General information

Name:

Lapl Ltd

Office Address:

First Floor Telecom House 125-135 Preston Road BN1 6AF Brighton

Number: 07525800

Incorporation date: 2011-02-10

Dissolution date: 2022-08-09

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07525800 13 years ago, Lapl Limited had been a private limited company until Tue, 9th Aug 2022 - the time it was dissolved. The business last known registration address was First Floor Telecom House, 125-135 Preston Road Brighton. The company has been on the market under three different names. The initial official name, Life After Print, was changed on Tue, 5th Apr 2016 to James Bryant Studio. The current name is in use since 2019, is Lapl Limited.

The following firm was managed by one director: James B. who was managing it for 11 years.

James B. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Lapl Limited 2019-10-23
  • James Bryant Studio Limited 2016-04-05
  • Life After Print Limited 2011-02-10

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 10 February 2011

Latest update: 3 April 2023

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 24 February 2023
Confirmation statement last made up date 10 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013
Annual Accounts 14 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 May 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 5 24 Tudor Grove

Post code:

E9 7QL

City / Town:

London

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2016

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
11
Company Age

Closest Companies - by postcode