LATERAL DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Director's details changed for Ms Anne Margaret Kennedy on 2022-12-01

View Document

15/12/2215 December 2022 Change of details for Ms Anne Margaret Kennedy as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CESSATION OF WILLIAM JOHN HARTE AS A PSC

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY ANNE KENNEDY

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARTE / 30/07/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARGARET KENNEDY

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MS ANNE MARGARET KENNEDY

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 5 COTSWOLD BUSINESS PARK, MILLFIELD LANE CADDINGTON LUTON BEDFORDSHIRE LU1 4AJ ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE KENNEDY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

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

View Accounts

31/12/1731 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 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM THE GRAPHIC VILLAGE THE GRAPHIC VILLAGE OFF CORNWALL ROAD HATCH END MIDDLESEX HA5 4JR ENGLAND

View Document

12/04/1612 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARGARET KENNEDY / 01/01/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARGARET KENNEDY / 01/01/2016

View Document

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

View Accounts

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 91B MORA ROAD CRICKLEWOOD LONDON NW2 6TB

View Document

01/09/151 September 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED AQUA INNOVATIONS LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

16/04/1316 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 50

View Document

01/03/121 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN AXFORD

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR WILLIAM JOHN HARTE

View Document

08/04/118 April 2011 COMPANY NAME CHANGED ENVIROTRICITY COMPLETE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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