4th Floor
London
EC1N 8UN
Website | www.lapisangularis.com |
---|
Registered Address | 18 St. Cross Street 4th Floor London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Adele Ghantous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,631 |
Cash | £966 |
Current Liabilities | £26,597 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Change of details for Ms Adele Ghantous as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Ms Adele Ghantous on 15 August 2019 (2 pages) |
20 March 2019 | Cessation of Adele Ghantous as a person with significant control on 20 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Notification of Adele Ghantous as a person with significant control on 6 May 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Ms Adele Ghantous on 12 January 2018 (2 pages) |
15 January 2018 | Change of details for Ms Adele Ghantous as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Director's details changed for Ms Adele Ghantous on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Adele Ghantous on 11 October 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Adele Ghantous on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Adele Ghantous on 27 February 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 January 2014 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England on 13 January 2014 (1 page) |
31 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 April 2013 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 26 April 2013 (1 page) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Director's details changed for Adele Ghantous on 26 November 2012 (3 pages) |
27 November 2012 | Director's details changed for Adele Ghantous on 26 November 2012 (3 pages) |
28 May 2012 | Registered office address changed from Flat 4 16 Pembridge Gardens London W2 4DU United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Flat 4 16 Pembridge Gardens London W2 4DU United Kingdom on 28 May 2012 (1 page) |
5 April 2012 | Company name changed marketing operations solutions LTD\certificate issued on 05/04/12
|
5 April 2012 | Company name changed marketing operations solutions LTD\certificate issued on 05/04/12
|
27 February 2012 | Incorporation (35 pages) |
27 February 2012 | Incorporation (35 pages) |