About

Registered Number: 04544805
Date of Incorporation: 25/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: 49 Albany Walk, Peterborough, PE2 9JW,

 

Lateral Co-design Ltd was registered on 25 September 2002 and has its registered office in Peterborough, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Phillis, John Graeme, Combs, Mary Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBS, Mary Jane 11 October 2002 06 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PHILLIS, John Graeme 06 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AP03 - Appointment of secretary 06 December 2014
AD01 - Change of registered office address 06 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 21 April 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 03 March 2009
AAMD - Amended Accounts 03 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 17 October 2003
225 - Change of Accounting Reference Date 10 September 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.