Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAPADA LIMITED
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 Overview

About Lapada Ltd
LAPADA LIMITED was founded on 1974-04-29 and has its registered office in London. The organisation's status is listed as "Active". Lapada Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAPADA LIMITED
 
Legal Registered Office
535 KINGS ROAD
LONDON
SW10 0SZ
Other companies in EC4R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAPADA LIMITED
Is this data useful to you?
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.
Companies with same name LAPADA LIMITED
The following companies were found which have the same name as LAPADA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LAPADA LIMITED

Current Directors
Officer Role Date Appointed
EMMA CAROLINE MCVITTIE
Company Secretary 2014-01-17
VICTOR BENADY
Director 2017-06-01
IAN MICHAEL BUTCHOFF
Director 2010-10-04
DAVID SEAN DOMINIC CLARKE
Director 2007-01-18
RUPERT DE MAULEY
Director 2017-06-01
JOHN MUREDACH DIXON
Director 2005-01-26
ANTHEA GESUA
Director 2008-01-17
MICHAEL FRANK GOLDING
Director 1995-06-01
MATTHEW JOHN MORGAN HALL
Director 2015-01-08
REBECCA ANNE HOSSACK
Director 2005-05-25
COSTAS PHOTIOS KLEANTHOUS
Director 2002-11-27
HELEN MARY LINFIELD
Director 1997-01-18
PATRICK JOHN MACINTOSH
Director 2016-11-30
CATHERINE MARY MCKENNA
Director 2010-10-04
FREYA NICOLA SIMMS
Director 2018-06-25
GRAHAM CHARLES SMITH
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANN DAVIES
Director 2014-05-12 2017-12-21
PETER SELWYN CHADLINGTON
Director 2011-11-23 2017-06-01
IAN ANDERSON
Director 2003-11-25 2016-11-30
DEBORAH RHODES
Company Secretary 2010-03-16 2014-01-17
ANGUS RONALD ADAM
Director 2004-05-19 2010-06-24
FIONA ANNESLEY
Company Secretary 1995-05-30 2010-02-16
MARGARET COWLEY
Director 2006-11-22 2010-02-09
IAN ANTHONY HARRIS
Director 1991-11-20 2007-09-19
JOHN WALTON BUTTERWORTH
Director 1993-09-15 2003-03-12
DAVID HOWE GILLMORE
Director 1994-11-09 1999-03-20
HARVEY FRANK FERRY
Director 1991-11-20 1998-10-01
ELIZABETH ANNE LOOSEMORE ESTEVE COLL
Director 1995-10-01 1997-09-25
MICHAEL HARDING-HILL
Director 1991-11-20 1996-11-07
PHILIP FRANK BROADBRIDGE
Company Secretary 1991-11-20 1995-05-30
PHILIP FRANK BROADBRIDGE
Director 1991-11-20 1995-05-30
HEATHER JOY COLLINGWOOD
Director 1991-11-20 1995-05-30
ROBIN EVELYN LEO DERWENT
Director 1991-11-20 1995-03-31
PENELOPE ANN COBHAM
Director 1992-12-14 1994-07-06
JOHN VICTOR BEDFORD
Director 1992-11-04 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR BENADY POSITIVE VIEW FOUNDATION Director 2017-07-20 CURRENT 2011-05-13 Active
IAN MICHAEL BUTCHOFF BUTCHOFF ANTIQUES LIMITED Director 1998-09-10 CURRENT 1998-09-10 Active
DAVID SEAN DOMINIC CLARKE CHRISTOPHER CLARKE (ANTIQUES) LIMITED Director 1997-11-19 CURRENT 1987-01-28 Active
JOHN MUREDACH DIXON DIXON PROPERTIES (SCOTLAND) LIMITED Director 1999-11-09 CURRENT 1999-10-26 Active
MICHAEL FRANK GOLDING HUNTINGTON ANTIQUES LIMITED Director 1991-09-13 CURRENT 1977-12-30 Active
REBECCA ANNE HOSSACK EPPONNEE RAE LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
COSTAS PHOTIOS KLEANTHOUS BRIDLE LANE (ESTATES) LIMITED Director 2009-04-02 CURRENT 1957-10-18 Active
COSTAS PHOTIOS KLEANTHOUS HELLENIC COMMUNITY TRUST Director 1992-09-02 CURRENT 1991-09-02 Active
CATHERINE MARY MCKENNA MCKENNA & CO (FINE JEWELS) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
FREYA NICOLA SIMMS CAWDELL DOUGLAS (PROPERTY) LTD. Director 2014-11-28 CURRENT 1993-08-11 Active - Proposal to Strike off
FREYA NICOLA SIMMS GOLDEN SQUARED CONSULTING LTD Director 2014-06-18 CURRENT 2014-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK GOLDING
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-14Compulsory strike-off action has been discontinued
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-13DIRECTOR APPOINTED MRS KATE ELIZABETH GORDON
2022-09-13AP01DIRECTOR APPOINTED MRS KATE ELIZABETH GORDON
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MACINTOSH
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BENADY
2021-12-14DIRECTOR APPOINTED MS FREYA MITTON
2021-12-14AP01DIRECTOR APPOINTED MS FREYA MITTON
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES13Resolutions passed:
  • Company business 12/06/2020
  • ALTER ARTICLES
2020-01-29CH01Director's details changed for Mr Matthew John Morgan Hall on 2020-01-29
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE HOSSACK
2019-11-14CH01Director's details changed for Mr Michael Frank Golding on 2019-11-14
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MS FREYA NICOLA SIMMS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY STEVENSON
2018-03-02AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2017-12-22AP01DIRECTOR APPOINTED MRS PATRICIA MARY STEVENSON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN DAVIES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM The Old Rectory 29 Martin Lane Cannon Street London EC4R 0AU
2017-06-02AP01DIRECTOR APPOINTED MR VICTOR BENADY
2017-06-02CH01Director's details changed for Mrs Rebecca Ann Davies on 2017-06-01
2017-06-02AP01DIRECTOR APPOINTED LORD RUPERT DE MAULEY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELWYN CHADLINGTON
2017-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR PATRICK JOHN MACINTOSH
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PRUSKIN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2016-11-06AD03Registers moved to registered inspection location of 535 Kings Road Unit 2.14 London SW10 0SZ
2016-11-06AD02Register inspection address changed to 535 Kings Road Unit 2.14 London SW10 0SZ
2016-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-11-20AR0120/11/15 NO MEMBER LIST
2015-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-08AP01DIRECTOR APPOINTED MR MATTHEW JOHN MORGAN HALL
2014-12-18AR0120/11/14 NO MEMBER LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2014-05-30AP01DIRECTOR APPOINTED MRS REBECCA ANN DAVIES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PERCY DAVIS
2014-02-12AP03SECRETARY APPOINTED MRS EMMA CAROLINE MCVITTIE
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH RHODES
2014-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-11-20AR0120/11/13 NO MEMBER LIST
2013-11-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-23AR0120/11/12 NO MEMBER LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-05AR0120/11/11 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED LORD PETER SELWYN CHADLINGTON
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SMITH / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PITCAIRN ROBERTSON / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE PERCY DAVIS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY LINFIELD / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HOSSACK / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK GOLDING / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESUA / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUREDACH DIXON / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAN DOMINIC CLARKE / 05/01/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDERSON / 05/01/2012
2011-03-02MEM/ARTSARTICLES OF ASSOCIATION
2011-03-02RES01ALTER ARTICLES 24/11/2010
2010-12-30AR0120/11/10 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-05AP01DIRECTOR APPOINTED MS JACQUELINE SANDRA PRUSKIN
2010-10-04AP01DIRECTOR APPOINTED MR IAN MICHAEL BUTCHOFF
2010-10-04AP01DIRECTOR APPOINTED MRS CATHERINE MARY MCKENNA
2010-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILCOX
2010-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICKRICHARD HOWE
2010-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ADAM
2010-03-16AP03SECRETARY APPOINTED MS DEBORAH RHODES
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY FIONA ANNESLEY
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COWLEY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-18AR0120/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JUDITH ANN WILCOX / 08/12/2009
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SMITH / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PITCAIRN ROBERTSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE PERCY DAVIS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY LINFIELD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PHOTIOS KLEANTHOUS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HOSSACK / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK GOLDING / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESUA / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COWLEY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDERSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS RONALD ADAM / 08/12/2009
2008-12-02363aANNUAL RETURN MADE UP TO 20/11/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD RECTORY 29 MARTIN LANE CANNON STREET LONDON EC4R 0DJ
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHEA GESHA / 02/12/2008
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, THE OLD RECTORY, 29 MARTIN LANE, CANNON STREET, LONDON, EC4R 0DJ
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-18288aDIRECTOR APPOINTED ANTHEA GESHA
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13363aANNUAL RETURN MADE UP TO 20/11/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to LAPADA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAPADA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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

Intangible Assets
Patents
We have not found any records of LAPADA LIMITED registering or being granted any patents
Domain Names

LAPADA LIMITED owns 3 domain names.

lapada.co.uk   lapadalondon.co.uk   lapadamodern.co.uk  

Trademarks
We have not found any records of LAPADA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAPADA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as LAPADA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAPADA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAPADA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAPADA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.