Company number 07540165
Status Active
Incorporation Date 23 February 2011
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Mr David James Horrocks on 1 April 2016. The most likely internet sites of LAPICIDA STONE GROUP LIMITED are www.lapicidastonegroup.co.uk, and www.lapicida-stone-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Lapicida Stone Group Limited is a Private Limited Company.
The company registration number is 07540165. Lapicida Stone Group Limited has been working since 23 February 2011.
The present status of the company is Active. The registered address of Lapicida Stone Group Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . BROWN, David Patrick is a Director of the company. CARR-GRIFFITHS, Xenia Mary is a Director of the company. CHERRINGTON, Jason David is a Director of the company. HORROCKS, David James is a Director of the company. Director NICOLSON, Sean Torquil has been resigned. Director PERRY, Christopher James has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Louise Cherrington
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Sotobella Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAPICIDA STONE GROUP LIMITED Events
04 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Apr 2016
Director's details changed for Mr David James Horrocks on 1 April 2016
01 Apr 2016
Director's details changed for Mr David Patrick Brown on 1 April 2016
10 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
...
... and 26 more events
15 Apr 2011
Company name changed crossco (1226) LIMITED\certificate issued on 15/04/11
-
RES15 ‐
Change company name resolution on 2011-04-13
15 Apr 2011
Change of name notice
08 Mar 2011
Appointment of Christopher James Perry as a director
08 Mar 2011
Termination of appointment of Sean Nicolson as a director
23 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)