Company NameL & M Flooring (Northern) Limited
DirectorMark Zolton Lapicz
Company StatusActive
Company Number05456711
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMark Zolton Lapicz
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleFloorer
Country of ResidenceEngland
Correspondence AddressUnit 5, Hightown Industrial Estate Rhodes Street
Castleford
WF10 5LN
Secretary NameMark Lapicz
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 5, Hightown Industrial Estate
Rhodes Street
Castleford
WF10 5LN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

100 at £1Mark Zolton Lapicz
100.00%
Ordinary

Financials

Year2014
Net Worth£18,841
Cash£244,279
Current Liabilities£291,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

23 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
6 June 2017Termination of appointment of Mark Lapicz as a secretary on 1 January 2017 (1 page)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 2017Director's details changed for Mark Zolton Lapicz on 1 April 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Director's details changed for Mark Zolton Lapicz on 1 January 2015 (2 pages)
19 June 2015Director's details changed for Mark Zolton Lapicz on 1 January 2015 (2 pages)
18 June 2015Secretary's details changed for Mark Lapicz on 1 January 2015 (1 page)
18 June 2015Secretary's details changed for Mark Lapicz on 1 January 2015 (1 page)
18 June 2015Registered office address changed from Unit 1 st. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 18 June 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Director's details changed for Mark Zolton Lapicz on 19 May 2011 (2 pages)
19 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
4 October 2010Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 4 October 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 19/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 19/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 19/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 November 2006Ad 22/03/06-09/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Return made up to 19/05/06; full list of members (6 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
19 May 2005Incorporation (16 pages)