LAPSENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAPSENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02314927
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAPSENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAPSENT LIMITED located?

    Registered Office Address
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAPSENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAPSENT LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for LAPSENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 25, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    54 pagesAA

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024

    2 pagesCH01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    53 pagesAA

    Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024

    2 pagesCH01

    Appointment of Mr Gavin Frederick Mark Stebbing as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Neil David Townson as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mrs Wendy Jane Patterson as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Paul Justin Windsor as a director on Apr 01, 2024

    2 pagesAP01

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on Apr 03, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Receipt and review of documents, agreement to resolutions 30/01/2024
    RES13

    Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Bruno Chibuzo Obasi as a director on Sep 15, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    55 pagesAA

    Appointment of Mrs Carol Ann Rotsey as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Paul Justin Windsor as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of LAPSENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    272020930001
    AL-MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish271995850004
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish233850040001
    PATTERSON, Wendy Jane
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United KingdomBritish142327320002
    STEBBING, Gavin Frederick Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish3413330003
    WINDSOR, Paul Justin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish321323680001
    ABU RUMMAN, Mohammed
    121 Flat 12, Building 121,
    Mahooz Avenue, Block 334
    Manama
    Bahrain
    Secretary
    121 Flat 12, Building 121,
    Mahooz Avenue, Block 334
    Manama
    Bahrain
    Bahraini117572390001
    ATKINSON, Howard Warwick
    Sundowners Cockpit Road
    Great Kingshill
    HP15 6EU High Wycombe
    Buckinghamshire
    Secretary
    Sundowners Cockpit Road
    Great Kingshill
    HP15 6EU High Wycombe
    Buckinghamshire
    British3067130007
    CROSSLEY, Graham
    22 Erlesmere Gardens
    W13 9TY London
    Secretary
    22 Erlesmere Gardens
    W13 9TY London
    British106515410002
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number2314927
    121915660005
    ABU RUMMAN, Mohammed Adnan Salem
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906150008
    AHMED, Raja Ali Mohamed, Dr
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBahraini174818370001
    AL GHUL, Saleh
    PO BOX No.2
    FOREIGN Riyadh
    11321
    Saudi Arabia
    Director
    PO BOX No.2
    FOREIGN Riyadh
    11321
    Saudi Arabia
    Saudi Arabia85143640001
    AL SAUD, Alwaleed Bin Talal Bin Abdulaziz, Hrh Prince
    The Home Of His Royal Highness
    Nasriah District
    11492 Pobox 8653
    Riyadh
    Saudi Arabia
    Director
    The Home Of His Royal Highness
    Nasriah District
    11492 Pobox 8653
    Riyadh
    Saudi Arabia
    Saudi ArabiaSaudi Arabian45831050001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainBahraini174770630001
    AL-HEJAILAN, Mustafa
    The Home Of Mustafa Al-Hejailan
    Raid District
    11476 PO BOX 24893
    Riyadh
    Saudi Arabia
    Director
    The Home Of Mustafa Al-Hejailan
    Raid District
    11476 PO BOX 24893
    Riyadh
    Saudi Arabia
    Saudi Arabian46276360001
    AL-SAIE, Hisham Saleh Ahmed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906020001
    ANSTIS, Raymond
    Little Basing Vicarage Walk
    Bray
    SL6 2AE Maidenhead
    Berkshire
    Director
    Little Basing Vicarage Walk
    Bray
    SL6 2AE Maidenhead
    Berkshire
    British35735480001
    ASHEER, Salah Saleh
    1780 Villa 1780, Road 3441,
    Block 933
    East Riffa
    Bahrain
    Director
    1780 Villa 1780, Road 3441,
    Block 933
    East Riffa
    Bahrain
    Kingdom Of BahrainBahraini112454130002
    ATKINSON, Howard Warwick
    Sundowners Cockpit Road
    Great Kingshill
    HP15 6EU High Wycombe
    Buckinghamshire
    Director
    Sundowners Cockpit Road
    Great Kingshill
    HP15 6EU High Wycombe
    Buckinghamshire
    British3067130007
    ATKINSON, Howard Warwick
    Fairholm Chapel Lane
    HP14 4RB Naphill
    Buckinghamshire
    Director
    Fairholm Chapel Lane
    HP14 4RB Naphill
    Buckinghamshire
    British3067130001
    BAN, David Song Long
    50 Draycott Park
    24-01 Draycott Tower
    Singapore 1025
    Director
    50 Draycott Park
    24-01 Draycott Tower
    Singapore 1025
    Singaporean32835600001
    BLACKALL, Roger Nicholas
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainUnited States135281910016
    CAIN, Ian Richard
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    Director
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    EnglandBritish139912560001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    CHAUDHRY, Mahmood Ahmed
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    Director
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    BahrainPakistani112110150002
    CHRISTENSEN, Matthew James
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    JerseyBritish229312600001
    CROSSLEY, Graham
    22 Erlesmere Gardens
    W13 9TY London
    Director
    22 Erlesmere Gardens
    W13 9TY London
    British106515410002
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish195207080001
    EARP, Karen Lesley
    3 Samuels Court
    South Black Lion Lane Hammersmith
    W6 9TL London
    Director
    3 Samuels Court
    South Black Lion Lane Hammersmith
    W6 9TL London
    British38475680001
    FAIRRIE, James Patrick Johnston
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish45091610002
    FU, Peter Chong Cheng
    4 Ardmore Park
    FOREIGN Singapore 1025
    Singapore
    Director
    4 Ardmore Park
    FOREIGN Singapore 1025
    Singapore
    Singapore3568300001
    FU, Peter Yung Sian
    21 Lermit Road
    FOREIGN Singapore 1025
    Singapore
    Director
    21 Lermit Road
    FOREIGN Singapore 1025
    Singapore
    Singaporean11809610001

    What are the latest statements on persons with significant control for LAPSENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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