LATERAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Steven Donald Jones as a director on 2025-01-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Jan-Maarten Heuff as a director on 2023-03-05

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Appointment of Mr Steven Donald Jones as a director on 2023-11-11

View Document

03/04/243 April 2024 Termination of appointment of Jan-Maarten Heuff as a secretary on 2023-03-05

View Document

03/04/243 April 2024 Termination of appointment of Mark Philip-Sorensen as a director on 2023-03-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Cessation of Mark Philip-Sorensen as a person with significant control on 2022-05-13

View Document

07/03/237 March 2023 Cessation of Jan-Maarten Heuff as a person with significant control on 2022-05-13

View Document

17/02/2317 February 2023 Change of details for Mr Mark Philip-Sorensen as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Secretary's details changed for Mr Jan-Maarten Heuff on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Jan-Maarten Heuff as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Ian Mcmanus as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Mark Philip-Sorensen on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Ian Mcmanus on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Jan-Maarten Heuff on 2023-02-17

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCMANUS / 11/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCMANUS / 11/02/2019

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR IAN MCMANUS

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / IAN MCMANUS / 31/10/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / IAN MCMANUS / 13/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAN-MAARTEN HEUFF / 13/06/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM ROYAL HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCMANUS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 COMPANY NAME CHANGED CLICKDEBT LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP-SORENSEN / 01/06/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN-MAARTEN HEUFF / 01/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O RANCON EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED CLIKBID LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

07/06/107 June 2010 CHANGE OF NAME 25/05/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM RANCON EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP-SORENSEN / 15/12/2009

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAN-MAARTEN HEUFF / 15/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN-MAARTEN HEUFF / 15/12/2009

View Document

06/05/106 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

11/03/0911 March 2009 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