Background WavePink WaveYellow Wave

LAPICIDA STONE GROUP LIMITED (07540165)

LAPICIDA STONE GROUP LIMITED (07540165) is an active UK company. incorporated on 23 February 2011. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LAPICIDA STONE GROUP LIMITED has been registered for 15 years. Current directors include CHERRINGTON, Jason David, CHERRINGTON, Louise.

Company Number
07540165
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CHERRINGTON, Jason David, CHERRINGTON, Louise
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPICIDA STONE GROUP LIMITED

LAPICIDA STONE GROUP LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LAPICIDA STONE GROUP LIMITED was registered 15 years ago.(SIC: 47789)

Status

active

Active since 15 years ago

Company No

07540165

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LAPICIDA (STONE GROUP) LIMITED
From: 15 April 2011To: 28 June 2011
CROSSCO (1226) LIMITED
From: 23 February 2011To: 15 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 England
From: 14 September 2023To: 6 March 2024
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 13 June 2011To: 14 September 2023
, 3 Greengate Candale Park, Harrogate, North Yorkshire, HG3 1GY
From: 23 May 2011To: 13 June 2011
, St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom
From: 23 February 2011To: 23 May 2011
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
Jun 15
Director Left
May 17
Funding Round
Feb 18
Share Buyback
Mar 18
Share Buyback
Mar 18
Loan Cleared
Mar 19
Director Left
Jan 22
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Feb 25
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHERRINGTON, Jason David

Active
Cardale Park, HarrogateHG3 1GY
Born May 1967
Director
Appointed 13 Apr 2011

CHERRINGTON, Louise

Active
Cardale Park, HarrogateHG3 1GY
Born November 1972
Director
Appointed 26 Feb 2024

BROWN, David Patrick

Resigned
1st Floor, Block B, GatesheadNE11 0BL
Born March 1955
Director
Appointed 13 Apr 2011
Resigned 26 Feb 2024

CARR-GRIFFITHS, Xenia Mary

Resigned
Greengate, HarrogateHG3 1GY
Born May 1957
Director
Appointed 12 Mar 2015
Resigned 30 Apr 2017

HORROCKS, David James

Resigned
Greengate, HarrogateHG3 1GY
Born July 1959
Director
Appointed 13 Apr 2011
Resigned 30 Sept 2020

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 23 Feb 2011
Resigned 08 Mar 2011

PERRY, Christopher James

Resigned
St James Business Park, KnaresboroughHG5 8PJ
Born November 1975
Director
Appointed 08 Mar 2011
Resigned 14 Apr 2011

SEYMOUR, Archie Christopher Julian

Resigned
1st Floor, Block B, GatesheadNE11 0BL
Born April 1989
Director
Appointed 19 Dec 2023
Resigned 26 Feb 2024

STEINER, James Peter

Resigned
1st Floor, Block B, GatesheadNE11 0BL
Born April 1971
Director
Appointed 19 Dec 2023
Resigned 26 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024

Mrs Louise Cherrington

Ceased
Yew Tree Close, HarrogateHG2 9LG
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024

Philip Noble

Ceased
5th Avenue Plaza, Gateshead
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024
Casemates Square, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Resolution
31 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 October 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
27 March 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Legacy
24 October 2011
MG01MG01
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Change Of Name Notice
23 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
21 April 2011
MG01MG01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Incorporation Company
23 February 2011
NEWINCIncorporation