Background WavePink WaveYellow Wave

LAPIDUS (04590075)

LAPIDUS (04590075) is an active UK company. incorporated on 14 November 2002. with registered office in Bury St. Edmunds. The company operates in the Education sector, engaged in cultural education. LAPIDUS has been registered for 23 years. Current directors include AKILAPA, Olubukola Ruth, BENNION-PEDLEY, Matthew, BURNLEY, Caroline Mary and 3 others.

Company Number
04590075
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2002
Age
23 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Education
Business Activity
Cultural education
Directors
AKILAPA, Olubukola Ruth, BENNION-PEDLEY, Matthew, BURNLEY, Caroline Mary, CABLE, Alison, EMELONE, Peter, PERRY, Melanie Jane
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPIDUS

LAPIDUS is an active company incorporated on 14 November 2002 with the registered office located in Bury St. Edmunds. The company operates in the Education sector, specifically engaged in cultural education. LAPIDUS was registered 23 years ago.(SIC: 85520)

Status

active

Active since 23 years ago

Company No

04590075

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

2nd Floor 3 the Plain Thornbury Bristol BS35 2AG
From: 14 November 2002To: 19 September 2025
Timeline

168 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Director Joined
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
108
Officers
59
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AKILAPA, Olubukola Ruth

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1980
Director
Appointed 01 Jul 2024

BENNION-PEDLEY, Matthew

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1970
Director
Appointed 11 Jun 2025

BURNLEY, Caroline Mary

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1968
Director
Appointed 06 Nov 2025

CABLE, Alison

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1968
Director
Appointed 01 Jul 2024

EMELONE, Peter

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born July 1979
Director
Appointed 01 Jul 2024

PERRY, Melanie Jane

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1958
Director
Appointed 01 Jul 2024

BENJAMIN, Anna Clare

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Secretary
Appointed 31 Jul 2010
Resigned 10 Sept 2011

FIELD, Victoria Janet

Resigned
2 Burley Court, FalmouthTR11 3HJ
Secretary
Appointed 03 Apr 2005
Resigned 14 Apr 2007

GALLAGHER, Sheelagh Brigid

Resigned
Burleigh Road, West BridgfordNG2 6FQ
Secretary
Appointed 26 Apr 2008
Resigned 31 Jul 2010

HALAHMY, Miriam

Resigned
Brookside Road, LondonNW11 9NH
Secretary
Appointed 26 Jun 2003
Resigned 03 Apr 2005

MARSHALL, Wendy Rowena

Resigned
4 Myton Road, LondonSE21 8EB
Secretary
Appointed 14 Apr 2007
Resigned 26 Apr 2008

MCLOUGHLIN, Simon Dominic John

Resigned
Flat D, LondonSE8 4RX
Secretary
Appointed 14 Nov 2002
Resigned 26 Jun 2003

ASHBY, Sue

Resigned
Corner Cottage, BourtonSP8 5BA
Born January 1947
Director
Appointed 04 Dec 2004
Resigned 31 Jan 2009

BANGERH, Jasimi Kiran

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1979
Director
Appointed 01 Jul 2019
Resigned 01 Jun 2022

BARTLETT, Gareth Robert

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born May 1973
Director
Appointed 01 Jul 2024
Resigned 02 Jul 2025

BELL-DAVIES, Anne Elizabeth

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born January 1960
Director
Appointed 10 Dec 2016
Resigned 04 Nov 2018

BENJAMIN, Anna Clare

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born July 1965
Director
Appointed 31 Jul 2010
Resigned 10 Sept 2011

BERTRAND, Jennifer

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born January 1979
Director
Appointed 01 Jul 2021
Resigned 01 Jan 2022

BLOOMFIELD, Barbara Claire

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1954
Director
Appointed 28 Nov 2015
Resigned 30 Jun 2021

BOLTON, Gillie Elizabeth Jane

Resigned
15c Bury Place, LondonWC1A 2JB
Born April 1951
Director
Appointed 14 Nov 2002
Resigned 26 Jun 2003

COMBES, Alison Jane

Resigned
22 Sandrock Road, LondonSE13 7TR
Born June 1965
Director
Appointed 14 Nov 2002
Resigned 26 Jun 2003

CONTI, Francesca

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born March 1980
Director
Appointed 01 Feb 2023
Resigned 24 Jan 2024

DEMPSEY, Karen Anne

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born May 1968
Director
Appointed 05 Oct 2013
Resigned 25 Nov 2013

ETHERINGTON, Rosaleen Kim

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1940
Director
Appointed 05 Feb 2020
Resigned 01 Jul 2024

EVANS, Christina Minoprio, Ms.

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born March 1949
Director
Appointed 01 Jul 2010
Resigned 31 Aug 2010

FIELD, Victoria Janet

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born February 1963
Director
Appointed 15 Jan 2014
Resigned 10 Dec 2016

FIELD, Victoria Janet

Resigned
2 Burley Court, FalmouthTR11 3HJ
Born February 1963
Director
Appointed 03 Apr 2005
Resigned 14 Apr 2007

GALLAGHER, Sheelagh Brigid

Resigned
Burleigh Road, West BridgfordNG2 6FQ
Born April 1951
Director
Appointed 26 Apr 2008
Resigned 17 Apr 2010

GALLAGHER, Sheelagh Brigid

Resigned
Burleigh Road, West BridgfordNG2 6FQ
Born April 1951
Director
Appointed 03 Apr 2004
Resigned 09 Apr 2006

GODDARD, Kathy Ann

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born May 1968
Director
Appointed 01 Aug 2020
Resigned 07 May 2022

GRISOLD, Carolyn

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born November 1978
Director
Appointed 01 Feb 2023
Resigned 01 Nov 2023

GUSTAR, Gillian

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born February 1959
Director
Appointed 10 Sept 2011
Resigned 13 Oct 2012

HAMILTON, Fiona

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born November 1961
Director
Appointed 01 Jul 2010
Resigned 05 Oct 2013

HOLLYWOOD, Christine Muriel

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born September 1958
Director
Appointed 05 Oct 2013
Resigned 28 Nov 2015

HUMPHREY, Deborah Eleanor

Resigned
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1964
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2021

Persons with significant control

25

2 Active
23 Ceased

Mr Matthew Bennion-Pedley

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1970

Nature of Control

Significant influence or control
Notified 20 Oct 2025

Ms Lucy Frances Windridge

Ceased
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born June 1964

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2024
Ceased 19 Nov 2025

Ms Melanie Jane Perry

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1958

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2024

Ms Sarah Idris Jackson

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born November 1982

Nature of Control

Significant influence or control
Notified 07 Jun 2023
Ceased 01 Jul 2024

Mr Richard Wilson

Ceased
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1949

Nature of Control

Significant influence or control
Notified 01 Feb 2023
Ceased 20 Oct 2025

Ms Francesca Conti

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born March 1980

Nature of Control

Significant influence or control
Notified 01 Feb 2023
Ceased 24 Jan 2024

Ms Carolyn Grisold

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Feb 2023
Ceased 01 Nov 2023

Ms Lina Mookerjee

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Jul 2022
Ceased 09 Sept 2022

Dr Jessica Moriarty

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1978

Nature of Control

Significant influence or control
Notified 07 May 2022
Ceased 06 Sept 2023

Ms Valerie Victoria Vivienne Watson

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born August 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 01 Jul 2024

Dr Poonam Madar

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1981

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 07 Jun 2023

Anthony James Hurford

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born March 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 02 Feb 2023

Ms Jennifer Bertrand

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born January 1979

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 01 Jan 2022

Sophia Sterling

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1967

Nature of Control

Significant influence or control
Notified 19 Nov 2020
Ceased 01 Mar 2023

Ms Kathy Ann Goddard

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Ceased 07 May 2022

Ms Deborah Eleanor Humphrey

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 30 Jun 2021

Rosaleen Kim Etherington

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1940

Nature of Control

Significant influence or control
Notified 05 Feb 2020
Ceased 01 Jul 2024

Ms Jasimi Kiran Bangerh

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 01 Jun 2022

Ms Charmaine Pollard

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 10 Dec 2020

Ms Beverley Jane Murray

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born October 1961

Nature of Control

Significant influence or control
Notified 08 Nov 2018
Ceased 18 Oct 2019

Ms Alison Jayne Powell

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born June 1975

Nature of Control

Significant influence or control
Notified 08 Nov 2018
Ceased 01 Jul 2019

Ms Jean Kathleen Wright

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1951

Nature of Control

Significant influence or control
Notified 04 Nov 2018
Ceased 05 Oct 2022

Ms Elizabeth Ann Ottosson

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born April 1974

Nature of Control

Significant influence or control
Notified 04 Nov 2018
Ceased 28 Nov 2020

Ms Frances Anne Pettigrew Ainslie

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born November 1958

Nature of Control

Significant influence or control
Notified 04 Apr 2018
Ceased 08 Dec 2019

Mr Simon Poole

Ceased
2nd Floor 3 The Plain, BristolBS35 2AG
Born October 1979

Nature of Control

Significant influence or control
Notified 10 Jan 2018
Ceased 08 Dec 2019
Fundings
Financials
Latest Activities

Filing History

271

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
21 November 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
287Change of Registered Office
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
16 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288cChange of Particulars
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation