Company NameLapis Communications Limited
Company StatusDissolved
Company Number03164523
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NamesSupplydisk Limited and Miro Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Susan Rocklin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1996(8 months, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMrs Gillian Patricia Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 November 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Secretary NameMrs Gillian Patricia Richards
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(8 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
NationalityBritish
StatusResigned
Appointed04 November 1996(8 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelapiscommunications.com

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60.1k at £1Susan Rocklin
99.71%
Ordinary
175 at £1Robert Rocklin
0.29%
Ordinary

Financials

Year2014
Turnover£19,833
Gross Profit£19,833
Cash£882
Current Liabilities£882

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 September 2016Termination of appointment of Robert David Rocklin as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Robert David Rocklin as a director on 15 September 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,265
(4 pages)
19 May 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 60,265
(4 pages)
18 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,265
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Robert David Rocklin on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Mr Robert David Rocklin on 7 October 2010 (1 page)
7 October 2010Director's details changed for Susan Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
4 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 26/02/05; full list of members (2 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 26/02/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
28 December 2000Accounts made up to 31 March 2000 (6 pages)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of directors' interests (1 page)
2 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (1 page)
4 January 2000Accounts made up to 31 March 1999 (7 pages)
23 February 1999Return made up to 26/02/99; no change of members (5 pages)
4 December 1998Accounts made up to 31 March 1998 (6 pages)
2 March 1998Return made up to 26/02/98; full list of members (7 pages)
22 December 1997Accounts made up to 31 March 1997 (3 pages)
2 June 1997Ad 18/05/97--------- £ si 60165@1=60165 £ ic 100/60265 (2 pages)
16 May 1997£ nc 1000/100000 06/05/97 (1 page)
16 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997Return made up to 26/02/97; full list of members (7 pages)
19 February 1997Company name changed miro communications LIMITED\certificate issued on 20/02/97 (3 pages)
10 January 1997Company name changed supplydisk LIMITED\certificate issued on 13/01/97 (3 pages)
13 November 1996Ad 05/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1996Accounting reference date notified as 31/03 (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: torbeg hilltop avenue.vicarage hill benfleet essex SS7 1PH (1 page)
13 November 1996New secretary appointed;new director appointed (3 pages)
13 November 1996Secretary resigned;director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
26 February 1996Incorporation (9 pages)