LATERAL DESIGN PROJECTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 NewApplication to strike the company off the register

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

24/05/2324 May 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

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

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

View Accounts

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 03/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 03/01/2019

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 10/05/2016

View Document

31/10/1731 October 2017 SAIL ADDRESS CHANGED FROM: APPLEBY BROADCLYST EXETER DEVON EX5 3HL UNITED KINGDOM

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 23/01/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 23/01/2017

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARA PUGH

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM APPLEBY BROADCLYST EXETER DEVON EX5 3HL

View Document

24/02/1624 February 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS ENGLAND

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: UNIT 4 WOODBURY BUSINESS PARK WOODBURY EXETER DEVON EX5 1AB UNITED KINGDOM

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILLIAM PUGH / 12/11/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE PUGH / 21/11/2011

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE PUGH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARA PUGH

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED STEVE WILLIAM PUGH

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED SARAH JAYNE PUGH

View Document

29/10/0929 October 2009 TERMINATE DIR APPOINTMENT

View Document

17/10/0917 October 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