LATERAL DESIGN PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
28/08/2528 August 2025 New | Application to strike the company off the register |
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 03/01/2019 |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 03/01/2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 10/05/2016 |
31/10/1731 October 2017 | SAIL ADDRESS CHANGED FROM: APPLEBY BROADCLYST EXETER DEVON EX5 3HL UNITED KINGDOM |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 23/01/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
20/10/1720 October 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PUGH / 23/01/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
13/10/1613 October 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SARA PUGH |
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 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM APPLEBY BROADCLYST EXETER DEVON EX5 3HL |
24/02/1624 February 2016 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS ENGLAND |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1427 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
13/11/1213 November 2012 | SAIL ADDRESS CHANGED FROM: UNIT 4 WOODBURY BUSINESS PARK WOODBURY EXETER DEVON EX5 1AB UNITED KINGDOM |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILLIAM PUGH / 12/11/2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE PUGH / 21/11/2011 |
02/11/112 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
22/04/1122 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
03/11/103 November 2010 | SAIL ADDRESS CREATED |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVE PUGH |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SARA PUGH |
29/10/0929 October 2009 | DIRECTOR APPOINTED STEVE WILLIAM PUGH |
29/10/0929 October 2009 | DIRECTOR APPOINTED SARAH JAYNE PUGH |
29/10/0929 October 2009 | TERMINATE DIR APPOINTMENT |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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