LAP ARCHITECTS AND INTERIOR DESIGNERS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0QT

Company number 04080665
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 123 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Purchase of own shares.. The most likely internet sites of LAP ARCHITECTS AND INTERIOR DESIGNERS LIMITED are www.laparchitectsandinteriordesigners.co.uk, and www.lap-architects-and-interior-designers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Lap Architects and Interior Designers Limited is a Private Limited Company. The company registration number is 04080665. Lap Architects and Interior Designers Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Lap Architects and Interior Designers Limited is 123 New London Road Chelmsford Essex Cm2 0qt. . VANNER, Stephen John is a Secretary of the company. DEVSI, Amarjit Singh is a Director of the company. HALE, Mark Andrew is a Director of the company. VANNER, Stephen John is a Director of the company. Secretary ASHENDEN, Malcolm James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHENDEN, Malcolm James has been resigned. Director DERRY, James Michael has been resigned. Director GRIST, Peter Robert Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
VANNER, Stephen John
Appointed Date: 01 May 2007

Director
DEVSI, Amarjit Singh
Appointed Date: 29 September 2000
65 years old

Director
HALE, Mark Andrew
Appointed Date: 01 May 2003
60 years old

Director
VANNER, Stephen John
Appointed Date: 29 September 2000
70 years old

Resigned Directors

Secretary
ASHENDEN, Malcolm James
Resigned: 30 April 2007
Appointed Date: 29 September 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
ASHENDEN, Malcolm James
Resigned: 30 April 2007
Appointed Date: 29 September 2000
82 years old

Director
DERRY, James Michael
Resigned: 30 April 2015
Appointed Date: 01 May 2007
59 years old

Director
GRIST, Peter Robert Stuart
Resigned: 30 April 2001
Appointed Date: 29 September 2000
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Mr. Mark Hale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Amarjit Devsi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Stephen John Vanner
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAP ARCHITECTS AND INTERIOR DESIGNERS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Dec 2015
Purchase of own shares.
26 Nov 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Nov 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 63 more events
06 Oct 2000
New director appointed
06 Oct 2000
New director appointed
06 Oct 2000
Director resigned
06 Oct 2000
Secretary resigned
29 Sep 2000
Incorporation

LAP ARCHITECTS AND INTERIOR DESIGNERS LIMITED Charges

18 September 2013
Charge code 0408 0665 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 123 new london road, chelmsford, t/no:…
4 July 2013
Charge code 0408 0665 0002
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 22 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…