Company NameLapiz Europe Limited
DirectorNirmal Gandhi Venkatesan
Company StatusActive
Company Number05965088
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nirmal Gandhi Venkatesan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed18 April 2016(9 years, 6 months after company formation)
Appointment Duration8 years
RoleBusinessman
Country of ResidenceIndia
Correspondence Address9e Jeyamani Street
Ranipet
Vellore District
India
Director NameVijayaraghavan Bharathram
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Executive
Correspondence Address2b, Abhinaya Apartments
First Avenue, Shastrinagar
Adayar
Chennai 600020
India
Director NameMr Rajagopalan Swamyiyengar
Date of BirthMay 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed23 October 2008(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6e/32 Tenth Cross Street G1
Geethalaya Velachery
Chennai
Tamilnadu
India
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Websiteeurostationers.com

Location

Registered AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lapiz Inc
100.00%
Ordinary A

Financials

Year2014
Net Worth£605
Cash£5,105
Current Liabilities£4,800

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 February 2020Cessation of Cheminvest Pte Limited as a person with significant control on 7 February 2020 (1 page)
7 February 2020Notification of Rangasamy Parthasarathy as a person with significant control on 7 February 2020 (2 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 November 2019Notification of Cheminvest Pte Limited as a person with significant control on 1 July 2017 (2 pages)
8 November 2019Cessation of Tarderiv International Pte. Limited as a person with significant control on 1 July 2017 (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Registered office address changed from Jr & Company (Gb) Ltd Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Jr & Company (Gb) Ltd Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Appointment of Mr Nirmal Gandhi Venkatesan as a director on 18 April 2016 (2 pages)
18 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
18 April 2016Termination of appointment of Rajagopalan Swamyiyengar as a director on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Nirmal Gandhi Venkatesan as a director on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Rajagopalan Swamyiyengar as a director on 18 April 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
21 November 2012Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page)
21 November 2012Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
29 June 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
14 December 2010Director's details changed for Rajagopalan Swamyiyengar on 16 November 2010 (2 pages)
14 December 2010Director's details changed for Rajagopalan Swamyiyengar on 16 November 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
20 April 2009Return made up to 16/11/08; no change of members (7 pages)
20 April 2009Return made up to 16/11/08; no change of members (7 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 December 2008Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
8 December 2008Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
17 November 2008Registered office changed on 17/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
17 November 2008Director appointed rajagopalan swamyiyengar (1 page)
17 November 2008Director appointed rajagopalan swamyiyengar (1 page)
17 November 2008Appointment terminated director vijayaraghavan bharathram (1 page)
17 November 2008Appointment terminated director vijayaraghavan bharathram (1 page)
26 November 2007Return made up to 16/11/07; full list of members (2 pages)
26 November 2007Return made up to 16/11/07; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 October 2006Incorporation (14 pages)
12 October 2006Incorporation (14 pages)