About

Registered Number: 05388947
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: The Moorings Rowton Bridge, Christleton, Chester, Cheshire, CH3 7AE

 

Having been setup in 2005, Lateral Ideas Ltd are based in Cheshire, it's status is listed as "Dissolved". The current directors of the company are Chan, San Lung, Mccormick, Sean Michael, Duff, John, Mccormick, Carolyn Louise, Wei, Zhuofeng. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, San Lung 19 March 2010 - 1
DUFF, John 12 March 2012 01 June 2012 1
MCCORMICK, Carolyn Louise 10 May 2005 19 March 2010 1
WEI, Zhuofeng 22 July 2010 04 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Sean Michael 19 March 2010 09 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 23 September 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 06 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 09 January 2011
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 23 July 2010
SH01 - Return of Allotment of shares 20 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP03 - Appointment of secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AD01 - Change of registered office address 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 30 March 2006
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
CERTNM - Change of name certificate 16 May 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.