LATERAL CONSULTANCY LIMITED

47 47 Kings House 47 47 Kings House, Hove, BN3 2QU, England
StatusACTIVE
Company No.10162298
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 28 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 7 months, 22 days

SUMMARY

LATERAL CONSULTANCY LIMITED is an active private limited company with number 10162298. It was incorporated 8 years, 28 days ago, on 04 May 2016 and it was dissolved 6 years, 7 months, 22 days ago, on 10 October 2017. The company address is 47 47 Kings House 47 47 Kings House, Hove, BN3 2QU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: PO Box PO Box 114 20 Winccombe Street Winchcombe Street Cheltenham Gloucestershire GL52 2LY England

New address: 47 47 Kings House 8 Queens Gardens Hove BN3 2QU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: PO Box PO Box 114 20 Winccombe Street Winchcombe Street Cheltenham Gloucestershire GL52 2LY

Change date: 2020-09-25

Old address: 39 Victoria Street Brighton East Sussex BN1 3FQ

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Elizabeth Deaman

Appointment date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-12

Officer name: Carol Elizabeth Deaman

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-13

Psc name: Carol Deaman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-16

Psc name: Carol Deaman

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-16

Psc name: Peter Deaman

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Deaman

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Deaman

Appointment date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: 174 Victoria Park Road London E9 7HD England

New address: 39 Victoria Street Brighton East Sussex BN1 3FQ

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Carol Elizabeth Deaman

Documents

View document PDF

Administrative restoration company

Date: 21 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D'APOLITO & CO LIMITED

88 LONGFIELD AVENUE,LONDON,NW7 2SA

Number:07851848
Status:ACTIVE
Category:Private Limited Company

DENTAVALE SERVICES LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:04651927
Status:ACTIVE
Category:Private Limited Company

KIPRO LTD

194 HITHER GREEN LANE,LONDON,SE13 6QB

Number:08596320
Status:ACTIVE
Category:Private Limited Company

PONT NEUF PRODUCTIONS LIMITED

LILY BRIDGE HOUSE,LONDON,SW6 1BA

Number:08838993
Status:ACTIVE
Category:Private Limited Company

SAK ASSETS LLP

FIFTH FLOOR 11,LONDON,EC3V 1LP

Number:OC423114
Status:ACTIVE
Category:Limited Liability Partnership

THE CENTENARY LOUNGE LTD

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:06938991
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