Background WavePink WaveYellow Wave

LAPA HOLDINGS LIMITED (12495537)

LAPA HOLDINGS LIMITED (12495537) is an active UK company. incorporated on 3 March 2020. with registered office in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAPA HOLDINGS LIMITED has been registered for 6 years. Current directors include ANDERSON, Louise Rachel, Dr, ANDERSON, Paul Craig Bull, Dr.

Company Number
12495537
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Winton House, Stratford Upon Avon, CV37 6HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Louise Rachel, Dr, ANDERSON, Paul Craig Bull, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPA HOLDINGS LIMITED

LAPA HOLDINGS LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAPA HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12495537

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 April 2026 (1 month ago)
Submitted on 14 April 2026 (1 month ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

NEWSON HEALTH HOLDINGS LIMITED
From: 3 March 2020To: 6 February 2025
Contact
Address

Winton House Church Street Stratford Upon Avon, CV37 6HB,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 3 March 2020To: 4 March 2020
Timeline

7 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON, Louise Rachel, Dr

Active
Church Street, Stratford-Upon-AvonCV37 6HB
Born August 1970
Director
Appointed 03 Mar 2020

ANDERSON, Paul Craig Bull, Dr

Active
Church Street, Stratford-Upon-AvonCV37 6HB
Born March 1969
Director
Appointed 03 Mar 2020

Persons with significant control

2

Dr Paul Craig Bull Anderson

Active
Church Street, Stratford-Upon-AvonCV37 6HB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020

Dr Louise Rachel Anderson

Active
Church Street, Stratford-Upon-AvonCV37 6HB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Incorporation Company
3 March 2020
NEWINCIncorporation