About

Registered Number: 01497180
Date of Incorporation: 19/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: 88 Crawford Street, London, W1H 2EJ

 

Lapp Ltd was founded on 19 May 1980 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPP, Andreas Paul 01 August 1995 - 1
MCGOVERN, Carmel 01 November 2003 - 1
BOURBON, Audrey Eileen 14 January 2003 12 December 2005 1
CLARK, Darren 01 October 2009 31 December 2015 1
CURRAN, Colm Joseph 01 October 1992 17 January 2003 1
LAPP, Ursula Ida N/A 01 August 1995 1
LEACH, Martin Stanley N/A 31 August 1998 1
LLOYD, John Duncan 04 December 1995 31 July 1996 1
OLOFSSON, Johan 01 October 2009 01 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 17 March 2020
CH03 - Change of particulars for secretary 10 March 2020
AA - Annual Accounts 27 June 2019
MR01 - N/A 25 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 01 December 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 21 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 January 2013
AUD - Auditor's letter of resignation 29 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 April 2008
AUD - Auditor's letter of resignation 12 September 2007
MISC - Miscellaneous document 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2006
353 - Register of members 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 19 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 29 September 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
CERTNM - Change of name certificate 21 January 2003
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
AA - Annual Accounts 14 July 1998
287 - Change in situation or address of Registered Office 26 March 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
395 - Particulars of a mortgage or charge 30 January 1997
288 - N/A 25 September 1996
AA - Annual Accounts 07 July 1996
363s - Annual Return 11 March 1996
288 - N/A 04 January 1996
288 - N/A 05 September 1995
288 - N/A 18 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 15 March 1994
288 - N/A 24 February 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 15 March 1993
288 - N/A 24 November 1992
AA - Annual Accounts 23 July 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 11 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
288 - N/A 10 February 1989
288 - N/A 12 December 1988
288 - N/A 29 September 1988
288 - N/A 17 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1988
288 - N/A 26 November 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
288 - N/A 03 October 1986
AA - Annual Accounts 18 September 1986
PUC 7 - N/A 15 December 1982
NEWINC - New incorporation documents 19 May 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

Rent deposit deed 15 December 2003 Outstanding

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Debenture 21 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.