About

Registered Number: 07558643
Date of Incorporation: 10/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Units 3 / 4 Units 3 / 4 Double Arches Farm, Eastern Way, Heath & Reach, Bedfordshire, LU7 9LF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.