Background WavePink WaveYellow Wave

LAPWING CENTRE (MANAGEMENT) LIMITED (02487912)

LAPWING CENTRE (MANAGEMENT) LIMITED (02487912) is an active UK company. incorporated on 2 April 1990. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAPWING CENTRE (MANAGEMENT) LIMITED has been registered for 35 years. Current directors include PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl.

Company Number
02487912
Status
active
Type
ltd
Incorporated
2 April 1990
Age
35 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPWING CENTRE (MANAGEMENT) LIMITED

LAPWING CENTRE (MANAGEMENT) LIMITED is an active company incorporated on 2 April 1990 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAPWING CENTRE (MANAGEMENT) LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02487912

LTD Company

Age

35 Years

Incorporated 2 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 7 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 2 April 1990To: 29 October 2014
Timeline

23 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CHANDLER, Caroline Andrea

Active
One Devon Way, BirminghamB31 2TS
Secretary
Appointed 11 Feb 2026

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 10 May 2021

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 01 Apr 2025

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 07 Nov 1994
Resigned 01 Dec 1999

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 01 Dec 1999
Resigned 20 Apr 2000

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 15 Aug 2006
Resigned 01 Nov 2006

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

JOHNSON-BRETT, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Secretary
Appointed 05 Feb 2001
Resigned 15 Aug 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 05 Feb 2001

BRIGHTON STM CORPORATE SERVICES LIMITED

Resigned
One Devon Way, BirminghamB31 2TS
Corporate secretary
Appointed 28 Nov 2008
Resigned 11 Feb 2026

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed N/A
Resigned 07 Nov 1994

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 31 May 2015

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed N/A
Resigned 16 Aug 2004

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 31 Mar 2022

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 16 Aug 2004
Resigned 26 Nov 2010

HENDERSON, Lesley Susan

Resigned
17 High Street, BirminghamB31 2UQ
Born April 1959
Director
Appointed 11 Mar 2020
Resigned 10 May 2021

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 11 Mar 2020

KNOWLES, Steven Paul

Resigned
17 High Street, BirminghamB31 2UQ
Born October 1971
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2017

MINNS, Lisa Ann Katherine

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1975
Director
Appointed 31 Mar 2022
Resigned 01 Apr 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 12 May 2015
Resigned 30 Nov 2016

PROSSER, Stephen Francis

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1964
Director
Appointed 30 Nov 2012
Resigned 30 Nov 2016

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 12 May 2015
Resigned 26 Oct 2015

TAYLOR, Michelle

Resigned
Sir Stanley Clarke House, Quinton Business ParkB32 1AF
Born September 1962
Director
Appointed N/A
Resigned 30 Nov 2012
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
27 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
11 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Legacy
19 April 1999
288cChange of Particulars
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 1995
AAAnnual Accounts
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
287Change of Registered Office
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
88(2)R88(2)R
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
88(2)R88(2)R
Accounts With Made Up Date
26 March 1992
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
16 May 1991
363aAnnual Return
Legacy
26 July 1990
287Change of Registered Office
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
18 April 1990
224224
Legacy
6 April 1990
288288
Incorporation Company
2 April 1990
NEWINCIncorporation