Company NameLap Property Solutions Limited
DirectorYogeshbhai Ramanbhai Patel
Company StatusActive
Company Number09241243
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yogeshbhai Ramanbhai Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hemfield Close
Ince
Wigan
WN2 2DW
Director NameDeepaben Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hall Gate Westhoughton
Bolton
BL5 2SF

Location

Registered Address19 Hemfield Close
Ince
Wigan
WN2 2DW
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

50 at £1Deepaben Patel
50.00%
Ordinary
50 at £1Yogeshbhai Ramanbhai Patel
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 November 2015Delivered on: 1 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property 22 robertshaw street leigh. L/h property k/a 14 norwood grove bolton. L/h property k/a 82 lawn street bolton. F/h property k/a 12 annis road bolton.
Outstanding
9 March 2015Delivered on: 26 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 March 2018Registered office address changed from 9 Kirkhill Grange Westhoughton Bolton BL5 3ZE England to 19 Hemfield Close Ince Wigan WN2 2DW on 27 March 2018 (1 page)
27 March 2018Director's details changed for Mr Yogeshbhai Ramanbhai Patel on 5 March 2018 (2 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 September 2017Notification of Yogeshbhai Ramanbhai Patel as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Yogeshbhai Ramanbhai Patel on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from 9 Green Meadows Westhoughton Bolton BL5 2BW England to 9 Kirkhill Grange Westhoughton Bolton BL5 3ZE on 18 September 2017 (1 page)
18 September 2017Director's details changed for Yogeshbhai Ramanbhai Patel on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from 9 Green Meadows Westhoughton Bolton BL5 2BW England to 9 Kirkhill Grange Westhoughton Bolton BL5 3ZE on 18 September 2017 (1 page)
18 September 2017Notification of Yogeshbhai Ramanbhai Patel as a person with significant control on 18 September 2017 (2 pages)
21 August 2017Termination of appointment of Deepaben Patel as a director on 7 July 2017 (1 page)
21 August 2017Cessation of Deepa Patel as a person with significant control on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Deepaben Patel as a director on 7 July 2017 (1 page)
21 August 2017Termination of appointment of Deepaben Patel as a director on 7 July 2017 (1 page)
21 August 2017Termination of appointment of Deepaben Patel as a director on 7 July 2017 (1 page)
21 August 2017Registered office address changed from 1 Hall Gate Westhoughton Bolton BL5 2SF to 9 Green Meadows Westhoughton Bolton BL5 2BW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 1 Hall Gate Westhoughton Bolton BL5 2SF to 9 Green Meadows Westhoughton Bolton BL5 2BW on 21 August 2017 (1 page)
21 August 2017Cessation of Deepa Patel as a person with significant control on 7 July 2017 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 July 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
20 July 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 December 2015Registration of charge 092412430002, created on 17 November 2015 (12 pages)
1 December 2015Registration of charge 092412430002, created on 17 November 2015 (12 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
26 March 2015Registration of charge 092412430001, created on 9 March 2015 (18 pages)
26 March 2015Registration of charge 092412430001, created on 9 March 2015 (18 pages)
26 March 2015Registration of charge 092412430001, created on 9 March 2015 (18 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
(36 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
(36 pages)