LATERAL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

LATERAL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656788

Incorporation date

03/06/2011

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 03/06/2011)
dot icon10/04/2026
Director's details changed for Mr Laurent Thierry Salmon on 2026-04-08
dot icon10/04/2026
Director's details changed for Mr Patrick James Crean on 2026-04-08
dot icon10/04/2026
Secretary's details changed for Sarah Durkan on 2026-04-08
dot icon02/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/09/2025
Secretary's details changed for Sarah Crean on 2025-09-24
dot icon23/06/2025
Confirmation statement made on 2025-06-03 with updates
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 icon21/07/2024
Appointment of Sarah Crean as a secretary on 2024-06-28
dot icon21/07/2024
Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon17/05/2024
Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon03/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon03/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/05/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 10/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon02/03/2023
Memorandum and Articles of Association
dot icon28/02/2023
Resolutions
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon01/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-03 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 icon08/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon07/04/2020
Accounts for a small company made up to 2019-06-30
dot icon12/11/2019
Director's details changed for Mr Jeremy Edward Charles Walters on 2019-11-12
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/06/2017
Notification of Paragon Customer Communications Ltd as a person with significant control on 2016-04-06
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 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 icon05/05/2017
Termination of appointment of Robert Evans as a secretary on 2017-05-04
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon16/08/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon16/08/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-08-16
dot icon16/08/2011
Appointment of Robert Evans as a secretary
dot icon16/08/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon16/08/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon16/08/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon16/08/2011
Termination of appointment of William Yuill as a director
dot icon16/08/2011
Appointment of Gregg Givens as a director
dot icon29/07/2011
Certificate of change of name
dot icon03/06/2011
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
03/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE DIRECTORS LIMITED
Corporate Director
03/06/2011 - 29/07/2011
115
MITRE SECRETARIES LIMITED
Corporate Director
03/06/2011 - 29/07/2011
292
MITRE SECRETARIES LIMITED
Corporate Secretary
03/06/2011 - 29/07/2011
292
Crean, Patrick James
Director
04/05/2017 - Present
101
Walters, Jeremy Edward Charles
Director
16/06/2017 - Present
54

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS (UK) LIMITED

LATERAL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 03/06/2011 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 HOLDINGS (UK) LIMITED?

toggle

LATERAL HOLDINGS (UK) LIMITED is currently Active. It was registered on 03/06/2011 .

Where is LATERAL HOLDINGS (UK) LIMITED located?

toggle

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

What does LATERAL HOLDINGS (UK) LIMITED do?

toggle

LATERAL HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LATERAL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Laurent Thierry Salmon on 2026-04-08.