LATERAL DESIGN LIMITED

C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, Leeds, LS1 4DL
StatusDISSOLVED
Company No.05618965
CategoryPrivate Limited Company
Incorporated10 Nov 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2021
Years2 years, 11 months, 22 days

SUMMARY

LATERAL DESIGN LIMITED is an dissolved private limited company with number 05618965. It was incorporated 18 years, 7 months, 9 days ago, on 10 November 2005 and it was dissolved 2 years, 11 months, 22 days ago, on 27 June 2021. The company address is C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 31 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: C/O Rsm Restructuring Advisory Llp Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Old address: River Technology Park Brewery Street Off Dalton Lane Keighley North Yorkshire BD21 4JQ

Change date: 2019-04-08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056189650003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056189650003

Charge creation date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056189650001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056189650002

Charge creation date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: River Technology Park Brewery Street Off Dalton Street, Keighley North Yorkshire BD21 4JQ

Change date: 2013-11-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056189650001

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-10

Officer name: Isabel Mary Greenwood

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-10

Officer name: Mr Stephen Michael Greenwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Greenwood

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 15/12/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART LOGISTICS LIMITED

43-45 DORSET STREET,,W1U 7NA

Number:03008873
Status:ACTIVE
Category:Private Limited Company

DANBURY PLASTER MOULDINGS LTD

146 HIGH STREET,ESSEX,CM12 9DF

Number:04128074
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE TECHNOLOGY SOLUTIONS LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:10155093
Status:ACTIVE
Category:Private Limited Company

KNIGHTS CAD SERVICES LTD

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:10106695
Status:ACTIVE
Category:Private Limited Company

SURESTOCK SOLUTIONS LIMITED

20 REYNOLDS ROAD,BEACONSFIELD,HP9 2NJ

Number:05267942
Status:LIQUIDATION
Category:Private Limited Company

THE HOUSE DOCTORING AGENCY LIMITED

8 UPPER CHURCH STREET,BATH,BA1 2PT

Number:08917863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source