Company Information for LAPICIDA LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
07449513
Private Limited Company
Active |
Company Name | ||
---|---|---|
LAPICIDA LIMITED | ||
Legal Registered Office | ||
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 07449513 | |
---|---|---|
Company ID Number | 07449513 | |
Date formed | 2010-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:00:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAPICIDA (STONE PRODUCTIONS) LTD | 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | Active | Company formed on the 2010-06-23 | |
LAPICIDA BETEILIGUNGS GMBH | Singapore | Active | Company formed on the 2020-10-12 | |
LAPICIDA GROUP LIMITED | 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | Active | Company formed on the 2024-02-02 | |
LAPICIDA HOME LIMITED | 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | Active | Company formed on the 2011-01-24 | |
LAPICIDA LLC | ATTENTION: JOHN SELIGMAN 1740 BROADWAY NEW YORK NEW YORK 10019 | Active | Company formed on the 2013-04-30 | |
LAPICIDA STONE GROUP LIMITED | 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | Active | Company formed on the 2011-02-23 | |
LAPICIDA STONE LIMITED | 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | Active | Company formed on the 2011-01-24 |
Officer | Role | Date Appointed |
---|---|---|
JASON DAVID CHERRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES PERRY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAPICIDA STONE LIMITED | Director | 2011-04-05 | CURRENT | 2011-01-24 | Active | |
LAPICIDA HOME LIMITED | Director | 2011-04-05 | CURRENT | 2011-01-24 | Active | |
PROVENANCE STONE LIMITED | Director | 2010-05-10 | CURRENT | 2009-01-16 | Dissolved 2013-11-05 | |
RED MOUNTAIN LIMITED | Director | 2010-02-05 | CURRENT | 2005-02-03 | Dissolved 2013-11-05 | |
PENTAMON LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-05 | Active | |
HARWOOD DEVELOPMENTS LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-06 | Active | |
PENTAMON DEVELOPMENTS LIMITED | Director | 2003-07-30 | CURRENT | 2001-12-20 | Active | |
SENTIX SYSTEMS LIMITED | Director | 1998-12-15 | CURRENT | 1998-12-03 | Dissolved 2013-08-02 | |
KEXVIEW LIMITED | Director | 1995-07-19 | CURRENT | 1994-09-22 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL United Kingdom | ||
Change of details for Lapicida Stone Group Limited as a person with significant control on 2024-01-30 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Jason David Cherrington on 2021-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Jason David Cherrington on 2020-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
PSC02 | Notification of Lapicida Stone Group Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason David Cherrington on 2015-11-19 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY | |
AP01 | DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher James Perry on 2011-10-26 | |
CH01 | Director's details changed for Mr Christopher James James Perry on 2011-09-27 | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 06/04/2011 | |
CERTNM | COMPANY NAME CHANGED KEXVIEW LIMITED CERTIFICATE ISSUED ON 27/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP01 | DIRECTOR APPOINTED CHRIS PERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAPICIDA LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAPICIDA LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68021000 | Tiles, cubes and other processed articles of natural stone, incl. slate, for mosaics and the like, whether or not rectangular or square, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm; artificially coloured granules, chippings and powder of natural stone, incl. slate | |||
68029910 | Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |