Company NameLap Ocean Two Limited
Company StatusDissolved
Company Number06529635
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesAnalytical Ventures (Basildon) Limited and Analytical Ventures (Halifax) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(1 month after company formation)
Appointment Duration13 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelap.co.uk

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Analytical Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£3,041
Gross Profit-£3,134
Net Worth-£3,266,602
Cash£785
Current Liabilities£3,290,887

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 July 2008Delivered on: 12 August 2008
Satisfied on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property t/n wyk 592246 and all that leasehold property t/n wyk 675512 will goodwill relating to the property, plant machinery see image for full details.
Fully Satisfied
11 April 2008Delivered on: 16 April 2008
Satisfied on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 November 2020Full accounts made up to 31 December 2019 (13 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (12 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
11 July 2018Full accounts made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-06
(2 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-06
(2 pages)
17 December 2016Change of name notice (2 pages)
17 December 2016Change of name notice (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (11 pages)
10 August 2015Full accounts made up to 31 December 2014 (11 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH England on 23 April 2012 (1 page)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
27 November 2009Termination of appointment of Alan Macleod as a director (1 page)
27 November 2009Termination of appointment of Alan Macleod as a director (1 page)
16 September 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Return made up to 11/03/09; full list of members (10 pages)
2 April 2009Return made up to 11/03/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2008Company name changed analytical ventures (basildon) LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed analytical ventures (basildon) LIMITED\certificate issued on 14/07/08 (2 pages)
1 May 2008Director appointed john alexander heller (4 pages)
1 May 2008Director appointed robert john corry (4 pages)
1 May 2008Director appointed john alexander heller
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean two LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
1 May 2008Director appointed robert john corry (4 pages)
25 April 2008Appointment terminated secretary burness LLP (1 page)
25 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
25 April 2008Director appointed alan macleod (4 pages)
25 April 2008Secretary appointed michael cecil stevens (2 pages)
25 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
25 April 2008Appointment terminated secretary burness LLP (1 page)
25 April 2008Director appointed alan macleod (4 pages)
25 April 2008Secretary appointed michael cecil stevens (2 pages)
25 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)