LATERAL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN RUTTER

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
SIGNATURE HOUSE AZURE COURT
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3BE
ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR ALEXANDER WILLIAM GILES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEEN RAYMOND

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 29/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 08/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 08/04/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
43 WEST SUNNISIDE
SUNDERLAND
TYNE & WEAR
SR1 1BA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055213580002

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RUTTER / 28/07/2013

View Document

30/08/1330 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEWAN / 28/07/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 28/07/11 NO CHANGES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 28/07/10 NO CHANGES

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM GILES / 28/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEWAN / 28/07/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEEN ANN RAYMOND / 28/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RUTTER / 28/07/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED NORHAM HOUSE 1042 LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 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