- Company Overview for LAPWORTH LEISURE LTD (13991581)
- Filing history for LAPWORTH LEISURE LTD (13991581)
- People for LAPWORTH LEISURE LTD (13991581)
- More for LAPWORTH LEISURE LTD (13991581)
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) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Daniel Jeffrey Hammond as a director on 9 January 2025 | |
31 Oct 2024 | TM01 | Termination of appointment of Andrew Paul Dixon as a director on 29 October 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
09 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 2nd Floor, Colmore Court Colmore Row Birmingham West Midlands B3 2BJ on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Daniel Jeffrey Hammond as a director on 21 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr David Paul Sayer as a director on 21 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Satnam Singh Leihal as a director on 21 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of Andrew Paul Dixon as a person with significant control on 21 June 2023 | |
22 Jun 2023 | PSC02 | Notification of Boparan Restaurants Holdings Limited as a person with significant control on 21 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of James Anthony Feeney as a person with significant control on 21 June 2023 | |
22 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 April 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
12 May 2023 | PSC01 | Notification of James Anthony Feeney as a person with significant control on 21 March 2022 | |
11 May 2023 | PSC04 | Change of details for Mr Andrew Paul Dixon as a person with significant control on 21 March 2022 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Andrew Paul Dixon on 26 April 2023 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
06 Apr 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 6 April 2022 | |
21 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-21
|