UKBizDB.co.uk

THE LAPAL CANAL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lapal Canal Trust. The company was founded 31 years ago and was given the registration number 02721675. The firm's registered office is in BIRMINGHAM. You can find them at 18 St. Georges Close, , Birmingham, . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:THE LAPAL CANAL TRUST
Company Number:02721675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:18 St. Georges Close, Birmingham, England, B15 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Greening Drive, Edgbaston, Birmingham, B15 2XA

Director23 November 2000Active
The Solar Kingfisher, Canalside Behind 31 Pritchatts Road, Edgbaston, Birmingham, England, B15 2TT

Director06 April 2018Active
20, Sundbury Rise, Birmingham, England, B31 2EZ

Director07 January 2019Active
18, St. Georges Close, Birmingham, England, B15 3TP

Director20 October 2014Active
5, Flat 7 Stonebury, 5 Norfolk Road, Edgbaston, Birmingham, England, B15 3PS

Director02 February 2021Active
18, Florence Road, Oldbury, United Kingdom, B69 2DN

Director06 April 2018Active
53, Scotland Lane, Birmingham, England, B32 4BP

Director25 October 2021Active
40, Summerfield Road, Stourport-On-Severn, United Kingdom, DY13 9BE

Director06 April 2018Active
285 Harborne Road, 285 Harborne Road, Birmingham, England, B15 3JB

Director14 December 2015Active
59e Shooters Hill Road, Blackheath, London, SE3 7HS

Secretary19 October 2000Active
36 Alvington Close, Short Heath, Willenhall, WV12 4TB

Secretary09 June 1992Active
285, Harborne Road, Birmingham, England, B15 3JB

Secretary02 June 2017Active
11 Littlemead Avenue, West Heath, Birmingham, B31 3LP

Director01 September 2003Active
26, Waxland Road, Halesowen, United Kingdom, B63 3DW

Director06 April 2018Active
12, Reliant House, Margaret Street, Stone, United Kingdom, ST15 8EL

Director02 March 2007Active
59e Shooters Hill Road, Blackheath, London, SE3 7HS

Director23 November 2000Active
6 Southcott Avenue, Brierley Hill, DY5 2SW

Director24 April 1998Active
12 Colmore Avenue, Kings Heath, Birmingham, B14 6AN

Director23 November 2000Active
15 Newport Close, Redditch, B97 5PY

Director01 September 2003Active
77, Widney Road, Knowle, Solihull, Uk, B93 9EA

Director15 July 2009Active
77, Widney Road, Knowle, Solihull, England, B93 9EA

Director26 October 2011Active
89, Bournes Hill, Halesowen, England, B63 4DY

Director25 October 2021Active
Waverley Sparrows End Lane, Brewood, Stafford, ST19 9DB

Director09 June 1992Active
12 Redford Drive, Albrighton, Wolverhampton, WV7 3DE

Director09 June 1992Active
Kingfisher Hawne Basin, Hereward Rise, Halesowen, B62 8SE

Director09 June 1992Active
71 Masters Lane, Halesowen, B62 9HL

Director09 June 1992Active
57 Tillyard Croft, Selly Oak, Birmingham, England, B29 5AH

Director20 October 2014Active
Tramways, Wolverhampton Road, Penkridge, ST19 5AQ

Director23 November 2000Active
36 Alvington Close, Short Heath, Willenhall, WV12 4TB

Director09 June 1992Active
3, Beach Close, Northfield, Birmingham, United Kingdom, B31 3DB

Director23 November 2000Active
423 Bordesley Green East, Stechford, Birmingham, B33 8QA

Director09 June 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Officers

Termination secretary company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.