LATERAL PROPERTY LLP

37 Parliament Street, Harrogate, HG1 2RE, North Yorkshire
StatusACTIVE
Company No.OC387700
CategoryLimited Liability Partnership
Incorporated06 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

LATERAL PROPERTY LLP is an active limited liability partnership with number OC387700. It was incorporated 10 years, 8 months, 26 days ago, on 06 September 2013. The company address is 37 Parliament Street, Harrogate, HG1 2RE, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

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: 17 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Abigail Ruth Briggs

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Steven John Renshaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Matthew Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-28

Officer name: Gavin John Lowe

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-05-21

Charge number: OC3877000001

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-30

Officer name: Ian Paul Falshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harriett Sarah-Jane Renny

Termination date: 2018-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-06

Officer name: Henry Rowland Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2017

Action Date: 09 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-09

Officer name: Christopher Ian Newsome

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-08-01

Officer name: Mr Henry Rowland Martin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-01

Officer name: Mr Steven John Renshaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-12

Officer name: Mr Gavin Jo Lowe

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gavin Jo Lowe

Appointment date: 2016-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Tobias Edmund Burckhardt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Miss Harriett Sarah-Jane Renny

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-05

Officer name: Sylvia Bowden

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: LLAD01

New address: 37 Parliament Street Harrogate North Yorkshire HG1 2RE

Old address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED

Change date: 2015-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-17

Officer name: Mr Steven James Redshaw

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Paul Falshaw

Appointment date: 2015-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tobias Edmund Burckhardt

Appointment date: 2015-01-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-06

Officer name: Mr James William Sutcliffe

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-05

Officer name: Mr Christopher Ian Newsome

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Handley

Termination date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-06

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 12 Sep 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: LLAA01

New date: 2014-04-30

Made up date: 2014-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALAN WICKS LTD

1 FLEET SQUARE,LONDON,WC1X 0PA

Number:07317058
Status:ACTIVE
Category:Private Limited Company

FARMLEASE LIMITED

JUBLIEE HOUSE 32 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:10446931
Status:ACTIVE
Category:Private Limited Company

FOUR NEW DOCKS LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:06508849
Status:ACTIVE
Category:Private Limited Company

KAPLAN INT LIMITED

121 SOMERFORD GROVE ESTATE,LONDON,N16 7TN

Number:08707723
Status:ACTIVE
Category:Private Limited Company

L AND D SAWMILLS LIMITED

HILL VIEW BARN COCKSHOOT FARM,WORCESTER,WR6 6YL

Number:05724903
Status:ACTIVE
Category:Private Limited Company

RISE INVESTMENTS 34 LTD

35 JOSEPH FLETCHER DRIVE,CHESTERFIELD,S42 6TZ

Number:11396442
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