Company NameLapjacks Limited
DirectorAnna Marguerite McGuinness
Company StatusActive
Company Number06044171
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Previous NameKESA Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMrs Anna Marguerite McGuinness
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rivermead
Byfleet
West Byfleet
Surrey
KT14 7BZ
Director NameMr Karl Antony Foreman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hopfield Avenue
Byfleet
Surrey
KT14 7PE
Director NameMr Stephen McGuinness
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rivermead
Byfleet
Surrey
KT14 7BZ
Secretary NameMr Karl Antony Foreman
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hopfield Avenue
Byfleet
Surrey
KT14 7PE
Director NameMr Christopher Peter Parks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCarmodale
Wards Lane
Finstock
Oxfordshire
OX7 3BP

Contact

Websitewww.lapjacks.com
Telephone020 89775151
Telephone regionLondon

Location

Registered Address3 Rivermead
Byfleet
West Byfleet
Surrey
KT14 7BZ
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Anna Mcguiness
35.00%
Ordinary
4 at £1Bruce Bovill
20.00%
Ordinary
3 at £1Christopher Parks
15.00%
Ordinary
2 at £1Karl Antony Foreman
10.00%
Ordinary
2 at £1Kesa Consulting LLP
10.00%
Ordinary
2 at £1Stephen Mcguinness
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,989
Cash£2,401
Current Liabilities£12,263

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
(4 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(4 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(4 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(4 pages)
24 December 2014Registered office address changed from Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 3 Rivermead Byfleet West Byfleet Surrey KT14 7BZ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Unit a - Ehd Building Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 3 Rivermead Byfleet West Byfleet Surrey KT14 7BZ on 24 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Company name changed kesa design LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed kesa design LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Termination of appointment of Christopher Parks as a director (1 page)
22 February 2012Appointment of Mrs Anna Mcguinness as a director (2 pages)
22 February 2012Termination of appointment of Karl Foreman as a director (1 page)
22 February 2012Appointment of Mrs Anna Mcguinness as a director (2 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
22 February 2012Termination of appointment of Karl Foreman as a director (1 page)
22 February 2012Termination of appointment of Karl Foreman as a secretary (1 page)
22 February 2012Termination of appointment of Christopher Parks as a director (1 page)
22 February 2012Termination of appointment of Karl Foreman as a secretary (1 page)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Stephen Mcguinness as a director (1 page)
11 March 2011Registered office address changed from 20 Hopfield Avenue Byfleet Surrey KT14 7PE on 11 March 2011 (1 page)
11 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Stephen Mcguinness as a director (1 page)
11 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from 20 Hopfield Avenue Byfleet Surrey KT14 7PE on 11 March 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Christopher Peter Parks on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages)
27 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Mcguinness on 8 January 2010 (2 pages)
27 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages)
27 May 2010Director's details changed for Karl Antony Foreman on 8 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 08/01/09; full list of members (4 pages)
24 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 January 2008Return made up to 08/01/08; full list of members (3 pages)
28 January 2008Return made up to 08/01/08; full list of members (3 pages)
3 October 2007Ad 03/10/07--------- £ si [email protected]=1 £ ic 4/5 (1 page)
3 October 2007Ad 03/10/07--------- £ si [email protected]=2 £ ic 5/7 (1 page)
3 October 2007Ad 03/10/07--------- £ si [email protected]=1 £ ic 4/5 (1 page)
3 October 2007Ad 03/10/07--------- £ si [email protected]=2 £ ic 5/7 (1 page)
20 April 2007Ad 20/04/07--------- £ si [email protected]=2 £ ic 2/4 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Ad 20/04/07--------- £ si [email protected]=2 £ ic 2/4 (1 page)
19 April 2007£ nc 2/10 19/04/07 (2 pages)
19 April 2007£ nc 2/10 19/04/07 (2 pages)
8 January 2007Incorporation (21 pages)
8 January 2007Incorporation (21 pages)