Background WavePink WaveYellow Wave

LAPWING SUFFOLK LIMITED (07175060)

LAPWING SUFFOLK LIMITED (07175060) is an active UK company. incorporated on 2 March 2010. with registered office in Ipswich. The company operates in the Education sector, engaged in other education n.e.c.. LAPWING SUFFOLK LIMITED has been registered for 16 years. Current directors include BOOTHER, Thomas David, JONES, Sophia Eve, MILLER, Kate and 2 others.

Company Number
07175060
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2010
Age
16 years
Address
8a The Square, Ipswich, IP5 3SL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOOTHER, Thomas David, JONES, Sophia Eve, MILLER, Kate, PERKINS, Lisa Jane, QUANTRILL, Jessica Amy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPWING SUFFOLK LIMITED

LAPWING SUFFOLK LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Ipswich. The company operates in the Education sector, specifically engaged in other education n.e.c.. LAPWING SUFFOLK LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07175060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

8a The Square Martlesham Heath Ipswich, IP5 3SL,

Previous Addresses

Unit 2 Ip-City Centre 1 Bath Street Ipswich Suffolk IP2 8SD
From: 2 December 2011To: 12 August 2014
Manor Barn Church Road Great Barton Suffolk IP13 2OR
From: 2 March 2010To: 2 December 2011
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 12
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FLETCHER, William Geoffrey

Active
The Square, IpswichIP5 3SL
Secretary
Appointed 11 Oct 2017

BOOTHER, Thomas David

Active
The Square, IpswichIP5 3SL
Born June 1980
Director
Appointed 12 Jan 2024

JONES, Sophia Eve

Active
The Square, IpswichIP5 3SL
Born February 1962
Director
Appointed 02 Mar 2010

MILLER, Kate

Active
The Square, IpswichIP5 3SL
Born July 1962
Director
Appointed 26 May 2016

PERKINS, Lisa Jane

Active
The Square, IpswichIP5 3SL
Born January 1974
Director
Appointed 24 May 2019

QUANTRILL, Jessica Amy

Active
The Square, IpswichIP5 3SL
Born January 1985
Director
Appointed 14 Jul 2022

HENNELL JAMES, Jeremy Rees

Resigned
The Square, IpswichIP5 3SL
Secretary
Appointed 06 Mar 2015
Resigned 25 Jul 2017

SCRIVENER, Karina

Resigned
The Square, IpswichIP5 3SL
Secretary
Appointed 09 Aug 2012
Resigned 06 Mar 2015

TEAGUE, Emily Frances

Resigned
Ip-City Centre, IpswichIP2 8SD
Secretary
Appointed 14 Jan 2011
Resigned 08 Aug 2012

CHAPMAN, Lawrence Christopher

Resigned
The Square, IpswichIP5 3SL
Born November 1969
Director
Appointed 15 Apr 2016
Resigned 11 Oct 2017

CHESWORTH, Susan Margaret Sybil

Resigned
The Square, IpswichIP5 3SL
Born August 1949
Director
Appointed 02 Mar 2010
Resigned 03 Dec 2015

DOBNEY, Lynne

Resigned
The Square, IpswichIP5 3SL
Born December 1954
Director
Appointed 02 Mar 2010
Resigned 20 Jun 2018

FARNES, Gus Robin

Resigned
The Square, IpswichIP5 3SL
Born February 1984
Director
Appointed 03 Mar 2017
Resigned 12 Oct 2018

FISHER, Mary Dolores

Resigned
The Square, IpswichIP5 3SL
Born January 1951
Director
Appointed 09 Mar 2012
Resigned 30 Jan 2015

PALFREY, Joanne Elizabeth

Resigned
The Square, IpswichIP5 3SL
Born February 1985
Director
Appointed 11 Sept 2015
Resigned 21 Apr 2017

ROWLANDS, Oliver Morgan

Resigned
The Square, IpswichIP5 3SL
Born March 1979
Director
Appointed 21 Apr 2017
Resigned 20 Jun 2018

ROWLANDS, Oliver Morgan

Resigned
The Square, IpswichIP5 3SL
Born March 1979
Director
Appointed 20 Apr 2017
Resigned 12 Jan 2024

STRETCH, Linda Margaret

Resigned
Ip-City Centre, IpswichIP2 8SD
Born February 1959
Director
Appointed 02 Mar 2010
Resigned 29 Nov 2013

TROTT, Paul

Resigned
The Square, IpswichIP5 3SL
Born January 1958
Director
Appointed 28 Apr 2014
Resigned 29 Jan 2016

WILLIS, Edward Ross

Resigned
The Square, IpswichIP5 3SL
Born August 1986
Director
Appointed 28 Apr 2014
Resigned 11 Sept 2015
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Auditors Resignation Company
23 October 2015
AUDAUD
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
9 March 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Incorporation Company
2 March 2010
NEWINCIncorporation