About

Registered Number: 05521358
Date of Incorporation: 28/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: 610 Hope Street Exchange, Sunderland, SR1 3QD,

 

Founded in 2005, Lateral Properties Ltd are based in Sunderland. The companies directors are listed as Giles, Alexander William, Raymond, Shirleen Ann at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Alexander William 01 June 2016 - 1
RAYMOND, Shirleen Ann 24 October 2005 31 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 18 July 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 02 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 11 April 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 18 September 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 August 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 17 May 2006
287 - Change in situation or address of Registered Office 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
CERTNM - Change of name certificate 27 October 2005
RESOLUTIONS - N/A 17 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Mortgage 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.