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