LATERAL CO-DESIGN LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
49 ALBANY WALK ALBANY WALK
PETERBOROUGH
PE2 9JW
ENGLAND

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
51 HARBOUR VIEW ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 4RQ

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARY COMBS

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY MARY COMBS

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM
OWLSMOOR COTTAGE
ALLSMOOR LANE
BRACKNELL
BERKSHIRE
RG12 9QS

View Document

06/12/146 December 2014 SECRETARY APPOINTED MR JOHN GRAEME PHILLIS

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAEME PHILLIS / 13/04/2013

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

24/10/1224 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 27/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE COMBS / 25/09/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/12/0931 December 2009 27/02/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/07

View Document

03/03/093 March 2009 27/02/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 27/02/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 27/02/03

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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