Lapada Limited LONDON


Founded in 1974, Lapada, classified under reg no. 01168440 is an active company. Currently registered at 535 Kings Road SW10 0SZ, London the company has been in the business for fifty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 24th December 2003 Lapada Limited is no longer carrying the name London And Provincial Antique Dealers Association.

Currently there are 12 directors in the the company, namely Kate G., Freya M. and Freya S. and others. In addition one secretary - Emma M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lapada Limited Address / Contact

Office Address 535 Kings Road
Town London
Post code SW10 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168440
Date of Incorporation Mon, 29th Apr 1974
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 50 years old
Account next due date Sat, 30th Sep 2023 (223 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Kate G.

Position: Director

Appointed: 13 September 2022

Freya M.

Position: Director

Appointed: 07 December 2021

Freya S.

Position: Director

Appointed: 25 June 2018

Rupert D.

Position: Director

Appointed: 01 June 2017

Matthew H.

Position: Director

Appointed: 08 January 2015

Emma M.

Position: Secretary

Appointed: 17 January 2014

Ian B.

Position: Director

Appointed: 04 October 2010

Catherine M.

Position: Director

Appointed: 04 October 2010

Anthea G.

Position: Director

Appointed: 17 January 2008

David C.

Position: Director

Appointed: 18 January 2007

John D.

Position: Director

Appointed: 26 January 2005

Graham S.

Position: Director

Appointed: 29 September 2004

Helen L.

Position: Director

Appointed: 18 January 1997

Patricia S.

Position: Director

Appointed: 21 December 2017

Resigned: 22 March 2018

Victor B.

Position: Director

Appointed: 01 June 2017

Resigned: 02 March 2022

Patrick M.

Position: Director

Appointed: 30 November 2016

Resigned: 09 August 2022

Rebecca D.

Position: Director

Appointed: 12 May 2014

Resigned: 21 December 2017

Peter C.

Position: Director

Appointed: 23 November 2011

Resigned: 01 June 2017

Jacqueline P.

Position: Director

Appointed: 04 October 2010

Resigned: 30 November 2016

Deborah R.

Position: Secretary

Appointed: 16 March 2010

Resigned: 17 January 2014

Margaret C.

Position: Director

Appointed: 22 November 2006

Resigned: 09 February 2010

Rebecca H.

Position: Director

Appointed: 25 May 2005

Resigned: 14 November 2019

Angus A.

Position: Director

Appointed: 19 May 2004

Resigned: 24 June 2010

Sarah P.

Position: Director

Appointed: 29 March 2004

Resigned: 27 March 2014

Ian A.

Position: Director

Appointed: 25 November 2003

Resigned: 30 November 2016

Maureen M.

Position: Director

Appointed: 12 March 2003

Resigned: 22 November 2006

Costas K.

Position: Director

Appointed: 27 November 2002

Resigned: 11 November 2023

John N.

Position: Director

Appointed: 29 May 2002

Resigned: 31 December 2003

Ingrid N.

Position: Director

Appointed: 22 December 2000

Resigned: 25 November 2003

Judith W.

Position: Director

Appointed: 27 September 2000

Resigned: 24 June 2010

Frederickrichard H.

Position: Director

Appointed: 08 July 1999

Resigned: 24 June 2010

Linda W.

Position: Director

Appointed: 18 January 1997

Resigned: 25 September 2002

John T.

Position: Director

Appointed: 23 May 1996

Resigned: 13 October 2003

Elizabeth E.

Position: Director

Appointed: 01 October 1995

Resigned: 25 September 1997

Michael G.

Position: Director

Appointed: 01 June 1995

Resigned: 27 July 2023

Fiona A.

Position: Secretary

Appointed: 30 May 1995

Resigned: 16 February 2010

Anthony M.

Position: Director

Appointed: 09 November 1994

Resigned: 22 November 2006

David G.

Position: Director

Appointed: 09 November 1994

Resigned: 20 March 1999

John B.

Position: Director

Appointed: 15 September 1993

Resigned: 12 March 2003

Malcolm H.

Position: Director

Appointed: 12 May 1993

Resigned: 29 May 2002

Penelope C.

Position: Director

Appointed: 14 December 1992

Resigned: 06 July 1994

John B.

Position: Director

Appointed: 04 November 1992

Resigned: 11 May 1994

Charles R.

Position: Director

Appointed: 01 March 1992

Resigned: 01 October 1993

Caroline P.

Position: Director

Appointed: 20 November 1991

Resigned: 06 November 1991

Robin D.

Position: Director

Appointed: 20 November 1991

Resigned: 31 March 1995

Philip B.

Position: Director

Appointed: 20 November 1991

Resigned: 30 May 1995

Heather C.

Position: Director

Appointed: 20 November 1991

Resigned: 30 May 1995

Harvey F.

Position: Director

Appointed: 20 November 1991

Resigned: 01 October 1998

Michael H.

Position: Director

Appointed: 20 November 1991

Resigned: 07 November 1996

Owen H.

Position: Director

Appointed: 20 November 1991

Resigned: 19 March 1993

David S.

Position: Director

Appointed: 20 November 1991

Resigned: 22 January 1995

Robert R.

Position: Director

Appointed: 20 November 1991

Resigned: 10 December 2014

Edward R.

Position: Director

Appointed: 20 November 1991

Resigned: 29 October 2004

Geoffrey Y.

Position: Director

Appointed: 20 November 1991

Resigned: 23 May 1996

Ian H.

Position: Director

Appointed: 20 November 1991

Resigned: 19 September 2007

Company previous names

London And Provincial Antique Dealers Association December 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand351 337391 989272 305177 059
Current Assets503 117555 217437 793263 076
Debtors151 780163 228165 48886 017
Other Debtors82 291101 63476 29124 123
Property Plant Equipment41 58239 27337 86735 843
Net Assets Liabilities  208 94227 768
Other
Accumulated Depreciation Impairment Property Plant Equipment119 942122 251124 481126 505
Average Number Employees During Period91385
Creditors155 204182 020266 71846 068
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 5367 3367 33610 982
Increase From Depreciation Charge For Year Property Plant Equipment 2 3092 2302 024
Net Current Assets Liabilities347 913373 197171 07537 993
Other Creditors137 348164 292196 753202 005
Property Plant Equipment Gross Cost161 524161 524162 348 
Total Assets Less Current Liabilities389 495412 470208 94273 836
Trade Creditors Trade Payables17 85617 72869 96519 146
Trade Debtors Trade Receivables69 48961 59489 19761 894
Bank Borrowings Overdrafts   46 068
Total Additions Including From Business Combinations Property Plant Equipment  824 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, February 2024
Free Download (14 pages)

Company search

Advertisements