Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAPAL (1999) LIMITED
Company Information for

LAPAL (1999) LIMITED

DROITWICH, WORCS, WR9,
Company Registration Number
03868642
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Lapal (1999) Ltd
LAPAL (1999) LIMITED was founded on 1999-10-29 and had its registered office in Droitwich. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
LAPAL (1999) LIMITED
 
Legal Registered Office
DROITWICH
WORCS
 
Previous Names
LAPAL LIMITED23/03/2016
Filing Information
Company Number 03868642
Date formed 1999-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-15
Date Dissolved 2017-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 00:06:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAPAL (1999) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID LEDIARD
Company Secretary 2010-10-27
ALAN COLIN LEDIARD
Director 1999-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CHARLES LEDIARD
Company Secretary 1999-10-30 2010-10-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-29 1999-11-01
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-29 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN COLIN LEDIARD RAINIER DEVELOPMENTS LIMITED Director 2017-08-21 CURRENT 2014-02-11 Active
ALAN COLIN LEDIARD MANOR ABBEY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26AA15/03/16 TOTAL EXEMPTION SMALL
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 107 MANOR ABBEY ROAD HALESOWEN WEST MIDLANDS B62 0AA
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29AA01PREVSHO FROM 31/10/2016 TO 15/03/2016
2016-03-23RES15CHANGE OF NAME 23/03/2016
2016-03-23CERTNMCOMPANY NAME CHANGED LAPAL LIMITED CERTIFICATE ISSUED ON 23/03/16
2016-02-17AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0129/10/15 FULL LIST
2015-05-17AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0129/10/14 FULL LIST
2014-02-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0129/10/13 FULL LIST
2013-02-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-05AR0129/10/12 FULL LIST
2012-01-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0129/10/11 FULL LIST
2011-04-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0129/10/10 FULL LIST
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY BARRY LEDIARD
2010-11-02AP03SECRETARY APPOINTED MR STEPHEN DAVID LEDIARD
2010-04-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-08AR0129/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLIN LEDIARD / 08/12/2009
2009-03-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-07363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-05363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-31363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-04363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-06363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-09363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
1999-11-05288aNEW SECRETARY APPOINTED
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 107 MANOR ABBEY ROAD HALESOWEN WEST MIDLANDS B62 0AA
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-04288bSECRETARY RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management



Licences & Regulatory approval
We could not find any licences issued to LAPAL (1999) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Notices to Creditors2016-04-04
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against LAPAL (1999) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAPAL (1999) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2016-03-15
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAPAL (1999) LIMITED

Intangible Assets
Patents
We have not found any records of LAPAL (1999) LIMITED registering or being granted any patents
Domain Names

LAPAL (1999) LIMITED owns 1 domain names.

lapal.co.uk  

Trademarks
We have not found any records of LAPAL (1999) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAPAL (1999) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LAPAL (1999) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LAPAL (1999) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLAPAL (1999) LIMITEDEvent Date2016-03-24
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 24 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAPAL (1999) LIMITEDEvent Date2016-03-24
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAPAL (1999) LIMITEDEvent Date2016-03-24
At a General Meeting of the Members of the above-named Company, duly convened, and held on 24 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 24 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Alan Lediard , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyLAPAL (1999) LIMITEDEvent Date2016-03-24
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 13 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 24 March 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAPAL (1999) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAPAL (1999) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.