About

Registered Number: 05644360
Date of Incorporation: 05/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 37 Parliament Street, Harrogate, North Yorkshire, HG1 2RE

 

Lateral Development Projects Ltd was founded on 05 December 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The company has one director listed as Sutcliffe, James William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, James William 05 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 December 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AD01 - Change of registered office address 07 December 2010
AUD - Auditor's letter of resignation 22 April 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 31 January 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AR01 - Annual Return 08 December 2009
CH03 - Change of particulars for secretary 18 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 14 December 2006
AUD - Auditor's letter of resignation 17 November 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
225 - Change of Accounting Reference Date 25 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
225 - Change of Accounting Reference Date 03 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2010 Outstanding

N/A

Deed of charge over credit balances 14 February 2006 Fully Satisfied

N/A

Legal charge 17 January 2006 Fully Satisfied

N/A

Legal charge 17 January 2006 Fully Satisfied

N/A

Debenture 16 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.