LAPID LIMITED
Overview
| Company Name | LAPID LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01712126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAPID LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LAPID LIMITED located?
| Registered Office Address | Ground Floor Cooper House 316 Regents Park Road N3 2JX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAPID LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLS & BROWN CONTRACTORS LIMITED | Apr 05, 1983 | Apr 05, 1983 |
What are the latest accounts for LAPID LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for LAPID LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2023 |
What are the latest filings for LAPID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Mar 28, 2024 | 1 pages | AD01 | ||
Change of details for Lapid Developments Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 31, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Ruth Cigman as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Eldad Aizenberg as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Change of details for Lapid Developments Limited as a person with significant control on Jun 17, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on Jun 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of LAPID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAYBROOKE, Naomi | Director | Birchwood Avenue N10 3BE London 11 United Kingdom | United Kingdom | British | 174003780005 | |||||
| CIGMAN, Daniel | Director | Kynaston Road N16 0ED London 92 United Kingdom | United Kingdom | British | 130639250001 | |||||
| CIGMAN, Julie | Director | Lypiatt GL6 7LT Stroud The Heavens Glos United Kingdom | United Kingdom | British | 130639300002 | |||||
| AIZENBERG, Eldad | Secretary | Farrer Road Hornsey N8 8LD London 15 U.K | British | 95607640002 | ||||||
| CIGMAN, Jack | Director | 3 Lanchester Road N6 4SU London | British | 8049620001 | ||||||
| CIGMAN, Ruth, Dr | Director | Institute Of Education 20 Bedford Way WC1H 0AL London Department Of Humanities And Social Science United Kingdom | United Kingdom | British | 56090200001 | |||||
| GRANT, Henry | Director | 52 London House Avenue Road St Johns Wood NW8 7PX London | British | 11103840001 |
Who are the persons with significant control of LAPID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lapid Developments Limited | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0