
JOHN WALTON BUTTERWORTH |
Director | ||
DAVID HOWE GILLMORE |
Director | ||
HARVEY FRANK FERRY |
Director | ||
ELIZABETH ANNE LOOSEMORE ESTEVE COLL |
Director | ||
MICHAEL HARDING-HILL |
Director | ||
PHILIP FRANK BROADBRIDGE |
Company Secretary | ||
PHILIP FRANK BROADBRIDGE |
Director | ||
HEATHER JOY COLLINGWOOD |
Director | ||
ROBIN EVELYN LEO DERWENT |
Director | ||
PENELOPE ANN COBHAM |
Director | ||
JOHN VICTOR BEDFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE VIEW FOUNDATION | Director | 2017-07-20 | CURRENT | 2011-05-13 | Active | |
BUTCHOFF ANTIQUES LIMITED | Director | 1998-09-10 | CURRENT | 1998-09-10 | Active | |
CHRISTOPHER CLARKE (ANTIQUES) LIMITED | Director | 1997-11-19 | CURRENT | 1987-01-28 | Active | |
DIXON PROPERTIES (SCOTLAND) LIMITED | Director | 1999-11-09 | CURRENT | 1999-10-26 | Active | |
HUNTINGTON ANTIQUES LIMITED | Director | 1991-09-13 | CURRENT | 1977-12-30 | Active | |
EPPONNEE RAE LIMITED | Director | 2004-12-06 | CURRENT | 2004-12-06 | Active | |
BRIDLE LANE (ESTATES) LIMITED | Director | 2009-04-02 | CURRENT | 1957-10-18 | Active | |
HELLENIC COMMUNITY TRUST | Director | 1992-09-02 | CURRENT | 1991-09-02 | Active | |
MCKENNA & CO (FINE JEWELS) LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
CAWDELL DOUGLAS (PROPERTY) LTD. | Director | 2014-11-28 | CURRENT | 1993-08-11 | Active - Proposal to Strike off | |
GOLDEN SQUARED CONSULTING LTD | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK GOLDING | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS KATE ELIZABETH GORDON | ||
AP01 | DIRECTOR APPOINTED MRS KATE ELIZABETH GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MACINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR BENADY | |
DIRECTOR APPOINTED MS FREYA MITTON | ||
AP01 | DIRECTOR APPOINTED MS FREYA MITTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Matthew John Morgan Hall on 2020-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE HOSSACK | |
CH01 | Director's details changed for Mr Michael Frank Golding on 2019-11-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS FREYA NICOLA SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY STEVENSON | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARY STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM The Old Rectory 29 Martin Lane Cannon Street London EC4R 0AU | |
AP01 | DIRECTOR APPOINTED MR VICTOR BENADY | |
CH01 | Director's details changed for Mrs Rebecca Ann Davies on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED LORD RUPERT DE MAULEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SELWYN CHADLINGTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN MACINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PRUSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON | |
AD03 | Registers moved to registered inspection location of 535 Kings Road Unit 2.14 London SW10 0SZ | |
AD02 | Register inspection address changed to 535 Kings Road Unit 2.14 London SW10 0SZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
AR01 | 20/11/15 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN MORGAN HALL | |
AR01 | 20/11/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON | |
AP01 | DIRECTOR APPOINTED MRS REBECCA ANN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PERCY DAVIS | |
AP03 | SECRETARY APPOINTED MRS EMMA CAROLINE MCVITTIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH RHODES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 20/11/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 20/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 20/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED LORD PETER SELWYN CHADLINGTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SMITH / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PITCAIRN ROBERTSON / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE PERCY DAVIS / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY LINFIELD / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HOSSACK / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK GOLDING / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESUA / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUREDACH DIXON / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAN DOMINIC CLARKE / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDERSON / 05/01/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/11/2010 | |
AR01 | 20/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE SANDRA PRUSKIN | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL BUTCHOFF | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARY MCKENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICKRICHARD HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS ADAM | |
AP03 | SECRETARY APPOINTED MS DEBORAH RHODES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA ANNESLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET COWLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 20/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JUDITH ANN WILCOX / 08/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SMITH / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PITCAIRN ROBERTSON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE PERCY DAVIS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY LINFIELD / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HOSSACK / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK GOLDING / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESUA / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COWLEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDERSON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS RONALD ADAM / 08/12/2009 | |
363a | ANNUAL RETURN MADE UP TO 20/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD RECTORY 29 MARTIN LANE CANNON STREET LONDON EC4R 0DJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESHA / 02/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, THE OLD RECTORY, 29 MARTIN LANE, CANNON STREET, LONDON, EC4R 0DJ | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED ANTHEA GESHA | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | ANNUAL RETURN MADE UP TO 20/11/07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAPADA LIMITED
LAPADA LIMITED owns 3 domain names.
lapada.co.uk lapadalondon.co.uk lapadamodern.co.uk
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as LAPADA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |