LATERAL PAYMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR THIRLOK SHANKAR SHANMUGAM |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS MANDY FROMAN / 11/02/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, SECRETARY JASON FROMAN |
10/11/1510 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE SMALLEY / 21/09/2011 |
14/11/1314 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/07/1120 July 2011 | AUDITOR'S RESIGNATION |
09/11/109 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
06/08/106 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JASON FROMAN / 06/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SMALLEY / 06/11/2009 |
09/11/099 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES VIDAMOUR / 06/11/2009 |
25/08/0925 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
14/11/0814 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
09/11/079 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 24 TINTERN CLOSE LONDON GREATER LONDON SW19 1DP |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/08/036 August 2003 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 258 BELSIZE ROAD LONDON GREATER LONDON NW6 4BT |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 5 CALVERT COURT HIGHGATE HILL LONDON N19 5NN |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | SECRETARY RESIGNED |
08/11/018 November 2001 | NEW SECRETARY APPOINTED |
08/11/018 November 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | 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