LATERAL POWER LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 APPLICATION FOR STRIKING-OFF

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RYAN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
DAIRY FARM BUILDINGS SAIGHTON LANE
SAIGHTON
CHESTER
CH3 6EG
UNITED KINGDOM

View Document

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

View Accounts

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRAHAM GARNER-JONES

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PHILIP MCCORMICK

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR LEWIS H LEVASSEUR

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR MARK STEPHEN EDWARD RYAN

View Document

04/05/114 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR SEAN MICHAEL MCCORMICK

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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