About

Registered Number: 06234054
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Churchill House Suite 301, 120 Bunns Lane Mill Hill, London, NW7 2AS

 

Lateral Homes Ltd was registered on 02 May 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". This company has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Daniel Mark 02 May 2007 01 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 07 June 2015
AA - Annual Accounts 06 May 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 May 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 June 2010
AA01 - Change of accounting reference date 09 February 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2007 Outstanding

N/A

Debenture 29 October 2007 Outstanding

N/A

Debenture 09 August 2007 Outstanding

N/A

Legal mortgage 09 August 2007 Outstanding

N/A

Legal mortgage 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.