Lapmaster Wolters Ltd was founded on 25 August 1954, it's status at Companies House is "Active". The business is VAT Registered. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVITT, Kelly | 16 August 2019 | - | 1 |
NELSON, Brian | 20 October 2003 | - | 1 |
BARNES, Keith Austin | 01 November 1994 | 31 October 1996 | 1 |
BARTOLINI, David Steven | 13 October 2003 | 24 October 2011 | 1 |
BENNETT, Keith Raymond | N/A | 15 June 2000 | 1 |
CLARKE, Arthur Kenneth Douglas | 13 October 2003 | 24 October 2011 | 1 |
FISHER, Keith | N/A | 15 September 1998 | 1 |
GAUTHIER, William | N/A | 12 November 1991 | 1 |
LAWRENCE, Peter Geoffrey | N/A | 02 September 1994 | 1 |
MCLAUGHLIN, George | N/A | 18 July 1995 | 1 |
OSWALD, David Joseph | 03 September 2019 | 25 June 2020 | 1 |
REED, Christopher James | 13 October 2003 | 18 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, David Anthony | 10 March 1997 | 30 September 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
RESOLUTIONS - N/A | 15 October 2019 | |
MA - Memorandum and Articles | 15 October 2019 | |
MR01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
MR01 - N/A | 01 October 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
CS01 - N/A | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 07 August 2018 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
CS01 - N/A | 31 August 2017 | |
MR04 - N/A | 03 January 2017 | |
MR04 - N/A | 03 January 2017 | |
MR04 - N/A | 03 January 2017 | |
MR04 - N/A | 03 January 2017 | |
MR04 - N/A | 03 January 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 21 July 2015 | |
CERTNM - Change of name certificate | 16 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 15 May 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
SH01 - Return of Allotment of shares | 25 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
TM02 - Termination of appointment of secretary | 04 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 28 October 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
363a - Annual Return | 07 September 2007 | |
169 - Return by a company purchasing its own shares | 06 September 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
169 - Return by a company purchasing its own shares | 31 July 2007 | |
AA - Annual Accounts | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
AA - Annual Accounts | 14 March 2005 | |
225 - Change of Accounting Reference Date | 19 October 2004 | |
363s - Annual Return | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
AA - Annual Accounts | 08 February 2004 | |
RESOLUTIONS - N/A | 02 December 2003 | |
RESOLUTIONS - N/A | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
363s - Annual Return | 30 September 2003 | |
AUD - Auditor's letter of resignation | 24 March 2003 | |
AA - Annual Accounts | 22 March 2003 | |
AUD - Auditor's letter of resignation | 20 March 2003 | |
363s - Annual Return | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
AA - Annual Accounts | 05 June 2002 | |
225 - Change of Accounting Reference Date | 23 October 2001 | |
225 - Change of Accounting Reference Date | 09 October 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 08 August 2001 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
AA - Annual Accounts | 18 August 1999 | |
363s - Annual Return | 18 August 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
363s - Annual Return | 17 September 1998 | |
AUD - Auditor's letter of resignation | 19 August 1998 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 21 August 1995 | |
AA - Annual Accounts | 21 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 02 November 1994 | |
AA - Annual Accounts | 07 September 1994 | |
288 - N/A | 07 September 1994 | |
363s - Annual Return | 07 September 1994 | |
363a - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 27 November 1992 | |
AA - Annual Accounts | 27 November 1992 | |
AA - Annual Accounts | 22 November 1991 | |
363b - Annual Return | 22 November 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 01 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1990 | |
288 - N/A | 31 August 1990 | |
288 - N/A | 06 February 1990 | |
288 - N/A | 25 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 November 1989 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 02 October 1989 | |
RESOLUTIONS - N/A | 08 September 1988 | |
AA - Annual Accounts | 12 May 1988 | |
363 - Annual Return | 12 May 1988 | |
AA - Annual Accounts | 11 January 1988 | |
363 - Annual Return | 11 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 November 1987 | |
288 - N/A | 07 October 1987 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
288 - N/A | 20 August 1986 | |
CERTNM - Change of name certificate | 06 June 1983 | |
MISC - Miscellaneous document | 25 August 1954 | |
NEWINC - New incorporation documents | 25 August 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
A registered charge | 24 September 2019 | Outstanding |
N/A |
Mortgage | 22 February 2006 | Fully Satisfied |
N/A |
Mortgage | 12 April 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 October 2003 | Fully Satisfied |
N/A |
Legal charge | 13 October 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 13 October 2003 | Fully Satisfied |
N/A |