About

Registered Number: 02675272
Date of Incorporation: 06/01/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/03/2014 (10 years and 2 months ago)
Registered Address: Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

 

Cambridge Lateral Solutions Ltd was registered on 06 January 1992 and are based in Cambridge. We do not know the number of employees at this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARITY, Jocelyn Patricia 25 May 2012 - 1
CHARITY, Paul Justin Patrick 25 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CHARITY, Jocelyn Patricia 06 January 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
DS01 - Striking off application by a company 28 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 05 March 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 08 February 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 16 November 1993
DISS40 - Notice of striking-off action discontinued 31 August 1993
363s - Annual Return 24 August 1993
287 - Change in situation or address of Registered Office 29 July 1993
GAZ1 - First notification of strike-off action in London Gazette 29 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.