LATERALME LTD

Fourth Floor Warwick House Fourth Floor Warwick House, London, EC4R 1EB, England
StatusDISSOLVED
Company No.09606828
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 24 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 26 days

SUMMARY

LATERALME LTD is an dissolved private limited company with number 09606828. It was incorporated 9 years, 24 days ago, on 26 May 2015 and it was dissolved 1 year, 4 months, 26 days ago, on 24 January 2023. The company address is Fourth Floor Warwick House Fourth Floor Warwick House, London, EC4R 1EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saima Sadaf Saeed

Appointment date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB

Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England

Change date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ England

Change date: 2017-10-20

New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Shaffi Ur Rehman Saeed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaffi Saeed

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Shaffi Saeed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

New address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-09-10

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P HOME IMPROVEMENTS LTD

15 BISHOPSTONE LANE,HERNE BAY,CT6 6RJ

Number:11178493
Status:ACTIVE
Category:Private Limited Company

GASWORLDPARTS.COM LIMITED

82 ST ELMO ROAD,SHEPHERDS BUSH,W12 9DX

Number:09649084
Status:ACTIVE
Category:Private Limited Company

HILL HOUSE LEISURE LIMITED

LARKING GOWEN, 43 BULL STREET,NORFOLK,NR25 6HP

Number:05716645
Status:ACTIVE
Category:Private Limited Company

KINT ADVOCATUUR LTD.

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:10265589
Status:ACTIVE
Category:Private Limited Company

ORIGINAL DESIGN LONDON LTD

FLAT 25,LONDON,NW6 5JT

Number:11786922
Status:ACTIVE
Category:Private Limited Company

TDHH LIMITED

20 HAZELWOOD CLOSE,TONBRIDGE,TN11 0FP

Number:08801189
Status:ACTIVE
Category:Private Limited Company

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