Lapcol Surgical Services Limited HARROW


Lapcol Surgical Services started in year 2013 as Private Limited Company with registration number 08638362. The Lapcol Surgical Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Harrow at Charles Rippin And Turner 130 College Road. Postal code: HA1 1BQ.

The company has 2 directors, namely Ashish P., Nayana S.. Of them, Ashish P., Nayana S. have been with the company the longest, being appointed on 5 August 2013. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Lapcol Surgical Services Limited Address / Contact

Office Address Charles Rippin And Turner 130 College Road
Office Address2 Middlesex House
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08638362
Date of Incorporation Mon, 5th Aug 2013
Industry Specialists medical practice activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ashish P.

Position: Director

Appointed: 05 August 2013

Nayana S.

Position: Director

Appointed: 05 August 2013

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Nayana S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ashish P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Ashish P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nayana S.

Notified on 11 December 2019
Nature of control: significiant influence or control

Ashish P.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ashish P.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 608-5 05315 166      
Balance Sheet
Cash Bank On Hand  34 2325 9696 5352 7761 6663 0262 526
Current Assets17 3438 14434 2325 9696 535    
Net Assets Liabilities  15 16632 98448 11925 68919 20317 4237 137
Property Plant Equipment   36 17055 67044 53635 62928 50322 802
Cash Bank In Hand17 3438 14434 232      
Net Assets Liabilities Including Pension Asset Liability1 608-5 05315 166      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve1 606-5 05515 164      
Shareholder Funds1 608-5 05315 166      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 600-1 600-2 000-2 080-2 200
Accumulated Depreciation Impairment Property Plant Equipment   9 04122 95934 09343 00050 12655 827
Average Number Employees During Period   221111
Creditors  19 0669 15514 08620 02316 09212 02615 991
Dividend Per Share Interim    13 50032 0009 40011
Dividends Paid On Shares Interim    27 00064 00016 50045 50072 000
Fixed Assets   36 17055 670    
Increase From Depreciation Charge For Year Property Plant Equipment   9 04113 91811 1348 9077 1265 701
Net Current Assets Liabilities1 608-5 05315 166-3 186-7 551-17 247-14 426-9 000-13 465
Number Shares Issued Fully Paid    22222
Par Value Share11   1111
Property Plant Equipment Gross Cost   45 21178 62978 62978 62978 62978 629
Total Additions Including From Business Combinations Property Plant Equipment   45 21133 418    
Total Assets Less Current Liabilities1 608-5 05315 16632 98448 11927 28921 20319 5039 337
Creditors Due Within One Year15 73513 19719 066      
Number Shares Allotted22       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
New registered office address Charles Rippin and Turner 130 College Road Middlesex House Harrow HA1 1BQ. Change occurred on Wednesday 23rd August 2023. Company's previous address: Middlesex House 130 College Road Harrow Middlesex HA1 1BQ.
filed on: 23rd, August 2023
Free Download (1 page)

Company search