Download leads from Nexok and grow your business. Find out more

Colin Lapage Accounting Limited

Documents

Total Documents103
Total Pages344

Filing History

8 December 2020Confirmation statement made on 26 November 2020 with updates
18 June 2020Micro company accounts made up to 31 March 2020
27 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
27 April 2020Termination of appointment of Angela Jean Lapage as a director on 14 April 2020
27 April 2020Termination of appointment of Angela Jean Lapage as a secretary on 14 April 2020
29 November 2019Appointment of Mr Travor Kurisa as a director on 29 November 2019
29 November 2019Confirmation statement made on 26 November 2019 with no updates
28 May 2019Micro company accounts made up to 31 March 2019
1 December 2018Confirmation statement made on 26 November 2018 with no updates
6 June 2018Micro company accounts made up to 31 March 2018
3 December 2017Confirmation statement made on 26 November 2017 with no updates
20 April 2017Micro company accounts made up to 31 March 2017
20 April 2017Micro company accounts made up to 31 March 2017
10 December 2016Confirmation statement made on 26 November 2016 with updates
10 December 2016Confirmation statement made on 26 November 2016 with updates
13 May 2016Total exemption small company accounts made up to 31 March 2016
13 May 2016Total exemption small company accounts made up to 31 March 2016
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
28 April 2015Total exemption small company accounts made up to 31 March 2015
28 April 2015Total exemption small company accounts made up to 31 March 2015
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 September 2014Satisfaction of charge 1 in full
22 September 2014All of the property or undertaking has been released from charge 1
22 September 2014All of the property or undertaking has been released from charge 1
22 September 2014Satisfaction of charge 1 in full
8 September 2014Appointment of Mr Martin Phillip Ruffell as a director on 1 September 2014
8 September 2014Appointment of Mr Martin Phillip Ruffell as a director on 1 September 2014
8 September 2014Appointment of Mr Martin Phillip Ruffell as a director on 1 September 2014
13 August 2014Company name changed abacus 75 LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
13 August 2014Company name changed abacus 75 LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
7 May 2014Total exemption small company accounts made up to 31 March 2014
7 May 2014Total exemption small company accounts made up to 31 March 2014
4 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
4 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
27 August 2013Total exemption small company accounts made up to 31 March 2013
27 August 2013Total exemption small company accounts made up to 31 March 2013
15 December 2012Appointment of Mrs Angela Jean Lapage as a director on 23 November 2012
15 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
15 December 2012Appointment of Mrs Angela Jean Lapage as a director on 23 November 2012
15 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
9 July 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Total exemption small company accounts made up to 31 March 2012
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
2 August 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Total exemption small company accounts made up to 31 March 2011
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
14 May 2010Director's details changed for Colin John Lester Lapage on 26 November 2009
14 May 2010Director's details changed for Colin John Lester Lapage on 26 November 2009
6 May 2010Termination of appointment of Kay Phillips as a secretary
6 May 2010Termination of appointment of Kay Phillips as a secretary
6 May 2010Appointment of Angela Jean Lapage as a secretary
6 May 2010Appointment of Angela Jean Lapage as a secretary
19 April 2010Total exemption small company accounts made up to 31 March 2010
19 April 2010Total exemption small company accounts made up to 31 March 2010
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders
22 November 2009Total exemption small company accounts made up to 31 March 2009
22 November 2009Total exemption small company accounts made up to 31 March 2009
7 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
7 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
7 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
2 January 2009Return made up to 26/11/08; full list of members
2 January 2009Return made up to 26/11/08; full list of members
15 August 2008Total exemption small company accounts made up to 31 March 2008
15 August 2008Total exemption small company accounts made up to 31 March 2008
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
29 November 2007Return made up to 26/11/07; full list of members
29 November 2007Return made up to 26/11/07; full list of members
7 January 2007Total exemption small company accounts made up to 31 March 2006
7 January 2007Total exemption small company accounts made up to 31 March 2006
20 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(353) ‐ Location of register of members address changed
20 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(353) ‐ Location of register of members address changed
28 December 2005Return made up to 26/11/05; full list of members
28 December 2005Return made up to 26/11/05; full list of members
26 April 2005Particulars of mortgage/charge
26 April 2005Particulars of mortgage/charge
22 March 2005New director appointed
22 March 2005Director resigned
22 March 2005Accounting reference date extended from 30/11/05 to 31/03/06
22 March 2005Director resigned
22 March 2005Accounting reference date extended from 30/11/05 to 31/03/06
22 March 2005Registered office changed on 22/03/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL
22 March 2005Registered office changed on 22/03/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL
22 March 2005New director appointed
17 March 2005Company name changed sandco 885 LIMITED\certificate issued on 17/03/05
17 March 2005Company name changed sandco 885 LIMITED\certificate issued on 17/03/05
22 February 2005New director appointed
22 February 2005Secretary resigned
22 February 2005Registered office changed on 22/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
22 February 2005Director resigned
22 February 2005New director appointed
22 February 2005New secretary appointed
22 February 2005New secretary appointed
22 February 2005Director resigned
22 February 2005Secretary resigned
22 February 2005Registered office changed on 22/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
26 November 2004Incorporation
26 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing