LATERAL CO-DESIGN LIMITED

Register to unlock more data on OkredoRegister

LATERAL CO-DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04544805

Incorporation date

24/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

49 Albany Walk, Peterborough PE2 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon25/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon19/12/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Compulsory strike-off action has been discontinued
dot icon28/03/2016
Registered office address changed from 49 Albany Walk Albany Walk Peterborough PE2 9JW England to 49 Albany Walk Peterborough PE2 9JW on 2016-03-29
dot icon28/03/2016
Total exemption small company accounts made up to 2016-02-27
dot icon28/03/2016
Registered office address changed from 51 Harbour View Road Bognor Regis West Sussex PO21 4RQ to 49 Albany Walk Peterborough PE2 9JW on 2016-03-29
dot icon28/03/2016
Total exemption small company accounts made up to 2015-02-27
dot icon01/02/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-02-27
dot icon07/12/2014
Termination of appointment of Mary Jane Combs as a director on 2014-12-06
dot icon07/12/2014
Termination of appointment of Mary Jane Combs as a secretary on 2014-12-06
dot icon05/12/2014
Appointment of Mr John Graeme Phillis as a secretary on 2014-12-06
dot icon05/12/2014
Registered office address changed from Owlsmoor Cottage Allsmoor Lane Bracknell Berkshire RG12 9QS to 51 Harbour View Road Bognor Regis West Sussex PO21 4RQ on 2014-12-06
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-27
dot icon21/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr John Graeme Phillis on 2013-04-13
dot icon21/10/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-27
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-02-27
dot icon18/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-02-27
dot icon14/02/2011
Compulsory strike-off action has been discontinued
dot icon13/02/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/02/2011
Director's details changed for Mary Jane Combs on 2010-09-25
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2009
Total exemption full accounts made up to 2009-02-27
dot icon26/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon02/03/2009
Total exemption full accounts made up to 2008-02-27
dot icon02/03/2009
Amended accounts made up to 2007-02-27
dot icon15/10/2008
Return made up to 25/09/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-02-27
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-02-27
dot icon23/10/2006
Return made up to 25/09/06; no change of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-02-27
dot icon24/10/2005
Return made up to 25/09/05; no change of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-02-27
dot icon18/10/2004
Return made up to 25/09/04; full list of members
dot icon08/02/2004
Accounts for a dormant company made up to 2003-02-27
dot icon16/10/2003
Return made up to 25/09/03; full list of members
dot icon09/09/2003
Accounting reference date shortened from 30/09/03 to 27/02/03
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
Registered office changed on 17/10/02 from: 376 euston road london NW1 3BL
dot icon16/10/2002
New director appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2016
dot iconLast change occurred
26/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
26/02/2016
dot iconNext account date
26/02/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARY LIMITED
Nominee Secretary
24/09/2002 - 10/10/2002
573
FORMATION DIRECTOR LIMITED
Nominee Director
24/09/2002 - 10/10/2002
573
Phillis, John Graeme
Director
10/10/2002 - Present
1
Phillis, John Graeme
Secretary
05/12/2014 - Present
-
Combs, Mary Jane
Secretary
10/10/2002 - 05/12/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATERAL CO-DESIGN LIMITED

LATERAL CO-DESIGN LIMITED is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at 49 Albany Walk, Peterborough PE2 9JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATERAL CO-DESIGN LIMITED?

toggle

LATERAL CO-DESIGN LIMITED is currently Dissolved. It was registered on 24/09/2002 and dissolved on 25/06/2018.

Where is LATERAL CO-DESIGN LIMITED located?

toggle

LATERAL CO-DESIGN LIMITED is registered at 49 Albany Walk, Peterborough PE2 9JW.

What does LATERAL CO-DESIGN LIMITED do?

toggle

LATERAL CO-DESIGN LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for LATERAL CO-DESIGN LIMITED?

toggle

The latest filing was on 25/06/2018: Final Gazette dissolved via compulsory strike-off.