Lateral Design Studio Ltd was registered on 10 March 2011 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Lateral Design Studio Ltd has 5 directors listed as Harte, William John, Kennedy, Anne Margaret, Kennedy, Anne Margaret, Axford, Brian William, Kennedy, Anne Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTE, William John | 15 April 2011 | - | 1 |
KENNEDY, Anne Margaret | 30 July 2020 | - | 1 |
AXFORD, Brian William | 10 March 2011 | 15 April 2011 | 1 |
KENNEDY, Anne Margaret | 10 March 2011 | 12 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Anne Margaret | 10 March 2011 | 30 July 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 03 August 2020 | |
CS01 - N/A | 03 August 2020 | |
PSC04 - N/A | 30 July 2020 | |
CS01 - N/A | 30 July 2020 | |
PSC01 - N/A | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 30 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AD01 - Change of registered office address | 30 March 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 01 January 2019 | |
CS01 - N/A | 10 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AD01 - Change of registered office address | 22 July 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH03 - Change of particulars for secretary | 12 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 30 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 24 December 2013 | |
CERTNM - Change of name certificate | 23 April 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 19 April 2012 | |
RESOLUTIONS - N/A | 01 March 2012 | |
SH01 - Return of Allotment of shares | 01 March 2012 | |
AP01 - Appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
CERTNM - Change of name certificate | 08 April 2011 | |
NEWINC - New incorporation documents | 10 March 2011 |