LA PAPPARDELLA LIMITED

Register to unlock more data on OkredoRegister

LA PAPPARDELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693590

Incorporation date

11/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon27/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Total exemption full accounts made up to 2023-10-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
Previous accounting period shortened from 2023-11-06 to 2023-11-05
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Previous accounting period shortened from 2023-11-07 to 2023-11-06
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/05/2022
Appointment of Ms Rachel Magi as a director on 2022-04-10
dot icon26/05/2022
Termination of appointment of Rachel Magi as a secretary on 2022-04-10
dot icon26/05/2022
Satisfaction of charge 1 in full
dot icon26/05/2022
Satisfaction of charge 2 in full
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/04/2022
Termination of appointment of Andrea Magi as a director on 2022-04-10
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Previous accounting period extended from 2021-10-25 to 2021-11-07
dot icon21/10/2021
Previous accounting period shortened from 2020-10-26 to 2020-10-25
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon26/07/2021
Previous accounting period shortened from 2020-10-27 to 2020-10-26
dot icon06/10/2020
Cessation of Andrea Magi as a person with significant control on 2017-08-31
dot icon06/10/2020
Notification of Rachel Magi as a person with significant control on 2017-08-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon28/04/2020
Compulsory strike-off action has been discontinued
dot icon27/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon11/10/2019
Previous accounting period shortened from 2018-10-28 to 2018-10-27
dot icon29/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon14/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon27/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon12/01/2016
Secretary's details changed for Rachel Magi on 2014-08-10
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 253 Old Brompton Road London SW5 9HP to 5 North End Road London NW11 7RJ on 2015-02-25
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon09/02/2014
Secretary's details changed for Rachel Magi on 2013-10-13
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Certificate of change of name
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Andrea Magi on 2010-01-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr. Andrea Magi on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Rachel Magi on 2010-03-04
dot icon01/04/2009
Return made up to 11/01/09; full list of members
dot icon31/03/2009
Director's change of particulars / andrea magi / 31/03/2009
dot icon31/03/2009
Secretary's change of particulars / rachel magi / 31/03/2009
dot icon31/03/2009
Director's change of particulars / andrea magi / 31/03/2009
dot icon01/12/2008
Return made up to 11/01/08; no change of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/02/2007
Return made up to 11/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/02/2006
Return made up to 11/01/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/02/2005
Return made up to 11/01/05; full list of members
dot icon29/09/2004
Secretary's particulars changed
dot icon02/09/2004
Director's particulars changed
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/03/2004
Director's particulars changed
dot icon18/02/2004
Accounting reference date shortened from 11/11/03 to 31/10/03
dot icon09/02/2004
Return made up to 11/01/04; full list of members
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon06/05/2003
Total exemption small company accounts made up to 2002-11-11
dot icon17/01/2003
Return made up to 11/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-11
dot icon09/04/2002
Accounting reference date shortened from 31/01/02 to 11/11/01
dot icon09/03/2002
Return made up to 11/01/02; full list of members
dot icon11/12/2001
New secretary appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Secretary resigned;director resigned
dot icon30/11/2001
New director appointed
dot icon29/11/2001
Return made up to 11/01/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon16/10/2000
Accounts for a small company made up to 2000-01-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: altay house 869 high road north finchley london N12 8QA
dot icon21/06/2000
Return made up to 11/01/00; full list of members
dot icon24/05/2000
New director appointed
dot icon03/08/1999
Ad 14/06/99--------- £ si 40998@1=40998 £ ic 4/41002
dot icon23/07/1999
Director resigned
dot icon17/06/1999
Particulars of mortgage/charge
dot icon24/04/1999
Memorandum and Articles of Association
dot icon24/04/1999
Resolutions
dot icon23/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Registered office changed on 15/01/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon11/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,055.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
05/11/2026
dot iconNext due on
05/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85K
-
0.00
29.06K
-
2021
0
3.85K
-
0.00
29.06K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selci, Maurizio
Director
11/01/1999 - 14/06/1999
13
Selci, Maurizio
Director
16/06/1999 - 12/11/2001
13
Magi, Andrea
Director
12/11/2001 - 10/04/2022
5
MC FORMATIONS LIMITED
Nominee Director
11/01/1999 - 11/01/1999
625
Magi, Rachel
Director
10/04/2022 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LA PAPPARDELLA LIMITED

LA PAPPARDELLA LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at 5 North End Road, London NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LA PAPPARDELLA LIMITED?

toggle

LA PAPPARDELLA LIMITED is currently Active. It was registered on 11/01/1999 .

Where is LA PAPPARDELLA LIMITED located?

toggle

LA PAPPARDELLA LIMITED is registered at 5 North End Road, London NW11 7RJ.

What does LA PAPPARDELLA LIMITED do?

toggle

LA PAPPARDELLA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LA PAPPARDELLA LIMITED?

toggle

The latest filing was on 29/11/2025: Compulsory strike-off action has been discontinued.