About

Registered Number: 04080665
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 123 New London Road, Chelmsford, Essex, CM2 0QT

 

Lap Architects & Interior Designers Ltd was founded on 29 September 2000 with its registered office in Chelmsford. The companies directors are listed as Devsi, Amarjit Singh, Genco, Salvatore, Hale, Mark Andrew, Hill, Alan, Ashenden, Malcolm James, Derry, James Michael, Grist, Peter Robert Stuart, Vanner, Stephen John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVSI, Amarjit Singh 29 September 2000 - 1
GENCO, Salvatore 01 August 2019 - 1
HALE, Mark Andrew 01 May 2003 - 1
HILL, Alan 01 August 2019 - 1
ASHENDEN, Malcolm James 29 September 2000 30 April 2007 1
DERRY, James Michael 01 May 2007 30 April 2015 1
GRIST, Peter Robert Stuart 29 September 2000 30 April 2001 1
VANNER, Stephen John 29 September 2000 05 April 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 October 2018
PSC02 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 03 October 2016
SH03 - Return of purchase of own shares 07 December 2015
RESOLUTIONS - N/A 26 November 2015
RESOLUTIONS - N/A 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 09 October 2013
MR01 - N/A 19 September 2013
AD01 - Change of registered office address 27 August 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 October 2011
RESOLUTIONS - N/A 15 April 2011
CC04 - Statement of companies objects 15 April 2011
SH08 - Notice of name or other designation of class of shares 15 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 21 October 2007
363a - Annual Return 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 13 October 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 November 2004
RESOLUTIONS - N/A 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
287 - Change in situation or address of Registered Office 07 March 2001
225 - Change of Accounting Reference Date 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2013 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.