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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILES, Alexander William | 01 June 2016 | - | 1 |
RAYMOND, Shirleen Ann | 24 October 2005 | 31 May 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2013 | Outstanding |
N/A |
Mortgage | 12 May 2006 | Outstanding |
N/A |