Lap Architects And Interior Designers Limited CHELMSFORD


Founded in 2000, Lap Architects And Interior Designers, classified under reg no. 04080665 is an active company. Currently registered at 123 New London Road CM2 0QT, Chelmsford the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Alan H., Salvatore G.. Of them, Alan H., Salvatore G. have been with the company the longest, being appointed on 1 August 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lap Architects And Interior Designers Limited Address / Contact

Office Address 123 New London Road
Town Chelmsford
Post code CM2 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080665
Date of Incorporation Fri, 29th Sep 2000
Industry Architectural activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Alan H.

Position: Director

Appointed: 01 August 2019

Salvatore G.

Position: Director

Appointed: 01 August 2019

Stephen V.

Position: Secretary

Appointed: 01 May 2007

Resigned: 05 April 2019

James D.

Position: Director

Appointed: 01 May 2007

Resigned: 30 April 2015

Mark H.

Position: Director

Appointed: 01 May 2003

Resigned: 21 December 2022

Stephen V.

Position: Director

Appointed: 29 September 2000

Resigned: 05 April 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 2000

Resigned: 29 September 2000

Peter G.

Position: Director

Appointed: 29 September 2000

Resigned: 30 April 2001

Malcolm A.

Position: Director

Appointed: 29 September 2000

Resigned: 30 April 2007

Amarjit D.

Position: Director

Appointed: 29 September 2000

Resigned: 10 February 2021

Malcolm A.

Position: Secretary

Appointed: 29 September 2000

Resigned: 30 April 2007

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Tri Arch Developments Limited from Brentwood, 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 one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amarjit D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tri Arch Developments Limited

Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 0478810
Notified on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Amarjit D.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen V.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand504 352495 325578 223444 103393 119319 480191 557
Current Assets782 660818 224828 051627 325632 889614 130329 506
Debtors262 308306 899233 828183 222239 770294 650137 949
Net Assets Liabilities742 505380 263503 662161 287416 851261 568188 247
Other Debtors9 993106 3628 59534 38638 65035 37114 178
Property Plant Equipment515 35942 77040 85127 99538 31437 90340 330
Total Inventories16 00016 00016 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment177 724189 746203 124219 227227 685238 033247 466
Additional Provisions Increase From New Provisions Recognised  -350-3 3373 137  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     99606
Average Number Employees During Period19192122171718
Bank Borrowings Overdrafts136 147      
Creditors136 147473 879358 738490 868248 050384 064174 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 114
Disposals Property Plant Equipment 475 000    4 652
Dividends Paid 806 568     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  35 00035 00035 00035 00045 294
Increase From Depreciation Charge For Year Property Plant Equipment 12 02213 37816 1038 45810 34811 547
Net Current Assets Liabilities404 157344 345469 313136 457384 839230 066154 924
Number Shares Issued Fully Paid   81818181
Other Creditors119 784245 332173 991281 21071 305174 981114 688
Other Taxation Social Security Payable226 719227 811174 839194 702170 789201 15756 143
Par Value Share   0000
Profit Loss 444 326     
Property Plant Equipment Gross Cost693 083232 516243 975247 222265 999275 936287 796
Provisions 6 8526 5023 1656 3026 4017 007
Provisions For Liabilities Balance Sheet Subtotal40 8646 8526 5023 1656 3026 4017 007
Total Additions Including From Business Combinations Property Plant Equipment 14 43311 4593 24718 7779 93716 512
Total Assets Less Current Liabilities919 516387 115510 164164 452423 153267 969195 254
Trade Creditors Trade Payables2 0007369 90814 9565 9567 9263 751
Trade Debtors Trade Receivables252 315200 537225 233148 836201 120259 279123 771

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 5th, March 2024
Free Download (9 pages)

Company search

Advertisements