Advanced company searchLink opens in new window

LAP OCEAN TWO LIMITED

Company number 06529635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2015 TM01 Termination of appointment of Robert John Corry as a director on 31 December 2014
12 Jan 2015 AP01 Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015
12 Jan 2015 TM02 Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014
12 Jan 2015 AP03 Appointment of Anil Kumar Thapar as a secretary on 22 December 2014
12 Nov 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 MR04 Satisfaction of charge 1 in full
16 Sep 2014 MR04 Satisfaction of charge 2 in full
27 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH England on 23 April 2012
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
10 Aug 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
27 Nov 2009 TM01 Termination of appointment of Alan Macleod as a director
16 Sep 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 11/03/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jul 2008 CERTNM Company name changed analytical ventures (basildon) LIMITED\certificate issued on 14/07/08
01 May 2008 288a Director appointed robert john corry