LATERAL DESIGN CONCEPTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-24

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2021-11-24

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

22/08/2322 August 2023 Removal of liquidator by court order

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

25/01/2225 January 2022 Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-01-25

View Document

09/01/229 January 2022 Removal of liquidator by court order

View Document

21/07/1421 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2014

View Document

24/03/1424 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/01/1430 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
RIVER TECHNOLOGY PARK
BREWERY STREET OFF DALTON LANE
KEIGHLEY
WEST YORKSHIRE
BD21 4JQ

View Document

18/12/1318 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044006170005

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044006170004

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ISABEL MARY GREENWOOD / 22/04/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARY GREENWOOD / 22/03/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE EDWARD SINCLAIR GREENWOOD / 22/03/2012

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GREENWOOD / 22/03/2012

View Document

22/03/1322 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN GARNETT

View Document

25/03/1125 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYCE EDWARD SINCLAIR GREENWOOD / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL GARNETT / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED BRIAN MICHAEL GARNETT

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: BEECHCLIFFE TECHNOLOGY CENTRE ARCTIC STREET KEIGHLEY WEST YORKSHIRE BD20 6BH

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 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