Company NameGodfrey And Lappage Services Ltd.
DirectorsAlan Raymond Godfrey and Mark Leonard Lappage
Company StatusActive
Company Number03858926
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Alan Raymond Godfrey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleRefridgeration Engineer
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Mark Leonard Lappage
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleRefridgeration Engineer
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Secretary NameMr Mark Leonard Lappage
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Contact

Websitegodfreylappage.co.uk
Telephone020 85022988
Telephone regionLondon

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Alan Raymond Godfrey
50.00%
Ordinary
2.5k at £1Mark Leonard Lappage
50.00%
Ordinary

Financials

Year2014
Net Worth£100,108
Cash£29,338
Current Liabilities£242,532

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

14 March 2007Delivered on: 21 March 2007
Persons entitled: Yorklem Properties Limited

Classification: Rental deposit agreement
Secured details: £3,738.95 due or to become due from the company to.
Particulars: The sum of £3,738.95.
Outstanding
29 September 2000Delivered on: 6 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2024Change of details for a person with significant control (2 pages)
9 February 2024Secretary's details changed for Mr Mark Leonard Lappage on 7 February 2024 (1 page)
9 February 2024Director's details changed for Mr Mark Leonard Lappage on 7 February 2024 (2 pages)
8 February 2024Change of details for Mr Alan Raymond Godfrey as a person with significant control on 7 February 2024 (2 pages)
8 February 2024Director's details changed for Mr Alan Raymond Godfrey on 7 February 2024 (2 pages)
8 February 2024Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 (1 page)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
26 August 2020Satisfaction of charge 2 in full (1 page)
26 August 2020Satisfaction of charge 1 in full (1 page)
17 July 2020Secretary's details changed for Mr Mark Leonard Lappage on 1 July 2020 (1 page)
13 July 2020Director's details changed for Mr Mark Leonard Lappage on 1 July 2020 (2 pages)
9 July 2020Change of details for Mr Mark Leonard Lappage as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Alan Raymond Godfrey on 1 July 2020 (2 pages)
8 July 2020Change of details for Mr Alan Raymond Godfrey as a person with significant control on 1 July 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000
(4 pages)
18 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000
(4 pages)
17 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
17 December 2015Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page)
17 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
17 December 2015Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Director's details changed for Mark Leonard Lappage on 13 October 2009 (2 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Alan Raymond Godfrey on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Alan Raymond Godfrey on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Leonard Lappage on 13 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2008Return made up to 14/10/08; full list of members (4 pages)
1 December 2008Return made up to 14/10/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 14/10/07; full list of members (2 pages)
1 November 2007Return made up to 14/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
7 November 2006Return made up to 14/10/06; full list of members (2 pages)
7 November 2006Return made up to 14/10/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 14/10/05; full list of members (7 pages)
17 October 2005Return made up to 14/10/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 October 2003Return made up to 14/10/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 October 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 December 2000Return made up to 14/10/00; full list of members (6 pages)
15 December 2000Return made up to 14/10/00; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
20 December 1999Ad 16/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 December 1999Ad 16/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (20 pages)
14 October 1999Incorporation (20 pages)