Background WavePink WaveYellow Wave

LAPIS HOME LIMITED (12463033)

LAPIS HOME LIMITED (12463033) is an active UK company. incorporated on 14 February 2020. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAPIS HOME LIMITED has been registered for 6 years. Current directors include CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark and 1 others.

Company Number
12463033
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
The Hangar, Telford, TF1 6QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark, THOMASON, Andrew Joshua
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPIS HOME LIMITED

LAPIS HOME LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAPIS HOME LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12463033

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

LAPIS ENTERPRISES LIMITED
From: 14 February 2020To: 18 December 2025
Contact
Address

The Hangar Hadley Park East Telford, TF1 6QJ,

Previous Addresses

Suite 3 12 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 14 February 2020To: 4 September 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jun 20
Funding Round
Apr 22
Funding Round
Feb 24
Loan Cleared
Apr 25
Share Issue
Dec 25
Share Issue
Dec 25
Owner Exit
Dec 25
Funding Round
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CROUCH, Ben Scott

Active
Hadley Park East, TelfordTF1 6QJ
Born January 1990
Director
Appointed 12 Jan 2026

STONE, Robert William

Active
Hadley Park East, TelfordTF1 6QJ
Born March 1975
Director
Appointed 14 Feb 2020

STOTT, Christopher Mark

Active
Hadley Park East, TelfordTF1 6QJ
Born November 1991
Director
Appointed 16 Feb 2026

THOMASON, Andrew Joshua

Active
Hadley Park East, TelfordTF1 6QJ
Born May 1997
Director
Appointed 16 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Hortonwood 30, TelfordTF1 7ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Hortonwood 30, TelfordTF1 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
Ceased 17 Dec 2025

Mr Robert William Stone

Ceased
Hadley Park East, TelfordTF1 6QJ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Memorandum Articles
26 January 2026
MAMA
Resolution
26 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 December 2025
MAMA
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 December 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 December 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Capital Name Of Class Of Shares
5 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 August 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Incorporation Company
14 February 2020
NEWINCIncorporation