LATERAL CONCEPTS LTD

Register to unlock more data on OkredoRegister

LATERAL CONCEPTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03192443

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 31927, Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon14/05/2025
Final Gazette dissolved following liquidation
dot icon14/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-22
dot icon09/01/2022
Registered office address changed from Studio 51-52 Riverside Building Trinity Buoy Wharf London E14 0FP to Unit 31927, Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-01-09
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Statement of affairs
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/06/2020
Registration of charge 031924430001, created on 2020-06-05
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Appointment of Mr Simon Lecent Facey as a director on 2019-03-01
dot icon27/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon02/03/2016
Director's details changed for Ms Nicola Caroline Westphal on 2016-03-02
dot icon25/02/2016
Director's details changed for Ms Nicola Caroline Westphal on 2013-03-28
dot icon24/02/2016
Director's details changed for Ms Nicola Caroline Westphal on 2013-03-28
dot icon11/02/2016
Director's details changed for Ms Nicola Caroline Westphal on 2013-03-29
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Stephen Butcher on 2014-03-11
dot icon11/03/2014
Secretary's details changed for Mr Stephen Butcher on 2014-03-11
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Studio 52 Riverside Building Trinity Buoy Wharf London E14 0FP United Kingdom on 2013-01-23
dot icon03/01/2013
Registered office address changed from 40 Marsh Wall London E14 9TP on 2013-01-03
dot icon24/09/2012
Accounts for a small company made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Jason Keith Weekes on 2012-03-01
dot icon25/01/2012
Accounts for a small company made up to 2011-04-30
dot icon15/11/2011
Sub-division of shares on 2011-10-01
dot icon14/06/2011
Termination of appointment of William Fullilove as a director
dot icon14/06/2011
Director's details changed for Ms Nicola Caroline Westphal on 2011-06-14
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Jason Keith Weeks on 2010-02-28
dot icon14/04/2010
Director's details changed for Stephen Butcher on 2010-02-28
dot icon14/04/2010
Director's details changed for Mr William James Fullilove on 2010-02-28
dot icon19/10/2009
Amended accounts made up to 2009-04-30
dot icon07/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Director appointed mrs nicola caroline westphal
dot icon13/07/2009
Director appointed mr jason keith weeks
dot icon13/07/2009
Appointment terminated director julia stone
dot icon20/05/2009
Appointment terminated director philip spencer
dot icon13/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon11/03/2009
Director's change of particulars / julia stone / 05/10/2008
dot icon30/01/2009
Director appointed mr william fullilove
dot icon26/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Certificate of change of name
dot icon10/10/2008
Return made up to 30/04/08; full list of members
dot icon10/10/2008
Appointment terminated director william fullilove
dot icon12/11/2007
New director appointed
dot icon17/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/07/2007
Return made up to 30/04/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2006
Registered office changed on 26/07/06 from: 49 mount pleasant london WC1X 0AE
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 30/04/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/10/2004
New director appointed
dot icon25/05/2004
Return made up to 30/04/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-04-30
dot icon14/08/2003
Accounts for a small company made up to 2002-04-30
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon24/07/2002
Return made up to 30/04/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-04-30
dot icon13/06/2001
Return made up to 30/04/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-04-30
dot icon08/06/2000
Return made up to 30/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon24/09/1999
Registered office changed on 24/09/99 from: 35 new oxford street london WC1A 1BH
dot icon27/08/1999
Full accounts made up to 1998-04-30
dot icon02/06/1999
Return made up to 30/04/99; no change of members
dot icon10/03/1999
Secretary's particulars changed;director's particulars changed
dot icon04/06/1998
Return made up to 30/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon18/11/1997
Registered office changed on 18/11/97 from: the old priory priory park blackheath london SE3 9YY
dot icon06/08/1997
Return made up to 30/04/97; full list of members
dot icon19/02/1997
Certificate of change of name
dot icon20/09/1996
Resolutions
dot icon20/09/1996
New director appointed
dot icon20/09/1996
New director appointed
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
Registered office changed on 20/09/96 from: temple house 20 holywell row london EC2A 4JB
dot icon30/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
28/02/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weekes, Jason Kenneth
Director
13/07/2009 - Present
1
Spencer, Philip Raymond
Director
08/10/2004 - 18/05/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONCEPTS LTD

LATERAL CONCEPTS LTD is an(a) Dissolved company incorporated on 30/04/1996 with the registered office located at Unit 31927, Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset BH16 6FA. There is currently 1 active director 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 CONCEPTS LTD?

toggle

LATERAL CONCEPTS LTD is currently Dissolved. It was registered on 30/04/1996 and dissolved on 14/05/2025.

Where is LATERAL CONCEPTS LTD located?

toggle

LATERAL CONCEPTS LTD is registered at Unit 31927, Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset BH16 6FA.

What does LATERAL CONCEPTS LTD do?

toggle

LATERAL CONCEPTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LATERAL CONCEPTS LTD?

toggle

The latest filing was on 14/05/2025: Final Gazette dissolved following liquidation.