LATERAL PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08249603 |
Category | Private Limited Company |
Incorporated | 11 Oct 2012 |
Age | 11 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LATERAL PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 08249603. It was incorporated 11 years, 7 months, 25 days ago, on 11 October 2012. The company address is 37 Parliament Street, Harrogate, HG1 2RE, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
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: 18 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
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
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
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: 13 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type small
Date: 10 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: 12 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven James Redshaw
Change date: 2015-05-22
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Duncan Lunn
Change date: 2015-05-22
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven James Redshaw
Change date: 2015-04-17
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
New address: 37 Parliament Street Harrogate North Yorkshire HG1 2RE
Change date: 2015-06-01
Old address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
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
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Appoint person secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James William Sutcliffe
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Wales
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 06 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed free range leisure LTD\certificate issued on 06/12/13
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven James Redshaw
Change date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 7 Headfort Place London SW1X 7DE United Kingdom
Change date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED England
Documents
Change account reference date company current shortened
Date: 14 Jan 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-10-31
Documents
Certificate change of name company
Date: 14 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lateral (northallerton) LIMITED\certificate issued on 14/01/13
Documents
Some Companies
21 DRUMHILL PARK,,BT24 8HH
Number: | NI035913 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 09525212 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MARKET STREET,STRABANE,BT82 8BH
Number: | NI626233 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBER VIEW LIGHT LOGISTICS LIMITED
28 HURST RISE,MATLOCK,DE4 3EP
Number: | 11217116 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTERN ROAD,LAUNCESTON,PL15 7AR
Number: | 11607823 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATH LEIGH HOUSE,SHIFNAL,TF11 9DA
Number: | 04792132 |
Status: | ACTIVE |
Category: | Private Limited Company |