Company NameLapis Angularis Ltd
DirectorAdele Ghantous
Company StatusActive
Company Number07965496
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Previous NameMarketing Operations Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Adele Ghantous
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleMarketing Operations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN

Contact

Websitewww.lapisangularis.com

Location

Registered Address18 St. Cross Street
4th Floor
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Adele Ghantous
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,631
Cash£966
Current Liabilities£26,597

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Change of details for Ms Adele Ghantous as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Ms Adele Ghantous on 15 August 2019 (2 pages)
20 March 2019Cessation of Adele Ghantous as a person with significant control on 20 March 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Notification of Adele Ghantous as a person with significant control on 6 May 2016 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
15 January 2018Director's details changed for Ms Adele Ghantous on 12 January 2018 (2 pages)
15 January 2018Change of details for Ms Adele Ghantous as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 st. Cross Street 4th Floor London EC1N 8UN on 12 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Director's details changed for Ms Adele Ghantous on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Adele Ghantous on 11 October 2017 (2 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Adele Ghantous on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Adele Ghantous on 27 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
13 January 2014Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England on 13 January 2014 (1 page)
31 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 April 2013Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 26 April 2013 (1 page)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 November 2012Director's details changed for Adele Ghantous on 26 November 2012 (3 pages)
27 November 2012Director's details changed for Adele Ghantous on 26 November 2012 (3 pages)
28 May 2012Registered office address changed from Flat 4 16 Pembridge Gardens London W2 4DU United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Flat 4 16 Pembridge Gardens London W2 4DU United Kingdom on 28 May 2012 (1 page)
5 April 2012Company name changed marketing operations solutions LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed marketing operations solutions LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Incorporation (35 pages)
27 February 2012Incorporation (35 pages)