About

Registered Number: 04821161
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Based in Rochford, Lapthorn Consulting Ltd was registered on 04 July 2003, it's status at Companies House is "Active". The companies directors are Lapthorn, James, Lapthorn, James Martin. 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
LAPTHORN, James 04 July 2003 - 1
LAPTHORN, James Martin 04 July 2003 22 June 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 19 August 2020
AA - Annual Accounts 29 July 2020
AA01 - Change of accounting reference date 29 July 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 04 July 2019
PSC04 - N/A 04 July 2019
PSC04 - N/A 04 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 21 February 2017
SH01 - Return of Allotment of shares 12 October 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.