LATERAL PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE to Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JN on 2025-03-03

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 Satisfaction of charge 1 in full

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 17/04/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR JAMES WILLIAM SUTCLIFFE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN WALES

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH REDSHAW

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 18/06/2013

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 01/04/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN LUNN / 01/11/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS RICHARD WALES / 01/11/2010

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 16 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EB UNITED KINGDOM

View Document

18/01/1018 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 ADOPT ARTICLES 08/01/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED KEITH REDSHAW

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

05/11/095 November 2009 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