LATERAL CONCEPTS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

09/01/229 January 2022 Registered office address changed from Studio 51-52 Riverside Building Trinity Buoy Wharf London E14 0FP to Unit 31927, Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-01-09

View Document

08/01/228 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031924430001

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON LECENT FACEY

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/06/1716 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE WESTPHAL / 02/03/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE WESTPHAL / 28/03/2013

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE WESTPHAL / 28/03/2013

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE WESTPHAL / 29/03/2013

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BUTCHER / 11/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BUTCHER / 11/03/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM STUDIO 52 RIVERSIDE BUILDING TRINITY BUOY WHARF LONDON E14 0FP UNITED KINGDOM

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 40 MARSH WALL LONDON E14 9TP

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KEITH WEEKES / 01/03/2012

View Document

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/11/1115 November 2011 SUB-DIVISION 01/10/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAROLINE WESTPHAL / 14/06/2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULLILOVE

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KEITH WEEKS / 28/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTCHER / 28/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FULLILOVE / 28/02/2010

View Document

19/10/0919 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIA STONE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR JASON KEITH WEEKS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MRS NICOLA CAROLINE WESTPHAL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SPENCER

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA STONE / 05/10/2008

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR WILLIAM FULLILOVE

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED LATERAL CONCEPTIONS LTD CERTIFICATE ISSUED ON 17/11/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLILOVE

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 49 MOUNT PLEASANT LONDON WC1X 0AE

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 35 NEW OXFORD STREET LONDON WC1A 1BH

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: THE OLD PRIORY PRIORY PARK BLACKHEATH LONDON SE3 9YY

View Document

06/08/976 August 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED STRIVEWOOD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/09/9620 September 1996 ADOPT MEM AND ARTS 16/09/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information