Lapicida Stone Group Limited GATESHEAD


Lapicida Stone Group started in year 2011 as Private Limited Company with registration number 07540165. The Lapicida Stone Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gateshead at Suite A 1st Floor, Block B. Postal code: NE11 0BL. Since Tue, 28th Jun 2011 Lapicida Stone Group Limited is no longer carrying the name Lapicida (stone Group).

The firm has 2 directors, namely Louise C., Jason C.. Of them, Jason C. has been with the company the longest, being appointed on 13 April 2011 and Louise C. has been with the company for the least time - from 26 February 2024. As of 9 June 2024, there were 7 ex directors - James S., Archie S. and others listed below. There were no ex secretaries.

Lapicida Stone Group Limited Address / Contact

Office Address Suite A 1st Floor, Block B
Office Address2 5th Avenue Plaza, Team Valley
Town Gateshead
Post code NE11 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07540165
Date of Incorporation Wed, 23rd Feb 2011
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Louise C.

Position: Director

Appointed: 26 February 2024

Jason C.

Position: Director

Appointed: 13 April 2011

James S.

Position: Director

Appointed: 19 December 2023

Resigned: 26 February 2024

Archie S.

Position: Director

Appointed: 19 December 2023

Resigned: 26 February 2024

Xenia C.

Position: Director

Appointed: 12 March 2015

Resigned: 30 April 2017

David B.

Position: Director

Appointed: 13 April 2011

Resigned: 26 February 2024

David H.

Position: Director

Appointed: 13 April 2011

Resigned: 30 September 2020

Christopher P.

Position: Director

Appointed: 08 March 2011

Resigned: 14 April 2011

Sean N.

Position: Director

Appointed: 23 February 2011

Resigned: 08 March 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Lapicida Group Limited from Harrogate, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip N. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Moving on, there is Louise C., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Lapicida Group Limited

3 Cardale Park, Harrogate, HG3 1GY, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 15462583
Notified on 26 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip N.

Notified on 6 April 2016
Ceased on 26 February 2024
Nature of control: 75,01-100% shares
50,01-75% voting rights

Louise C.

Notified on 6 April 2016
Ceased on 26 February 2024
Nature of control: 25-50% voting rights

Sotobella Limited

10/8 International Commercial Centre Casemates Square, Gibraltar, Gibraltar, Gibraltar

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Gibraltar
Registration number 103758
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Company previous names

Lapicida (stone Group) June 28, 2011
Crossco (1226) April 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand310 137238 969
Current Assets2 453 9624 462 958
Debtors1 042 7351 931 320
Net Assets Liabilities-1 790 275373 437
Other Debtors462 541989 218
Property Plant Equipment281 330314 360
Total Inventories1 101 0902 292 669
Other
Accumulated Amortisation Impairment Intangible Assets 30 000
Accumulated Depreciation Impairment Property Plant Equipment1 123 6051 181 787
Additions Other Than Through Business Combinations Property Plant Equipment 96 212
Amortisation Rate Used For Intangible Assets 10
Amounts Owed By Group Undertakings Participating Interests 565 218
Amounts Owed To Group Undertakings Participating Interests289 233 
Average Number Employees During Period3034
Creditors2 018 8012 444 731
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 313
Disposals Property Plant Equipment 5 000
Fixed Assets1 085 3341 118 364
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 046 000774 470
Increase From Depreciation Charge For Year Property Plant Equipment 61 495
Intangible Assets Gross Cost 30 000
Investments804 004804 004
Investments Fixed Assets804 004804 004
Investments In Group Undertakings804 004804 004
Net Current Assets Liabilities435 1612 018 227
Number Shares Issued Fully Paid500 000500 000
Other Creditors169 283970 216
Other Taxation Social Security Payable197 927130 581
Par Value Share 1
Property Plant Equipment Gross Cost1 404 9351 496 147
Total Assets Less Current Liabilities1 520 4953 136 591
Trade Creditors Trade Payables1 362 3581 343 934
Trade Debtors Trade Receivables580 194376 884

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, March 2024
Free Download (13 pages)

Company search