Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

La'pec Properties (Bridgend) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£230,098 +16.59%
Employees£2 0%
Total assets£14,997,712 +0.04%

Details

Company type Private Limited Company, Active
Company Number 00885991
Record last updated Monday, April 3, 2017 8:37:13 PM UTC
Official Address Derwen House Court Road Morfa
There are 3 companies registered at this street
Postal Code CF311BN
Sector Buying and selling of own real estate

Charts

Searches

LA'PEC PROPERTIES (BRIDGEND) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 13, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Jan 2, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 8859... Statement of satisfaction in full or in part of mortgage or charge 8859...
Registry Oct 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2012 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Dec 28, 2011 Annual return Annual return
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2011 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jan 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2011 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jan 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2011 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jan 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2011 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jan 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2011 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jan 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2010 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Dec 20, 2010 Annual return Annual return
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Dec 21, 2009 Annual return Annual return
Registry Dec 21, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Dec 21, 2009 Change of particulars for director Change of particulars for director
Registry Dec 21, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 21, 2009 Change of particulars for director Change of particulars for director
Registry Dec 21, 2009 Change of particulars for director 8859... Change of particulars for director 8859...
Registry Dec 21, 2009 Change of particulars for director Change of particulars for director
Registry Dec 21, 2009 Resignation of one Director Resignation of one Director
Financials Jul 16, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Dec 23, 2008 Annual accounts Annual accounts
Financials Jan 15, 2008 Annual accounts 8859... Annual accounts 8859...
Registry Dec 27, 2007 Annual return Annual return
Registry Dec 27, 2007 Resignation of a director Resignation of a director
Registry Oct 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2007 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Financials Apr 12, 2007 Annual accounts Annual accounts
Registry Dec 21, 2006 Annual return Annual return
Registry Mar 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 21, 2006 Amended accounts Amended accounts
Registry Dec 23, 2005 Annual return Annual return
Financials Dec 14, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Financials Jan 5, 2004 Annual accounts 8859... Annual accounts 8859...
Registry Dec 30, 2003 Annual return Annual return
Registry Jul 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2003 Annual return Annual return
Financials Dec 24, 2002 Annual accounts Annual accounts
Registry Nov 26, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 28, 2001 Annual return Annual return
Financials Dec 24, 2001 Annual accounts Annual accounts
Registry Jul 20, 2001 Varying share rights and names Varying share rights and names
Registry Jul 20, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 3, 2001 Annual return Annual return
Registry Nov 3, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 9, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Annual return Annual return
Financials Jan 4, 2000 Annual accounts Annual accounts
Registry Aug 19, 1999 Sub division of shares Sub division of shares
Registry Aug 4, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 1998 Annual return Annual return
Registry Nov 4, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 19, 1998 Annual accounts Annual accounts
Registry Feb 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 8859... Declaration of satisfaction in full or in part of a mortgage or charge 8859...
Registry Feb 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 24, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1998 Annual return Annual return
Financials Dec 12, 1997 Annual accounts Annual accounts
Financials Dec 31, 1996 Annual accounts 8859... Annual accounts 8859...
Registry Dec 31, 1996 Annual return Annual return
Financials Dec 19, 1995 Annual accounts Annual accounts
Registry Dec 19, 1995 Annual return Annual return
Financials Dec 23, 1994 Annual accounts Annual accounts
Registry Dec 5, 1994 Annual return Annual return
Registry Dec 5, 1994 Location of register of members address changed Location of register of members address changed
Registry Dec 5, 1994 Director's particulars changed Director's particulars changed
Registry Oct 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 1994 Director's particulars changed Director's particulars changed
Registry Mar 7, 1994 Annual return Annual return
Registry Jan 17, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 11, 1994 Annual accounts Annual accounts
Registry Mar 24, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 1993 Annual return Annual return
Registry Dec 14, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Nov 4, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 29, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 28, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 20, 1992 Annual accounts Annual accounts
Registry Sep 25, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 1992 Particulars of a mortgage or charge 8859... Particulars of a mortgage or charge 8859...
Registry Jun 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 6, 1992 Annual accounts Annual accounts
Registry Jan 23, 1992 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)