LATERAL (READING) LIMITED
Status | DISSOLVED |
Company No. | 07922265 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 4 days |
SUMMARY
LATERAL (READING) LIMITED is an dissolved private limited company with number 07922265. It was incorporated 12 years, 4 months, 11 days ago, on 24 January 2012 and it was dissolved 1 year, 4 months, 4 days ago, on 31 January 2023. The company address is 37 Parliament Street, Harrogate, HG1 2RE, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Ian Paul Falshaw
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type full
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type full
Date: 24 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
Change date: 2015-06-01
New address: 37 Parliament Street Harrogate North Yorkshire HG1 2RE
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-17
Officer name: Mr Steven James Redshaw
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James William Sutcliffe
Documents
Termination secretary company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Wales
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type full
Date: 25 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Mr Steven James Redshaw
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: David James Shaun
Documents
Capital variation of rights attached to shares
Date: 10 Oct 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Oct 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Oct 2012
Action Date: 05 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-05
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jarrod Colin Best
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Shaun
Documents
Resolution
Date: 10 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 31 Jan 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-01-31
Documents
Some Companies
ARISDALE PROPERTY LEASING COMPANY LIMITED
14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ
Number: | 04862398 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 SOMERSET ROAD,HUDDERSFIELD,HD5 8LZ
Number: | 02671078 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 TEMPLE STREET,KEYNSHAM,BS31 1EG
Number: | 11026260 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ENDSLEIGH GARDENS,ILFORD,IG1 3EH
Number: | 06558464 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 KNOCKDARRAGH,NEWRY,BT34 2GB
Number: | NI657769 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANK REGULAR RECURSION LIMITED
9 WOODBERRY GARDENS,LONDON,N12 0HD
Number: | 09159824 |
Status: | ACTIVE |
Category: | Private Limited Company |