ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

La Ip Services Limited

La Ip Services Limited is an active company incorporated on 14 April 2020 with the registered office located in London, Greater London. La Ip Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12554683
Private limited company
Age
5 years
Incorporated 14 April 2020
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 13 April 2025 (4 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Broadway Studios 2nd Floor
20 Hammersmith Broadway
London
W6 7AF
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 20 Broadway Hammersmith London W6 7AB England
Telephone
0808 2348664
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1964
Director • Brands And Ip Licensing • American • Lives in United States • Born in Feb 1967
Director • Brands And Ip Licensing • American • Lives in United States • Born in Dec 1974
Director • Brands And Ip Licensing • American • Lives in United States • Born in Jul 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlantic Risk Management Services Limited
Angus Christopher Calvert Collett is a mutual person.
Active
GB Europe Management Services Limited
Angus Christopher Calvert Collett is a mutual person.
Active
Sia Group Asset Ingenuity Ltd
Angus Christopher Calvert Collett is a mutual person.
Active
GB Europe (2010) Limited
Angus Christopher Calvert Collett is a mutual person.
Active
Asset Ingenuity Holdings Limited
Angus Christopher Calvert Collett is a mutual person.
Active
Asset Ingenuity Limited
Angus Christopher Calvert Collett is a mutual person.
Active
RMS Holdings Limited
Angus Christopher Calvert Collett is a mutual person.
Active
1903 Partners Limited
Angus Christopher Calvert Collett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£363.82K
Increased by £116.31K (+47%)
Turnover
£2.11M
Increased by £453.83K (+27%)
Employees
18
Increased by 1 (+6%)
Total Assets
£771.96K
Increased by £241.35K (+45%)
Total Liabilities
-£406.64K
Increased by £110.84K (+37%)
Net Assets
£365.32K
Increased by £130.51K (+56%)
Debt Ratio (%)
53%
Decreased by 3.07% (-6%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Mr John Hayes Appointed
8 Months Ago on 31 Dec 2024
Angus Christopher Calvert Collett Resigned
8 Months Ago on 31 Dec 2024
Mr Heath Golden Appointed
8 Months Ago on 31 Dec 2024
Mrs Heather Greenberg Appointed
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover La Ip Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 April 2025 with no updates
Submitted on 12 Jun 2025
Registered office address changed from 20 Broadway Hammersmith London W6 7AB England to Broadway Studios 2nd Floor 20 Hammersmith Broadway London W6 7AF on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Angus Christopher Calvert Collett as a director on 31 December 2024
Submitted on 15 Jan 2025
Appointment of Mr John Hayes as a director on 31 December 2024
Submitted on 15 Jan 2025
Appointment of Mrs Heather Greenberg as a director on 31 December 2024
Submitted on 14 Jan 2025
Appointment of Mr Heath Golden as a director on 31 December 2024
Submitted on 14 Jan 2025
Memorandum and Articles of Association
Submitted on 13 Jan 2025
Registered office address changed from 11 Soho Street London W1D 3AD England to 20 Broadway Hammersmith London W6 7AB on 9 January 2025
Submitted on 9 Jan 2025
Resolutions
Submitted on 9 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year