LATERAL CO-DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 49 ALBANY WALK ALBANY WALK PETERBOROUGH PE2 9JW ENGLAND |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 27 February 2015 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 51 HARBOUR VIEW ROAD BOGNOR REGIS WEST SUSSEX PO21 4RQ |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
02/02/162 February 2016 | FIRST GAZETTE |
02/12/152 December 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts for year ending 27 Feb 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 27 February 2014 |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MARY COMBS |
08/12/148 December 2014 | APPOINTMENT TERMINATED, SECRETARY MARY COMBS |
06/12/146 December 2014 | REGISTERED OFFICE CHANGED ON 06/12/2014 FROM OWLSMOOR COTTAGE ALLSMOOR LANE BRACKNELL BERKSHIRE RG12 9QS |
06/12/146 December 2014 | SECRETARY APPOINTED MR JOHN GRAEME PHILLIS |
23/10/1423 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts for year ending 27 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 27 February 2013 |
22/10/1322 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAEME PHILLIS / 13/04/2013 |
27/02/1327 February 2013 | Annual accounts for year ending 27 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 27 February 2012 |
24/10/1224 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts for year ending 27 Feb 2012 |
27/11/1127 November 2011 | Annual accounts small company total exemption made up to 27 February 2011 |
19/10/1119 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
21/04/1121 April 2011 | 27/02/10 TOTAL EXEMPTION FULL |
15/02/1115 February 2011 | DISS40 (DISS40(SOAD)) |
14/02/1114 February 2011 | Annual return made up to 25 September 2010 with full list of shareholders |
13/02/1113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE COMBS / 25/09/2010 |
01/02/111 February 2011 | FIRST GAZETTE |
31/12/0931 December 2009 | 27/02/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
03/03/093 March 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/07 |
03/03/093 March 2009 | 27/02/08 TOTAL EXEMPTION FULL |
16/10/0816 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | 27/02/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 27/02/03 |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 376 EUSTON ROAD LONDON NW1 3BL |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
25/09/0225 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company