LATERAL GROUP LIMITED

Register to unlock more data on OkredoRegister

LATERAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498963

Incorporation date

11/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon10/04/2026
Director's details changed for Mr Patrick James Crean on 2026-04-08
dot icon10/04/2026
Director's details changed for Mr Laurent Thierry Salmon on 2026-04-08
dot icon10/04/2026
Secretary's details changed for Sarah Durkan on 2026-04-08
dot icon29/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon24/09/2025
Secretary's details changed for Sarah Crean on 2025-09-24
dot icon28/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon28/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon21/07/2024
Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28
dot icon21/07/2024
Appointment of Sarah Crean as a secretary on 2024-06-28
dot icon17/05/2024
Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15
dot icon07/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon07/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/03/2024
Notification of Paragon Customer Communications Limited as a person with significant control on 2024-03-13
dot icon15/03/2024
Cessation of Lateral Holdings (Uk) Limited as a person with significant control on 2024-03-13
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon05/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Solvency Statement dated 10/03/23
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/03/2022
Accounts for a small company made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/04/2021
Director's details changed for Mr Patrick James Crean on 2021-04-06
dot icon24/02/2021
Accounts for a small company made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon07/04/2020
Accounts for a small company made up to 2019-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/11/2019
Director's details changed for Mr Jeremy Edward Charles Walters on 2019-11-12
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon28/06/2017
Appointment of Mr Jeremy Edward Charles Walters as a director on 2017-06-16
dot icon05/05/2017
Appointment of Mr Richard Joseph Cahill as a secretary on 2017-05-04
dot icon05/05/2017
Appointment of Mr Laurent Thierry Salmon as a director on 2017-05-04
dot icon05/05/2017
Appointment of Mr Patrick James Crean as a director on 2017-05-04
dot icon05/05/2017
Termination of appointment of Robert Evans as a secretary on 2017-05-04
dot icon05/05/2017
Termination of appointment of Gregg Givens as a director on 2017-05-04
dot icon05/05/2017
Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2017-05-05
dot icon13/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Satisfaction of charge 1 in full
dot icon03/06/2013
Satisfaction of charge 2 in full
dot icon04/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon26/09/2011
Miscellaneous
dot icon07/09/2011
Auditor's resignation
dot icon05/09/2011
Appointment of Gregg Givens as a director
dot icon05/09/2011
Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 2011-09-05
dot icon05/09/2011
Appointment of Robert Evans as a secretary
dot icon05/09/2011
Termination of appointment of Richard Taylor as a secretary
dot icon05/09/2011
Termination of appointment of Jason Cromack as a director
dot icon05/09/2011
Termination of appointment of Ruaraidh Thomas as a director
dot icon05/09/2011
Termination of appointment of Richard Taylor as a director
dot icon05/09/2011
Termination of appointment of Michael Hunter as a director
dot icon05/09/2011
Termination of appointment of Vincent Gidley as a director
dot icon05/09/2011
Termination of appointment of Nicolas Dixon as a director
dot icon05/09/2011
Termination of appointment of Nicholas Barbeary as a director
dot icon05/09/2011
Termination of appointment of Jeremy Walters as a director
dot icon05/09/2011
Termination of appointment of Simon Spalding as a director
dot icon05/09/2011
Termination of appointment of Daniel Cross as a director
dot icon05/09/2011
Termination of appointment of Anthony Ogle as a director
dot icon16/08/2011
Resolutions
dot icon16/08/2011
Consolidation of shares on 2011-08-05
dot icon16/08/2011
Particulars of variation of rights attached to shares
dot icon16/08/2011
Change of share class name or designation
dot icon11/08/2011
Statement of company's objects
dot icon19/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-11
dot icon24/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon18/02/2010
Director's details changed for Ruaraidh Thomas on 2010-02-11
dot icon18/02/2010
Director's details changed for Simon Spalding on 2010-02-11
dot icon18/02/2010
Director's details changed for Mr Nicolas William Dixon on 2010-02-11
dot icon18/02/2010
Director's details changed for Jeremy Walters on 2010-02-11
dot icon18/02/2010
Director's details changed for Richard Scott Taylor on 2010-02-11
dot icon18/02/2010
Director's details changed for Anthony Ogle on 2010-02-11
dot icon18/02/2010
Director's details changed for Michael Carney Gray Hunter on 2010-02-11
dot icon18/02/2010
Director's details changed for Vincent Gidley on 2010-02-11
dot icon18/02/2010
Director's details changed for Nicholas Michael Barbeary on 2010-02-11
dot icon18/02/2010
Director's details changed for Daniel Joseph Cross on 2010-02-11
dot icon18/02/2010
Secretary's details changed for Richard Scott Taylor on 2010-02-11
dot icon03/02/2010
Termination of appointment of Gurdev Singh as a director
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon27/01/2010
Appointment of Mr Jason Cromack as a director
dot icon12/01/2010
Resolutions
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon18/04/2008
S-div
dot icon16/04/2008
Director appointed gurdev singh
dot icon16/04/2008
Director appointed michael carney gray hunter
dot icon16/04/2008
Director appointed ruaraidh thomas
dot icon10/04/2008
Ad 02/04/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon10/04/2008
Director appointed nicholas barbeary
dot icon10/04/2008
Registered office changed on 10/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon10/04/2008
Appointment terminated director castlegate directors LIMITED
dot icon10/04/2008
Appointment terminated secretary castlegate secretaries LIMITED
dot icon10/04/2008
Director appointed jeremy walters
dot icon10/04/2008
Director appointed daniel cross
dot icon10/04/2008
Director and secretary appointed richard scott taylor
dot icon10/04/2008
Director appointed simon spalding
dot icon10/04/2008
Director appointed nicolas william dixon
dot icon10/04/2008
Director appointed vincent paul gidley
dot icon10/04/2008
Director appointed anthony ogle
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2008
Certificate of change of name
dot icon11/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Gurdev
Director
02/04/2008 - 30/11/2009
10
Thomas, Ruaraidh
Director
02/04/2008 - 05/08/2011
7
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
11/02/2008 - 02/04/2008
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
11/02/2008 - 02/04/2008
213
Hunter, Michael Carney Gray
Director
02/04/2008 - 05/08/2011
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATERAL GROUP LIMITED

LATERAL GROUP LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB. There are currently 4 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 GROUP LIMITED?

toggle

LATERAL GROUP LIMITED is currently Active. It was registered on 11/02/2008 .

Where is LATERAL GROUP LIMITED located?

toggle

LATERAL GROUP LIMITED is registered at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB.

What does LATERAL GROUP LIMITED do?

toggle

LATERAL GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LATERAL GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Patrick James Crean on 2026-04-08.