A.P. LAFLIN BUILDERS LIMITED

Register to unlock more data on OkredoRegister

A.P. LAFLIN BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740941

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon08/04/2026
Change of details for Mr Andrew Peter Laflin as a person with significant control on 2026-04-07
dot icon08/04/2026
Director's details changed for Mrs Sarah Laflin on 2026-04-07
dot icon07/04/2026
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to 80 Compair Crescent Ipswich IP2 0EH on 2026-04-07
dot icon07/04/2026
Change of details for Mr Andrew Peter Laflin as a person with significant control on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Andrew Peter Laflin on 2026-04-07
dot icon25/03/2026
Change of details for Mr Andrew Peter Laflin as a person with significant control on 2026-03-24
dot icon24/03/2026
Change of details for Mr Andrew Peter Laflin as a person with significant control on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Andrew Peter Laflin on 2026-03-24
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon27/05/2021
Appointment of Mrs Sarah Laflin as a director on 2021-04-22
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon08/05/2019
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Suffolk IP7 6rd England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2019-05-08
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/04/2016
Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to 9 Byford Court Crockatt Road Hadleigh Suffolk IP7 6rd on 2016-04-11
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon16/10/2014
Registered office address changed from Units 9 + 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 8 Hopper Way Diss Norfolk IP22 4GT on 2014-10-16
dot icon04/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Wilkins Mcleese (2002) Ltd as a secretary
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/09/2013
Registration of charge 047409410001
dot icon15/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon10/05/2011
Secretary's details changed for Wilkins Mcleese (2002) Ltd on 2011-04-22
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Andrew Peter Laflin on 2010-04-22
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/08/2009
Secretary appointed wilkins mcleese (2002) LTD
dot icon27/08/2009
Appointment terminated secretary tracey laflin
dot icon27/08/2009
Appointment terminated director tracey laflin
dot icon23/07/2009
Director appointed mrs tracey kim laflin
dot icon28/04/2009
Return made up to 22/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon23/05/2007
Return made up to 22/04/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 22/04/06; full list of members
dot icon07/06/2005
Return made up to 22/04/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Registered office changed on 09/04/05 from: victoria house 1A queen street hadleigh ipswich suffolk IP7 5DZ
dot icon27/05/2004
Registered office changed on 27/05/04 from: 44 mill lane felixstowe suffolk IP11 2NL
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/05/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon26/05/2004
Return made up to 22/04/04; full list of members
dot icon14/07/2003
New secretary appointed
dot icon10/05/2003
New director appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
293.36K
-
0.00
244.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
21/04/2003 - 22/04/2003
2033
ABERGAN REED LIMITED
Nominee Director
21/04/2003 - 22/04/2003
2133
Laflin, Andrew Peter
Director
23/04/2003 - Present
1
Laflin, Tracey Kim
Director
31/05/2009 - 24/08/2009
3
Laflin, Sarah
Director
22/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A.P. LAFLIN BUILDERS LIMITED

A.P. LAFLIN BUILDERS LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 80 Compair Crescent, Ipswich IP2 0EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.P. LAFLIN BUILDERS LIMITED?

toggle

A.P. LAFLIN BUILDERS LIMITED is currently Active. It was registered on 22/04/2003 .

Where is A.P. LAFLIN BUILDERS LIMITED located?

toggle

A.P. LAFLIN BUILDERS LIMITED is registered at 80 Compair Crescent, Ipswich IP2 0EH.

What does A.P. LAFLIN BUILDERS LIMITED do?

toggle

A.P. LAFLIN BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A.P. LAFLIN BUILDERS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Andrew Peter Laflin as a person with significant control on 2026-04-07.