LATERAL SYNCING LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
ARRAM BERLYN GARDNER 30 CITY ROAD
LONDON
EC1Y 2AB

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1615 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1615 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1615 April 2016 ADOPT ARTICLES 11/03/2016

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 11/03/16

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1.00

View Document

01/04/161 April 2016 11/03/2016

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED SUZANNE JACOBS

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY DUNCAN HORTON

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HORTON

View Document

17/07/0917 July 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY RESIGNED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

12/05/0912 May 2009 First Gazette

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY APPOINTED DUNCAN HORTON

View Document

09/05/099 May 2009 DIRECTOR RESIGNED STEPHANIE HARWOOD

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED DAVID FULLER

View Document

01/03/081 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 � NC 100/400 02/05/07

View Document

21/05/0721 May 2007 ALLOTMENT 02/05/07

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 02/05/07

View Document

12/04/0712 April 2007 ISSUE SHARES 21/03/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 AMENDING FORM 122

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0615 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0615 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0615 May 2006 RE-DES SHARES 05/05/06

View Document

15/05/0615 May 2006 S-DIV CONVE 05/05/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 9 WAINE CLOSE BUCKINGHAM BUCKINGHAMSHIRE MK18 1FF

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 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