LATERAL ECO PARKS BONDS LIMITED

Register to unlock more data on OkredoRegister

LATERAL ECO PARKS BONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09075958

Incorporation date

09/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables Building Little Heath Road, Littleton, Chester CH3 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon04/11/2024
Registered office address changed from 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR United Kingdom to The Stables Building Little Heath Road Littleton Chester CH3 7DW on 2024-11-04
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/07/2023
Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2023-07-05
dot icon28/06/2023
Termination of appointment of Steven Hedley Haswell as a director on 2023-06-27
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/12/2022
Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 67 Grosvenor Street London W1K 3JN on 2022-12-12
dot icon08/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/02/2022
Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE England to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 2022-02-23
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon25/04/2019
Resolutions
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon11/06/2018
Appointment of Mr Steven Hedley Haswell as a director on 2018-02-27
dot icon11/06/2018
Termination of appointment of Edmund Francis Stuart Everson as a director on 2018-02-27
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon08/09/2016
Registered office address changed from Booths Park 1 Chelford Road Knutsford WA16 8GS to The Moorings Rowton Bridge Christleton Chester CH3 7AE on 2016-09-08
dot icon07/09/2016
Appointment of Mr Edmund Francis Stuart Everson as a director on 2016-09-07
dot icon07/09/2016
Appointment of Mr Sean Michael Mccormick as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Bradley James Lincoln as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Best Asset Management Ltd as a director on 2016-09-07
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon07/10/2014
All of the property or undertaking has been released and no longer forms part of charge 090759580002
dot icon29/09/2014
Registration of charge 090759580001, created on 2014-09-26
dot icon29/09/2014
Registration of charge 090759580002, created on 2014-09-26
dot icon09/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
17.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haswell, Steven Hedley
Director
27/02/2018 - 27/06/2023
42
Mccormick, Sean Michael
Director
07/09/2016 - Present
58

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 ECO PARKS BONDS LIMITED

LATERAL ECO PARKS BONDS LIMITED is an(a) Dissolved company incorporated on 09/06/2014 with the registered office located at The Stables Building Little Heath Road, Littleton, Chester CH3 7DW. 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 ECO PARKS BONDS LIMITED?

toggle

LATERAL ECO PARKS BONDS LIMITED is currently Dissolved. It was registered on 09/06/2014 and dissolved on 15/04/2025.

Where is LATERAL ECO PARKS BONDS LIMITED located?

toggle

LATERAL ECO PARKS BONDS LIMITED is registered at The Stables Building Little Heath Road, Littleton, Chester CH3 7DW.

What does LATERAL ECO PARKS BONDS LIMITED do?

toggle

LATERAL ECO PARKS BONDS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LATERAL ECO PARKS BONDS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.