LATERAL PROPERTY VENTURES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE England 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 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-26 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 Micro company accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FALSHAW

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HEATH

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

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

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

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Document

27/03/1427 March 2014 Annual return made up to 26 March 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

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

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 16 VICTORIA AVENUE HARROGATE N YORKSHIRE HG1 1EB

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS RICHARD WALES / 01/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARRIE HEATH / 01/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 01/01/2011

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED SIMON BARRIE HEATH

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURDALL

View Document

02/06/102 June 2010 DIRECTOR APPOINTED JAMES WILLIAM BURDALL

View Document

28/05/1028 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 4600000

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 ADOPT ARTICLES 26/05/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRIGGS

View Document

24/05/1024 May 2010 SOLVENCY STATEMENT DATED 21/05/10

View Document

24/05/1024 May 2010 REDUCE ISSUED CAPITAL 21/05/2010

View Document

24/05/1024 May 2010 24/05/10 STATEMENT OF CAPITAL GBP 2300000.00

View Document

24/05/1024 May 2010 STATEMENT BY DIRECTORS

View Document

22/04/1022 April 2010 AUDITOR'S RESIGNATION

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MARCUS HUGH BRIGGS

View Document

04/02/104 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED LUNN PROPERTY VENTURES LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR STEVEN JAMES REDSHAW

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK LUNN

View Document

18/10/0918 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS RICHARD WALES / 07/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LUNN / 07/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN LUNN / 07/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FALSHAW / 07/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATE, SECRETARY VANESSA GAIL MONNICKENDAM LOGGED FORM

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA MONNICKENDAM

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/12/0828 December 2008 SECRETARY APPOINTED JUSTIN NICHOLAS RICHARD WALES

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LUNN / 05/12/2007

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 AUDITOR'S RESIGNATION

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

20/03/0620 March 2006 £ NC 5000/6239857 12/0

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: HORSE FARM REYNARD CRAG LANE HIGH BIRSTWITH HARROGATE NORTH YORKSHIRE HG3 2JQ

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: PROGRESS HOUSE 99 BRADFORD ROAD PUDSEY LEEDS LS28 6AT

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED JACK LUNN (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/07/9924 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9924 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 AUDITOR'S RESIGNATION

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 £ NC 100/5000 16/02/8

View Document

08/06/888 June 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8531 October 1985 MEMORANDUM OF ASSOCIATION

View Document

14/10/8514 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/85

View Document

23/08/8523 August 1985 CERTIFICATE OF INCORPORATION

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