Company NameLapwing Flying Group Limited
Company StatusActive
Company Number01524647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1980(43 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Howard James Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleRadio Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fincham Close
Uxbridge
Middlesex
UB10 8TP
Director NameMr Michael Murphy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleTechnical Officer Bt
Country of ResidenceUnited Kingdom
Correspondence Address90 Wheatash Road
Addlestone
Surrey
KT15 2ET
Director NameMr Martin Stuart Bowley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchandise Manager
Country of ResidenceEngland
Correspondence Address100 Hare Hill
Addlestone
Surrey
KT15 1DN
Director NameAndrew Victor Norris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Dorking Road
Chilworth
Guildford
Surrey
GU4 8NW
Director NameThomas Patrick O'Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotford
Pease Pottage
Crawley
West Sussex
RH11 9BF
Director NameMr Richard Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleAirport Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Amanda Court
Langley
Slough
Berks
SL3 7TB
Director NameChristine Anne Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(28 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Amanda Court
Langley
Slough
Berkshire
SL3 7TD
Secretary NameMartin Stuart Bowley
NationalityBritish
StatusCurrent
Appointed21 September 2009(28 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address100 Hare Hill
Addlestone
Surrey
KT15 1DN
Director NameIan Bathgate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 1994)
RoleSales Manager
Correspondence AddressThe Ceders 25 Albury Road
Burwood Park
Walton On Thames
Surrey
KT12 5DT
Director NameMr Graham David Packer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 August 2001)
RoleSystems Analyst
Correspondence Address131 Engadine Street
Southfields
London
SW18 5DU
Director NameMr Howard Duncan Robert Winter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 18 November 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JF
Director NameMr Rodney Stone
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 August 1992)
RoleSenior Movements Officer
Correspondence Address49 Galsworthy Road
Chertsey
Surrey
KT16 8EP
Director NameMr Richard William Salkilld
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 August 1993)
RoleElectrical Engineer
Correspondence Address96 Hollybush Lane
Hampton
Middlesex
TW12 2RB
Director NameMr George Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 August 1994)
RoleComputer Systems Specialist
Correspondence Address2a Chenies Parade
Chalfont Station Road
Amersham
Buckinghamshire
HP7 9PH
Director NameMr Benjamin Charles Ellis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 December 2009)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address47 Old Well Gardens
Penryn
Cornwall
TR10 9LF
Director NameMrs Lesley Patricia Bennett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 August 1992)
RoleHousewife
Correspondence Address12 Fincham Close
Uxbridge
Middlesex
UB10 8TP
Secretary NameMr Stuart Anthony Francis
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 September 2009)
RoleCompany Director
Correspondence Address1 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameDerek Paul Stride
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1996)
RoleAirfield/Driver Technician
Correspondence Address62 Oakdene Road
North Watford
Hertfordshire
WD2 5RW
Director NameMr Nigel Grant Thomas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
Maultway North
Camberley
Surrey
GU15 3UX
Director NameWilliam Charles
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1997)
RoleRetired
Correspondence AddressFernhurst Limmer Lane
High Wycombe
Buckinghamshire
HP12 4QR
Director NameMr Donald Lewis MacDonald
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(19 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 November 2021)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address4 Brue
Barvas
Isle Of Lewis
HS2 0QW
Scotland
Director NameTerry Dennis Stevens
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2002)
RoleRetired
Correspondence Address65 Bucknalls Lane
Watford
Hertfordshire
WD25 9NE
Director NameJohn Carroll
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2009)
RoleConsultant
Correspondence AddressToad Hall
Thompkins Lane
Farnham Royal
Bucks
SL2 3TP

Contact

Telephone01895 833880
Telephone regionUxbridge

Location

Registered AddressDenham Airfield (North Side)
Denham
Buckinghamshire
UB9 5DE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Financials

Year2014
Turnover£14,196
Gross Profit-£11,620
Net Worth£4,577
Cash£8,244
Current Liabilities£19,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

21 February 1990Delivered on: 5 March 1990
Persons entitled: Combined Lease Finance PLC

Classification: Aircraft mortgage
Secured details: £20,000.00 and all other monies due or to become due from the company to combined lease finance PLC under the terms of the deed.
Particulars: British piper warrior g-bpau ser no. 7916218 (see form 395 for full details).
Outstanding
14 November 1985Delivered on: 16 November 1985
Persons entitled: Allied Irish Finance Co LTD

Classification: Aircraft mortgage
Secured details: £6,500 and all other monies due or to become due from the company to the chargee.
Particulars: Aerospatiale aircraft 150ST rallye reg. Mark G. becc serial no 2748 together with all engines radios appliances, accessories appurtenances equipment machinery and gear installed in or attached to or used with the aircraft (see doc M14 for details).
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 November 2021Termination of appointment of Donald Lewis Macdonald as a director on 18 November 2021 (1 page)
19 November 2021Termination of appointment of Howard Duncan Robert Winter as a director on 18 November 2021 (1 page)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
12 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 August 2014Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
6 August 2014Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages)
6 August 2014Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
14 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
14 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 August 2012Annual return made up to 31 July 2012 no member list (11 pages)
10 August 2012Annual return made up to 31 July 2012 no member list (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Annual return made up to 31 July 2011 no member list (11 pages)
19 August 2011Annual return made up to 31 July 2011 no member list (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (11 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (11 pages)
8 August 2010Director's details changed for Richard Smith on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Thomas Patrick O'connell on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Howard Duncan Robert Winter on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Howard Duncan Robert Winter on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Donald Lewis Macdonald on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Donald Lewis Macdonald on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Martin Bowley on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Howard James Bennett on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Martin Bowley on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Thomas Patrick O'connell on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Michael Murphy on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Howard James Bennett on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Michael Murphy on 31 July 2010 (2 pages)
8 August 2010Director's details changed for Richard Smith on 31 July 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Termination of appointment of Benjamin Ellis as a director (2 pages)
22 December 2009Termination of appointment of Benjamin Ellis as a director (2 pages)
22 December 2009Termination of appointment of John Carroll as a director (2 pages)
22 December 2009Termination of appointment of John Carroll as a director (2 pages)
27 October 2009Appointment of Christine Anne Smith as a director (4 pages)
27 October 2009Appointment of Martin Stuart Bowley as a secretary (3 pages)
27 October 2009Appointment of Martin Stuart Bowley as a secretary (3 pages)
27 October 2009Termination of appointment of Stuart Francis as a secretary (1 page)
27 October 2009Appointment of Christine Anne Smith as a director (4 pages)
27 October 2009Termination of appointment of Stuart Francis as a secretary (1 page)
25 August 2009Director appointed richard smith (3 pages)
25 August 2009Annual return made up to 31/07/09 (13 pages)
25 August 2009Director appointed richard smith (3 pages)
25 August 2009Director's change of particulars / benjamin ellis / 01/06/2009 (1 page)
25 August 2009Annual return made up to 31/07/09 (13 pages)
25 August 2009Director's change of particulars / benjamin ellis / 01/06/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2008Director appointed andrew victor norris (2 pages)
21 May 2008Director appointed andrew victor norris (2 pages)
14 March 2008Director appointed thomas patrick o'connell (2 pages)
14 March 2008Director appointed thomas patrick o'connell (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Annual return made up to 31/07/06 (6 pages)
17 August 2006Annual return made up to 31/07/06 (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 August 2005Annual return made up to 31/07/05 (4 pages)
26 August 2005Annual return made up to 31/07/05 (4 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2003Annual return made up to 31/07/03 (6 pages)
27 August 2003Annual return made up to 31/07/03 (6 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
30 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(5 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 September 2000Annual return made up to 31/07/00 (5 pages)
1 September 2000Annual return made up to 31/07/00 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Annual return made up to 31/07/99 (6 pages)
1 September 1999Annual return made up to 31/07/99 (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
27 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 August 1997Annual return made up to 31/07/97 (6 pages)
26 August 1997Annual return made up to 31/07/97 (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1996New secretary appointed;new director appointed (2 pages)
29 August 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
20 September 1995Annual return made up to 31/07/95 (6 pages)
20 September 1995Annual return made up to 31/07/95 (6 pages)