London
W1G 8PU
Director Name | Mrs Gillian Patricia Richards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Director Name | Mr Paul Kevin Richards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 November 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Secretary Name | Mrs Gillian Patricia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mr Robert David Rocklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lapiscommunications.com |
---|
Registered Address | 1 Marylebone Mews London W1G 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60.1k at £1 | Susan Rocklin 99.71% Ordinary |
---|---|
175 at £1 | Robert Rocklin 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,833 |
Gross Profit | £19,833 |
Cash | £882 |
Current Liabilities | £882 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 September 2016 | Termination of appointment of Robert David Rocklin as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Robert David Rocklin as a director on 15 September 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Robert David Rocklin on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Mr Robert David Rocklin on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Susan Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (6 pages) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Location of register of members (non legible) (1 page) |
18 October 2000 | Location - directors interests register: non legible (1 page) |
18 October 2000 | Location of register of directors' interests (1 page) |
2 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 February 2000 | Location of register of members (non legible) (1 page) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
4 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
23 February 1999 | Return made up to 26/02/99; no change of members (5 pages) |
4 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
2 March 1998 | Return made up to 26/02/98; full list of members (7 pages) |
22 December 1997 | Accounts made up to 31 March 1997 (3 pages) |
2 June 1997 | Ad 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 1997 | Resolutions
|
10 March 1997 | Return made up to 26/02/97; full list of members (7 pages) |
19 February 1997 | Company name changed miro communications LIMITED\certificate issued on 20/02/97 (3 pages) |
10 January 1997 | Company name changed supplydisk LIMITED\certificate issued on 13/01/97 (3 pages) |
13 November 1996 | Ad 05/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1996 | Accounting reference date notified as 31/03 (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: torbeg hilltop avenue.vicarage hill benfleet essex SS7 1PH (1 page) |
13 November 1996 | New secretary appointed;new director appointed (3 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | Incorporation (9 pages) |