LATERAL INFORMATION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03354836 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 6 months, 8 days |
SUMMARY
LATERAL INFORMATION SYSTEMS LIMITED is an dissolved private limited company with number 03354836. It was incorporated 27 years, 10 days ago, on 17 April 1997 and it was dissolved 2 years, 6 months, 8 days ago, on 19 October 2021. The company address is 2 Church Street 2 Church Street, Buckinghamshire, SL1 7HZ.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company current extended
Date: 10 Jul 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Nevill
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Nevill
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Jeremy Alan Nevill
Documents
Change person secretary company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-12
Officer name: Alison Neville
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Jeremy Alan Nevill
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison neville / 05/05/2009
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy nevill / 05/05/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 08 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 28/02/03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Legacy
Date: 02 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/11/97--------- £ si [email protected] £ si [email protected] £ ic 2/2
Documents
Resolution
Date: 17 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1997
Category: Capital
Type: 122
Description: S-div 30/10/97
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 23/10/97 from: 49 northmead road slough berkshire SL2 1TP
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1997
Category: Address
Type: 287
Description: Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN
Number: | OC319147 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
63 CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX
Number: | 11896764 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WEST SIDE COMMON,LONDON,SW19 4UF
Number: | 11459627 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BRICKHOUSE FARM BROOK HALL ROAD,COLCHESTER,CO5 7DG
Number: | 07779659 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BATH SPRINGS,ORMSKIRK,L39 2XP
Number: | 10680009 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONNERY ROAD,ISLINGTON,N19 5SA
Number: | 06537879 |
Status: | ACTIVE |
Category: | Private Limited Company |