Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAP OCEAN TWO LIMITED
Company Information for

LAP OCEAN TWO LIMITED

24 BRUTON PLACE, LONDON, W1J 6NE,
Company Registration Number
06529635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lap Ocean Two Ltd
LAP OCEAN TWO LIMITED was founded on 2008-03-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lap Ocean Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAP OCEAN TWO LIMITED
 
Legal Registered Office
24 BRUTON PLACE
LONDON
W1J 6NE
Other companies in W1J
 
Previous Names
ANALYTICAL VENTURES (HALIFAX) LIMITED17/01/2017
ANALYTICAL VENTURES (BASILDON) LIMITED14/07/2008
Filing Information
Company Number 06529635
Company ID Number 06529635
Date formed 2008-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 11:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAP OCEAN TWO 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.

Company Officers of LAP OCEAN TWO LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
JOHN ALEXANDER HELLER
Director 2008-04-11
ANIL KUMAR THAPAR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CORRY
Director 2008-04-11 2014-12-31
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Company Secretary 2008-04-11 2011-03-01
ALAN DONALD EWEN MACLEOD
Director 2008-04-08 2009-10-19
BURNESS LLP
Company Secretary 2008-03-11 2008-04-11
BURNESS (DIRECTORS) LIMITED
Director 2008-03-11 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
ANIL KUMAR THAPAR WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANIL KUMAR THAPAR PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & AFRICAN INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1964-11-24 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2002-10-03 Active
ANIL KUMAR THAPAR LAP OCEAN HOLDINGS LIMITED Director 2015-01-01 CURRENT 2005-11-07 Active
ANIL KUMAR THAPAR 24 BPL (HARROGATE) LIMITED Director 2015-01-01 CURRENT 2013-11-07 Active - Proposal to Strike off
ANIL KUMAR THAPAR 24 BPL (HARROGATE) TWO LIMITED Director 2015-01-01 CURRENT 2013-12-11 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2015-01-01 CURRENT 2014-02-14 Active
ANIL KUMAR THAPAR NEWINCCO 1245 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED PROPERTIES PLC Director 2015-01-01 CURRENT 1938-06-25 Active
ANIL KUMAR THAPAR ANALYTICAL INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1968-08-16 Active - Proposal to Strike off
ANIL KUMAR THAPAR MARKET ROW LIMITED Director 2015-01-01 CURRENT 1988-03-10 Active - Proposal to Strike off
ANIL KUMAR THAPAR BRIXTON VILLAGE LIMITED Director 2015-01-01 CURRENT 1990-03-05 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED LTD. Director 2015-01-01 CURRENT 1995-09-15 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Active
ANIL KUMAR THAPAR NEWINCCO 1244 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1243 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1300 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PORTFOLIOS LIMITED Director 2015-01-01 CURRENT 2001-01-08 Active - Proposal to Strike off
ANIL KUMAR THAPAR ORCHARD CHAMBERS RESIDENTIAL LIMITED Director 2015-01-01 CURRENT 2001-09-13 Active
ANIL KUMAR THAPAR LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2015-01-01 CURRENT 2010-08-27 Active
ANIL KUMAR THAPAR NEWINCCO 1299 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED SECURITIES LIMITED Director 2014-12-08 CURRENT 1939-03-01 Active

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-11DS01Application to strike the company off the register
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-17RES15CHANGE OF COMPANY NAME 16/11/21
2017-01-17CERTNMCOMPANY NAME CHANGED ANALYTICAL VENTURES (HALIFAX) LIMITED CERTIFICATE ISSUED ON 17/01/17
2016-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0111/03/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-12AP03Appointment of Anil Kumar Thapar as company secretary on 2014-12-22
2015-01-12AP01DIRECTOR APPOINTED MR ANIL KUMAR THAPAR
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0111/03/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND
2012-03-23AR0111/03/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2011-03-14AR0111/03/11 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0111/03/10 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-11CERTNMCOMPANY NAME CHANGED ANALYTICAL VENTURES (BASILDON) LIMITED CERTIFICATE ISSUED ON 14/07/08
2008-05-01288aDIRECTOR APPOINTED ROBERT JOHN CORRY
2008-05-01288aDIRECTOR APPOINTED JOHN ALEXANDER HELLER
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY BURNESS LLP
2008-04-25288aSECRETARY APPOINTED MICHAEL CECIL STEVENS
2008-04-25225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED
2008-04-25288aDIRECTOR APPOINTED ALAN MACLEOD
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to LAP OCEAN TWO 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 LAP OCEAN TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-16 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 LAP OCEAN TWO LIMITED

Intangible Assets
Patents
We have not found any records of LAP OCEAN TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAP OCEAN TWO LIMITED
Trademarks
We have not found any records of LAP OCEAN TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAP OCEAN TWO 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 (41100 - Development of building projects) as LAP OCEAN TWO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAP OCEAN TWO 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 LAP OCEAN TWO 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 LAP OCEAN TWO 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.