Background WavePink WaveYellow Wave

LAPOME LTD (12962390)

LAPOME LTD (12962390) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAPOME LTD has been registered for 5 years. Current directors include KINGSLEY, Michael Lewis, SOFOKLEOUS, Stephanie Maria.

Company Number
12962390
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINGSLEY, Michael Lewis, SOFOKLEOUS, Stephanie Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPOME LTD

LAPOME LTD is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAPOME LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12962390

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Feb 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KINGSLEY, Michael Lewis

Active
Kings Avenue, LondonN21 3NA
Born August 1981
Director
Appointed 04 Mar 2022

SOFOKLEOUS, Stephanie Maria

Active
Kings Avenue, LondonN21 3NA
Born August 1986
Director
Appointed 31 Aug 2022

POLLOCK, Benjamin

Resigned
Great Portland Street, LondonW1W 8QP
Born May 1988
Director
Appointed 20 Oct 2020
Resigned 26 Oct 2020

STRAUSS, Yaron

Resigned
Kings Avenue, LondonN21 3NA
Born September 1973
Director
Appointed 26 Oct 2020
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Acropoleos, Savvides Building, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 04 Mar 2022
Ceased 04 Mar 2022
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 04 Mar 2022

Mr Assaf Laznik

Ceased
Great Portland Street, LondonW1W 8QP
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 20 Oct 2020
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Incorporation Company
20 October 2020
NEWINCIncorporation