Background WavePink WaveYellow Wave

LAPICIDA LIMITED (07449513)

LAPICIDA LIMITED (07449513) is an active UK company. incorporated on 24 November 2010. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAPICIDA LIMITED has been registered for 15 years. Current directors include CHERRINGTON, Jason David.

Company Number
07449513
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHERRINGTON, Jason David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPICIDA LIMITED

LAPICIDA LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAPICIDA LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07449513

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

KEXVIEW LIMITED
From: 24 November 2010To: 27 April 2011
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL United Kingdom
From: 14 September 2023To: 6 March 2024
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 11 April 2011To: 14 September 2023
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 5 April 2011To: 11 April 2011
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 24 November 2010To: 5 April 2011
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 12
Director Joined
Oct 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHERRINGTON, Jason David

Active
Cardale Park, HarrogateHG3 1GY
Born May 1967
Director
Appointed 25 Nov 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Nov 2010
Resigned 04 Apr 2011

PERRY, Christopher James

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 05 Apr 2011
Resigned 25 Nov 2011

Persons with significant control

1

1st Floor, Block B, GatesheadNE11 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 May 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Incorporation Company
24 November 2010
NEWINCIncorporation