LATERAL INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LATERAL INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133781

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon03/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/03/2025
Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE to Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JN on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon14/02/2024
Termination of appointment of Marcus Hugh Briggs as a director on 2024-02-14
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/06/2023
Micro company accounts made up to 2022-04-30
dot icon24/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon11/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon25/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-04-30
dot icon12/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon22/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon07/02/2018
Micro company accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 37 Parliament Street Harrogate North Yorkshire HG1 2RE on 2015-06-01
dot icon01/06/2015
Director's details changed for Mr Steven James Redshaw on 2015-04-17
dot icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon06/03/2014
Appointment of Mr James William Sutcliffe as a secretary
dot icon05/03/2014
Termination of appointment of Justin Wales as a secretary
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Steven James Redshaw on 2013-06-18
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-04-30
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr Philip Duncan Lunn on 2011-01-01
dot icon26/01/2011
Director's details changed for Mr Steven James Redshaw on 2011-01-01
dot icon26/01/2011
Registered office address changed from 16 Victoria Avenue Harrogate HG1 1EB United Kingdom on 2011-01-26
dot icon26/01/2011
Secretary's details changed for Justin Nicholas Richard Wales on 2011-01-01
dot icon08/02/2010
Appointment of Marcus Hugh Briggs as a director
dot icon30/01/2010
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon22/01/2010
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
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.36M
-
0.00
-
-
2022
3
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Philip Duncan
Director
22/01/2010 - Present
46
Redshaw, Steven James
Director
22/01/2010 - Present
41
Briggs, Marcus Hugh
Director
29/01/2010 - 14/02/2024
12
Sutcliffe, James William
Secretary
05/03/2014 - Present
-

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 INVESTMENT MANAGEMENT LIMITED

LATERAL INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JN. There are currently 3 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 INVESTMENT MANAGEMENT LIMITED?

toggle

LATERAL INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2010 .

Where is LATERAL INVESTMENT MANAGEMENT LIMITED located?

toggle

LATERAL INVESTMENT MANAGEMENT LIMITED is registered at Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire HG5 9JN.

What does LATERAL INVESTMENT MANAGEMENT LIMITED do?

toggle

LATERAL INVESTMENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LATERAL INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-22 with no updates.