Lapmaster Wolters Limited IVYBRIDGE


Founded in 1954, Lapmaster Wolters, classified under reg no. 00537328 is an active company. Currently registered at Unit 1 Unit 1, North Road PL21 9EN, Ivybridge the company has been in the business for seventy years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-10-16 Lapmaster Wolters Limited is no longer carrying the name Lapmaster International.

The company has one director. Frank B., appointed on 3 June 2022. There are currently no secretaries appointed. At the moment 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.

Lapmaster Wolters Limited Address / Contact

Office Address Unit 1 Unit 1, North Road
Office Address2 Lee Mill Industrial Estate
Town Ivybridge
Post code PL21 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00537328
Date of Incorporation Wed, 25th Aug 1954
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Frank B.

Position: Director

Appointed: 03 June 2022

Peter L.

Position: Secretary

Resigned: 28 October 1994

Thomas A.

Position: Director

Appointed: 03 December 2021

Resigned: 21 September 2022

Frank B.

Position: Director

Appointed: 18 August 2021

Resigned: 22 September 2021

David O.

Position: Director

Appointed: 03 September 2019

Resigned: 25 June 2020

Kelly C.

Position: Director

Appointed: 16 August 2019

Resigned: 04 August 2021

David B.

Position: Director

Appointed: 20 December 2016

Resigned: 03 January 2017

Arthur C.

Position: Secretary

Appointed: 18 April 2007

Resigned: 24 October 2011

Brian N.

Position: Director

Appointed: 20 October 2003

Resigned: 03 December 2021

Christopher R.

Position: Director

Appointed: 13 October 2003

Resigned: 18 April 2007

Arthur C.

Position: Director

Appointed: 13 October 2003

Resigned: 24 October 2011

David B.

Position: Director

Appointed: 13 October 2003

Resigned: 24 October 2011

Christopher R.

Position: Secretary

Appointed: 01 October 1998

Resigned: 18 April 2007

Guy N.

Position: Director

Appointed: 25 September 1998

Resigned: 13 October 2003

John E.

Position: Director

Appointed: 25 September 1998

Resigned: 10 May 2002

David C.

Position: Secretary

Appointed: 10 March 1997

Resigned: 30 September 1998

Keith B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 31 October 1996

Keith B.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1996

Peter L.

Position: Director

Appointed: 23 October 1991

Resigned: 02 September 1994

Keith F.

Position: Director

Appointed: 23 October 1991

Resigned: 15 September 1998

Keith B.

Position: Director

Appointed: 23 October 1991

Resigned: 15 June 2000

William G.

Position: Director

Appointed: 23 October 1991

Resigned: 12 November 1991

George M.

Position: Director

Appointed: 23 October 1991

Resigned: 18 July 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Lapmaster Group Holdings Llc from Chicago, United States. This PSC is classified as "a llc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lapmaster Group Holdings Llc

501 W Algonquin Road, Mt Prospect, Chicago, Illinois, IL 60056, United States

Legal authority County Of Illinois
Legal form Llc
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lapmaster International October 16, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (77 pages)

Company search